AUTODESK LIMITED - UNITED KINGDOM


Company Profile Company Filings

Overview

AUTODESK LIMITED is a Private Limited Company from UNITED KINGDOM UNITED KINGDOM and has the status: Active.
AUTODESK LIMITED was incorporated 39 years ago on 08/08/1984 and has the registered number: 01839239. The accounts status is FULL and accounts are next due on 31/01/2024.

AUTODESK LIMITED - UNITED KINGDOM

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2022 31/01/2024

Registered Office

TALBOT WAY
UNITED KINGDOM
B10 0HJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/08/2023 10/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. WALTER DOPPLMAIR Oct 1969 Austrian Director 2019-02-06 CURRENT
MS. VICTORIA GRACE GETTY Secretary 2018-03-06 CURRENT
MR. STEPHEN WILLIAM HOPE Apr 1967 American Director 2019-02-06 CURRENT
MARK PARASKEVA Sep 1961 British Director 2004-06-02 UNTIL 2009-02-05 RESIGNED
MICHAEL EDWARD SUTTON Mar 1945 British Director RESIGNED
MRS PAMELA JEAN STRAYER Jun 1968 American Director 2008-09-08 UNTIL 2012-06-22 RESIGNED
JOHN MARTIN Jan 1965 British Director 2001-06-07 UNTIL 2004-03-05 RESIGNED
VICTOR MANUEL SANCHEZ May 1962 American Director 2000-11-23 UNTIL 2003-11-28 RESIGNED
LOUISE SPROULE Aug 1964 British Director 2003-09-03 UNTIL 2004-06-02 RESIGNED
LUCIA MARGARITA SALAZAR LECARO Jun 1975 American Director 2019-02-06 UNTIL 2021-04-16 RESIGNED
MR WILLIAM JAMES PFLUGH Sep 1958 American Director 2008-09-08 UNTIL 2016-03-31 RESIGNED
MR CHRISTOPHER CHARLES PINNER Oct 1957 British Director 2000-11-23 UNTIL 2003-01-31 RESIGNED
MR NEIL ROBERT PHIPPS Apr 1955 British Director RESIGNED
MR TIMOTHY LYNCH TAYLOR Jul 1954 British Director 1998-11-01 UNTIL 2000-03-08 RESIGNED
ANANDH INDRAN OWEN Oct 1957 British Director 2001-03-07 UNTIL 2003-09-03 RESIGNED
PAT JOSEPH O'DONOHOE Oct 1963 Irish Director 2006-09-15 UNTIL 2008-09-08 RESIGNED
ROISIN NOLAN Dec 1984 Irish Director 2021-06-11 UNTIL 2024-02-07 RESIGNED
NIGEL ROGERS Dec 1950 British Director 2005-01-01 UNTIL 2006-09-15 RESIGNED
MR NEIL ROBERT PHIPPS Apr 1955 British Secretary RESIGNED
MS CATHERINE MARY MICHELE NEWMAN Secretary 2013-03-06 UNTIL 2014-05-31 RESIGNED
JAMES O'DONNELL British Secretary 2000-01-28 UNTIL 2013-03-06 RESIGNED
MR RICHARD OLIVER FAWCETT Secretary 2014-06-01 UNTIL 2018-03-05 RESIGNED
PHILIP PETER WINDLE May 1954 British Director 1993-02-01 UNTIL 1995-06-05 RESIGNED
MRS CAROLYN AVER Jun 1959 Us Director RESIGNED
JEFFREY MALCOM DRUST Sep 1954 British Director 1993-10-01 UNTIL 1998-11-01 RESIGNED
MR EDWARD TYLER DENISON Nov 1957 American Director RESIGNED
RUDOLF DANZER Dec 1959 Austrian Director 2000-11-23 UNTIL 2003-01-31 RESIGNED
ALFRED CASTINO May 1952 U S Director 2005-01-01 UNTIL 2008-09-08 RESIGNED
GERARD LOUIS KERAVAL Mar 1953 French Director 1999-03-01 UNTIL 2000-05-12 RESIGNED
DAVID BRIDGE British Director 2000-05-12 UNTIL 2000-11-23 RESIGNED
MR PETER JOHN BAXTER Feb 1964 British Director 2009-02-09 UNTIL 2019-02-05 RESIGNED
IAN WILLIAM BAXTER Apr 1960 British Director 1994-02-01 UNTIL 1997-11-20 RESIGNED
CARL BASS May 1957 U S Director 2005-01-01 UNTIL 2011-01-10 RESIGNED
MR WILLIAM SOMERVILLE EDMONDSON Feb 1969 British Director 2003-04-07 UNTIL 2005-02-08 RESIGNED
PHILIP FRANCIS ANDREWS Feb 1957 British Director 1993-12-01 UNTIL 1997-10-31 RESIGNED
MR MARK ABRAHAMS Feb 1958 American Director 2011-01-11 UNTIL 2015-08-03 RESIGNED
CHRISTINE GLOECKLER Jul 1956 German Director 2000-05-12 UNTIL 2000-11-23 RESIGNED
MARK RICHARD BOWEN Oct 1962 British Director 2000-01-28 UNTIL 2001-03-07 RESIGNED
VOLKER KLEINN Oct 1939 German Director RESIGNED
PATRICK JOCELYN Jun 1969 British Director 2003-09-03 UNTIL 2004-03-05 RESIGNED
MR IAN MITCHELL Apr 1968 British Director 2016-05-26 UNTIL 2019-02-05 RESIGNED
PHILIP PETER WINDLE May 1954 British Director 2000-03-08 UNTIL 2002-08-30 RESIGNED
MR PAUL DAVID UNDERWOOD Jul 1967 British Director 2012-08-28 UNTIL 2019-02-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Autodesk Uk Holdings Limited 2016-04-06 Farnborough   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAVENCRAGG LIMITED PRENTON Active MICRO ENTITY 99999 - Dormant Company
PLANTECH LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
TFPL LIMITED LONDON ENGLAND Active SMALL 78109 - Other activities of employment placement agencies
STRAND ELECTORAL MANAGEMENT SERVICES LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
STRAND ENTERPRISES LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
GRANTFINDER LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 63110 - Data processing, hosting and related activities
IDOX SOFTWARE LTD WOKING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
1E LIMITED LONDON ENGLAND Active GROUP 62090 - Other information technology service activities
INTERACTIVE DIALOGUES LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
FMX LTD. READING Dissolved... TOTAL EXEMPTION SMALL 62030 - Computer facilities management activities
CAPS SOLUTIONS LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
IDOX PLC WOKING UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
IDOX TRUSTEES LIMITED WOKING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
IDOX INFORMATION SERVICES LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 63110 - Data processing, hosting and related activities
BUILDONLINE GLOBAL LIMITED READING Dissolved... DORMANT 62090 - Other information technology service activities
IDOX INFORMATION SOLUTIONS LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 63990 - Other information service activities n.e.c.
CT SPACE LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
MCLAREN SOFTWARE LIMITED GLASGOW SCOTLAND Dissolved... AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
MCLAREN SOFTWARE GROUP LIMITED GLASGOW SCOTLAND Active DORMANT 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TAQWA TRAVELS LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 79110 - Travel agency activities
SEA SHORE LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BARI & SONS INVESTMENTS LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AUTODESK UK HOLDINGS LIMITED BIRMINGHAM ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
SUTTON SLATE ESTATES LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
LINKERS WORLD LTD BIRMINGHAM ENGLAND Active DORMANT 78200 - Temporary employment agency activities
TRICKSHOT ARCHERY LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 93199 - Other sports activities
DWELL ASSET GROUP LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
SB EXPERTS SOLUTION LTD LTD BIRMINGHAM ENGLAND Active DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
AHIL CIC BIRMINGHAM ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.