ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Authentix Limited

Authentix Limited is an active company incorporated on 24 September 1959 with the registered office located in York, North Yorkshire. Authentix Limited was registered 66 years ago.
Status
Active
Active since 35 years ago
Company No
00637839
Private limited company
Age
66 years
Incorporated 24 September 1959
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 17 March 2025 (7 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
7 Chessingham Park
Common Road, Dunnington
York
North Yorkshire
YO19 5SE
Same address for the past 32 years
Telephone
01904486800
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Administrative Officer, General Co • American • Lives in United States • Born in Jun 1964
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1962
Director • Business Executive • American • Lives in United States • Born in May 1969
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Security Print Solutions Limited
David Burton Brown, Christopher Eck, and 1 more are mutual people.
Active
Authentix Services Company Limited
David Burton Brown, Christopher Eck, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.89M
Decreased by £1.97M (-40%)
Turnover
£42.47M
Increased by £4.26M (+11%)
Employees
348
Increased by 22 (+7%)
Total Assets
£35.11M
Decreased by £5.81M (-14%)
Total Liabilities
-£22.17M
Decreased by £6.29M (-22%)
Net Assets
£12.94M
Increased by £473K (+4%)
Debt Ratio (%)
63%
Decreased by 6.39% (-9%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 22 Sep 2025
New Charge Registered
3 Months Ago on 7 Jul 2025
New Charge Registered
3 Months Ago on 7 Jul 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Kevin Mckenna Appointed
10 Months Ago on 11 Dec 2024
David Burton Brown Resigned
10 Months Ago on 11 Dec 2024
Group Accounts Submitted
1 Year 1 Month Ago on 11 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Mar 2024
Christopher Eck Appointed
1 Year 9 Months Ago on 15 Jan 2024
Mark Lawrence Weintrub Resigned
1 Year 9 Months Ago on 15 Jan 2024
Get Credit Report
Discover Authentix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Registration of charge 006378390014, created on 7 July 2025
Submitted on 22 Jul 2025
Registration of charge 006378390013, created on 7 July 2025
Submitted on 9 Jul 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 17 Mar 2025
Appointment of Kevin Mckenna as a director on 11 December 2024
Submitted on 11 Dec 2024
Termination of appointment of David Burton Brown as a director on 11 December 2024
Submitted on 11 Dec 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Confirmation statement made on 17 March 2024 with no updates
Submitted on 19 Mar 2024
Termination of appointment of Mark Lawrence Weintrub as a secretary on 15 January 2024
Submitted on 21 Feb 2024
Termination of appointment of Mark Lawrence Weintrub as a director on 15 January 2024
Submitted on 21 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year