ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Automatepro Ltd

Automatepro Ltd is an active company incorporated on 12 August 2013 with the registered office located in London, Greater London. Automatepro Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08645759
Private limited company
Age
12 years
Incorporated 12 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 August 2025 (27 days ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (11 months remaining)
Last change occurred 5 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
4th Floor, Rex House
4-12 Regent Street
London
SW1Y 4RG
England
Address changed on 3 Jan 2024 (1 year 8 months ago)
Previous address was 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE England
Telephone
020 34732986
Email
Unreported
People
Officers
5
Shareholders
13
Controllers (PSC)
1
Director • Investor & Business Advisor • British,australian • Lives in England • Born in Feb 1971
Director • British • Lives in England • Born in Oct 1966
Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in UK • Born in Aug 1973
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JTG Investments Limited
Mr James Alevizos is a mutual person.
Active
Tech Pumas Ltd
Mr James Alevizos is a mutual person.
Active
JTG Developments Limited
Mr James Alevizos is a mutual person.
Active
Dapper Dogs Of Oxford Ltd
Mr Joseph Robert Pinnell McKenna is a mutual person.
Active
Paul Chorley Ltd
Paul Howard Chorley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.18M
Decreased by £1.47M (-55%)
Turnover
Unreported
Same as previous period
Employees
31
Increased by 4 (+15%)
Total Assets
£3.1M
Decreased by £1.18M (-27%)
Total Liabilities
-£3.09M
Increased by £1.24M (+67%)
Net Assets
£14.15K
Decreased by £2.41M (-99%)
Debt Ratio (%)
100%
Increased by 56.28% (+130%)
Latest Activity
Confirmation Submitted
5 Days Ago on 3 Sep 2025
Mr Wayne Devonald Details Changed
10 Days Ago on 29 Aug 2025
Group Accounts Submitted
6 Months Ago on 24 Feb 2025
Confirmation Submitted
1 Year Ago on 29 Aug 2024
Notification of PSC Statement
1 Year 1 Month Ago on 2 Aug 2024
Wayne Devonald (PSC) Resigned
1 Year 1 Month Ago on 29 Jul 2024
Paul Howard Chorley (PSC) Resigned
1 Year 1 Month Ago on 29 Jul 2024
Mr Wayne Devonald (PSC) Details Changed
1 Year 8 Months Ago on 3 Jan 2024
Mr Paul Howard Chorley (PSC) Details Changed
1 Year 8 Months Ago on 3 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 3 Jan 2024
Get Credit Report
Discover Automatepro Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 August 2025 with updates
Submitted on 3 Sep 2025
Director's details changed for Mr Wayne Devonald on 29 August 2025
Submitted on 29 Aug 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 24 Feb 2025
Confirmation statement made on 12 August 2024 with updates
Submitted on 29 Aug 2024
Statement of capital following an allotment of shares on 29 July 2024
Submitted on 2 Aug 2024
Notification of a person with significant control statement
Submitted on 2 Aug 2024
Cessation of Paul Howard Chorley as a person with significant control on 29 July 2024
Submitted on 2 Aug 2024
Memorandum and Articles of Association
Submitted on 2 Aug 2024
Cessation of Wayne Devonald as a person with significant control on 29 July 2024
Submitted on 2 Aug 2024
Resolutions
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year