ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Author Lead Machine Ltd

Author Lead Machine Ltd is a dormant company incorporated on 15 April 2020 with the registered office located in London, Greater London. Author Lead Machine Ltd was registered 5 years ago.
Status
Dormant
Dormant since incorporation
Company No
12556946
Private limited company
Age
5 years
Incorporated 15 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (7 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
4 Wimbledon Close
The Downs
London
SW20 8HW
England
Address changed on 16 Dec 2024 (10 months ago)
Previous address was 28 Ely Place Holborn London EC1N 6TD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Scotland • Born in Apr 1964
Director • Director • British • Lives in UK • Born in Jun 1976
Director • British • Lives in England • Born in Feb 2002
Director • British • Lives in England • Born in Nov 1950
Director • Spanish • Lives in Spain • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Venus Eye Ltd
Aurijit Basu, Tara Katherine Espie, and 2 more are mutual people.
Active
NGS Pharma Holdings Ltd
Aurijit Basu, Siobhan Anna Espie, and 1 more are mutual people.
Active
Jja & Partner Limited
Tara Katherine Espie, Stuart Espie, and 1 more are mutual people.
Active
87 Lakeside 1 Limited
Aurijit Basu, Stuart Espie, and 1 more are mutual people.
Active
Brasit Communications & Services Limited
Siobhan Anna Espie, Stuart Espie, and 1 more are mutual people.
Active
Netside Investments Limited
Tara Katherine Espie and Stuart Espie are mutual people.
Active
Cozette Ltd
Tara Katherine Espie and Stuart Espie are mutual people.
Active
The Coach House No 1 Limited
Tara Katherine Espie and Stuart Espie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Stuart Espie Appointed
4 Months Ago on 10 Jun 2025
Confirmation Submitted
7 Months Ago on 14 Mar 2025
Registered Address Changed
10 Months Ago on 16 Dec 2024
Registered Address Changed
10 Months Ago on 12 Dec 2024
Aurijit Basu Resigned
11 Months Ago on 4 Dec 2024
Mrs Siobhan Anna Espie Appointed
11 Months Ago on 4 Dec 2024
Miss Tara Katherine Espie Appointed
11 Months Ago on 4 Dec 2024
Victoria Magdalena Johanson López Appointed
11 Months Ago on 4 Dec 2024
Aurijit Basu (PSC) Resigned
11 Months Ago on 27 Nov 2024
Clive Richmond Cutler (PSC) Appointed
11 Months Ago on 27 Nov 2024
Get Credit Report
Discover Author Lead Machine Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Stuart Espie as a director on 10 June 2025
Submitted on 10 Jun 2025
Confirmation statement made on 14 March 2025 with updates
Submitted on 14 Mar 2025
Termination of appointment of Aurijit Basu as a director on 4 December 2024
Submitted on 17 Dec 2024
Registered office address changed from 28 Ely Place Holborn London EC1N 6TD England to 4 Wimbledon Close the Downs London SW20 8HW on 16 December 2024
Submitted on 16 Dec 2024
Registered office address changed from 4 Wimbledon Close the Downs London SW20 8HW England to 28 Ely Place Holborn London EC1N 6TD on 12 December 2024
Submitted on 12 Dec 2024
Appointment of Mrs Siobhan Anna Espie as a director on 4 December 2024
Submitted on 6 Dec 2024
Appointment of Miss Tara Katherine Espie as a director on 4 December 2024
Submitted on 6 Dec 2024
Appointment of Victoria Magdalena Johanson López as a director on 4 December 2024
Submitted on 6 Dec 2024
Registered office address changed from Office 1 21 Hatherton Street Walsall West Midlands WS4 2LA United Kingdom to 4 Wimbledon Close the Downs London SW20 8HW on 27 November 2024
Submitted on 27 Nov 2024
Notification of Clive Richmond Cutler as a person with significant control on 27 November 2024
Submitted on 27 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year