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
Automation Logic Ltd
Automation Logic Ltd is an active company incorporated on 2 December 2009 with the registered office located in Birmingham, West Midlands. Automation Logic Ltd was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07093444
Private limited company
Age
15 years
Incorporated
2 December 2009
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
30 September 2025
(23 days ago)
Next confirmation dated
30 September 2026
Due by
14 October 2026
(11 months remaining)
Last change occurred
10 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Automation Logic Ltd
Contact
Update Details
Address
Suite 3d&E, Third Floor
31 Temple Street
Birmingham
B2 5DB
England
Address changed on
1 Nov 2023
(1 year 11 months ago)
Previous address was
Grosvenor House Prospect Hill Redditch Worcestershire B97 4DL England
Companies in B2 5DB
Telephone
02071834204
Email
Available in Endole App
Website
Automationlogic.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mrs Louise Christina Lahiff
Director • Irish • Lives in Scotland • Born in Sep 1978
Roopinder Singh
Director • Ceo • British • Lives in UK • Born in Jan 1965
Patrick Francis Cooney
Director • Irish • Lives in Ireland • Born in Apr 1976
Tom O'Connor
Director • Irish • Lives in Ireland • Born in Jan 1973
Version 1 Solutions Limited
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
Investment Company 24 Bidco Limited
Mrs Louise Christina Lahiff, Patrick Francis Cooney, and 1 more are mutual people.
Active
Instinctive Business Intelligence Ltd
Mrs Louise Christina Lahiff, Tom O'Connor, and 1 more are mutual people.
Active
Version 1 Solutions Limited
Roopinder Singh and Mrs Louise Christina Lahiff are mutual people.
Active
Qubix International Limited
Mrs Louise Christina Lahiff and Roopinder Singh are mutual people.
Active
Farsight Consulting Limited
Mrs Louise Christina Lahiff and Roopinder Singh are mutual people.
Active
Sixtyone Holdings Limited
Mrs Louise Christina Lahiff and Roopinder Singh are mutual people.
Active
Cedar Consulting (UK) Limited
Roopinder Singh is a mutual person.
Active
Version 1 Software UK Limited
Roopinder Singh is a mutual person.
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
£2.7M
Decreased by £796K (-23%)
Turnover
£20.29M
Increased by £1.52M (+8%)
Employees
149
Decreased by 8 (-5%)
Total Assets
£14.78M
Increased by £4.2M (+40%)
Total Liabilities
-£2.18M
Increased by £178K (+9%)
Net Assets
£12.6M
Increased by £4.02M (+47%)
Debt Ratio (%)
15%
Decreased by 4.17% (-22%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Days Ago on 13 Oct 2025
Roopinder Singh Appointed
4 Months Ago on 9 Jun 2025
Louise Christina Lahiff Resigned
5 Months Ago on 30 Apr 2025
Tom O’Connor Resigned
11 Months Ago on 8 Nov 2024
Subsidiary Accounts Submitted
11 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Patrick Francis Cooney Appointed
1 Year 6 Months Ago on 31 Mar 2024
Andrew Langford Resigned
1 Year 6 Months Ago on 31 Mar 2024
Version 1 Solutions Limited (PSC) Details Changed
1 Year 11 Months Ago on 1 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 1 Nov 2023
Get Alerts
Get Credit Report
Discover Automation Logic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 September 2025 with updates
Submitted on 13 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Sep 2025
Termination of appointment of Louise Christina Lahiff as a director on 30 April 2025
Submitted on 15 Sep 2025
Appointment of Roopinder Singh as a director on 9 June 2025
Submitted on 12 Sep 2025
Termination of appointment of Tom O’Connor as a director on 8 November 2024
Submitted on 18 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 4 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 4 Nov 2024
Change of details for Version 1 Solutions Limited as a person with significant control on 1 November 2023
Submitted on 11 Oct 2024
Confirmation statement made on 30 September 2024 with no updates
Submitted on 11 Oct 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