Autoleads Limited BORDON


Autoleads started in year 1996 as Private Limited Company with registration number 03266768. The Autoleads company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bordon at 25b Woolmer Way. Postal code: GU35 9QE. Since 2014-03-26 Autoleads Limited is no longer carrying the name Cactus Aerials.

The company has 2 directors, namely Steven V., Donald T.. Of them, Donald T. has been with the company the longest, being appointed on 26 October 2004 and Steven V. has been with the company for the least time - from 4 January 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Autoleads Limited Address / Contact

Office Address 25b Woolmer Way
Town Bordon
Post code GU35 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03266768
Date of Incorporation Tue, 22nd Oct 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 25 July 2019

Steven V.

Position: Director

Appointed: 04 January 2018

Donald T.

Position: Director

Appointed: 26 October 2004

Dennis H.

Position: Director

Appointed: 25 August 2015

Resigned: 04 January 2018

Mark W.

Position: Secretary

Appointed: 28 October 2009

Resigned: 31 March 2014

Adrian H.

Position: Secretary

Appointed: 31 March 2004

Resigned: 27 October 2009

Barry D.

Position: Director

Appointed: 10 March 2003

Resigned: 31 August 2015

David W.

Position: Secretary

Appointed: 10 March 2003

Resigned: 31 March 2004

Kevin T.

Position: Director

Appointed: 10 March 2003

Resigned: 26 October 2004

Harold W.

Position: Nominee Secretary

Appointed: 22 October 1996

Resigned: 22 October 1996

Christine T.

Position: Secretary

Appointed: 22 October 1996

Resigned: 10 March 2003

Benoit T.

Position: Director

Appointed: 22 October 1996

Resigned: 10 March 2003

Yvonne W.

Position: Nominee Director

Appointed: 22 October 1996

Resigned: 22 October 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Continental Technologies & Investments Limited from Bordon, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Continental Technologies & Investments Limited

25b Woolmer Way, Bordon, Hampshire, GU35 9QE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3003301
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cactus Aerials March 26, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 16th, August 2023
Free Download (7 pages)

Company search

Advertisements