Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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 65 years ago.
Watch Company
Status
Active
Active since
35 years ago
Company No
00637839
Private limited company
Age
65 years
Incorporated
24 September 1959
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
17 March 2025
(5 months ago)
Next confirmation dated
17 March 2026
Due by
31 March 2026
(6 months remaining)
Last change occurred
6 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(24 days remaining)
Learn more about Authentix Limited
Contact
Address
7 Chessingham Park
Common Road, Dunnington
York
North Yorkshire
YO19 5SE
Same address for the past
32 years
Companies in YO19 5SE
Telephone
01904486800
Email
Available in Endole App
Website
Authentix.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Christopher Eck
Director • Secretary • Chief Administrative Officer, General Co • American • Lives in United States • Born in Jun 1964
David Burton Brown
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1962
Kevin McKenna
Director • Business Executive • American • Lives in United States • Born in May 1969
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£4.86M
Increased by £1.38M (+40%)
Turnover
£38.22M
Increased by £8.47M (+28%)
Employees
326
Increased by 84 (+35%)
Total Assets
£40.92M
Increased by £15.3M (+60%)
Total Liabilities
-£28.45M
Increased by £15.45M (+119%)
Net Assets
£12.47M
Decreased by £149K (-1%)
Debt Ratio (%)
70%
Increased by 18.77% (+37%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
2 Months Ago on 7 Jul 2025
New Charge Registered
2 Months Ago on 7 Jul 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Kevin Mckenna Appointed
8 Months Ago on 11 Dec 2024
David Burton Brown Resigned
8 Months Ago on 11 Dec 2024
Group Accounts Submitted
11 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Christopher Eck Appointed
1 Year 7 Months Ago on 15 Jan 2024
Mark Lawrence Weintrub Resigned
1 Year 7 Months Ago on 15 Jan 2024
Mark Lawrence Weintrub Resigned
1 Year 7 Months Ago on 15 Jan 2024
Get Alerts
Get Credit Report
Discover Authentix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
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
Appointment of Christopher Eck as a secretary on 15 January 2024
Submitted on 21 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs