Automocean Limited SHREWSBURY


Founded in 2012, Automocean, classified under reg no. 08166281 is an active company. Currently registered at 8 Hillside Drive SY2 5LW, Shrewsbury the company has been in the business for 12 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has one director. Christopher J., appointed on 2 August 2012. There are currently no secretaries appointed. As of 7 May 2024, there was 1 ex director - Nikki P.. There were no ex secretaries.

Automocean Limited Address / Contact

Office Address 8 Hillside Drive
Office Address2 Belvidere
Town Shrewsbury
Post code SY2 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08166281
Date of Incorporation Thu, 2nd Aug 2012
Industry Other information technology service activities
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Christopher J.

Position: Director

Appointed: 02 August 2012

Nikki P.

Position: Director

Appointed: 02 August 2012

Resigned: 31 October 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Lynx Holdings Limited from Shrewsbury. The abovementioned PSC is categorised as "a company 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. Another entity in the persons with significant control register is Christopher J. This PSC owns 75,01-100% shares.

Lynx Holdings Limited

8 Hillside Drive, Belvidere, Shrewsbury, Shropshire, SY2 5LW

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 12020695
Notified on 18 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher J.

Notified on 6 April 2016
Ceased on 18 June 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth148 563283 209       
Balance Sheet
Cash Bank On Hand 245 285135 102185 752234 822218 751237 83940 562139 557
Current Assets220 597389 223325 433419 417424 954348 178384 631291 029417 151
Debtors38 820140 353133 375134 558149 957119 486105 700237 720277 594
Net Assets Liabilities 283 209261 922343 712352 836276 551320 680228 318258 291
Other Debtors 450105 18610 16613 4897 3742 473 11 007
Property Plant Equipment 11 9437 0044 1663 9602 0558 6676 9735 083
Total Inventories 3 58556 95699 10740 1749 94141 09212 747 
Cash Bank In Hand181 777245 285       
Net Assets Liabilities Including Pension Asset Liability148 563283 209       
Stocks Inventory 3 585       
Tangible Fixed Assets14 90311 943       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve148 463283 109       
Shareholder Funds148 563283 209       
Other
Version Production Software    1    
Accrued Liabilities 1 02718 031      
Accrued Liabilities Deferred Income    19 866    
Accumulated Depreciation Impairment Property Plant Equipment 9 49011 96615 09415 3078 2197 1338 2538 620
Additions Other Than Through Business Combinations Property Plant Equipment  1 532290773710 734958 
Amounts Owed By Group Undertakings Participating Interests     6 2327 23221 00021 000
Amounts Owed By Related Parties  102 900      
Average Number Employees During Period 33333332
Corporation Tax Payable   45 72530 994    
Creditors 115 56867 68779 03875 32673 68272 61869 684163 943
Decrease In Loans Owed By Related Parties Due To Loans Repaid  -200 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 686      
Disposals Property Plant Equipment  -3 995      
Fixed Assets14 90311 943 4 1663 961    
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions  2 900      
Increase From Depreciation Charge For Year Property Plant Equipment  4 1623 1282126943 0232 6521 887
Increase In Loans Owed By Related Parties Due To Loans Advanced  300 000      
Loans From Directors  3 4513 639     
Loans Owed By Related Parties  102 900      
Net Current Assets Liabilities137 668274 682257 746340 379349 627274 496312 013221 345253 208
Number Shares Allotted100100  24    
Other Creditors 64 47032 000649143150  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 7824 1091 5321 520
Other Disposals Property Plant Equipment     9 7305 2081 5321 523
Other Taxation Social Security Payable   1 347602    
Prepayments  473      
Prepayments Accrued Income  4731 556799    
Property Plant Equipment Gross Cost 21 43318 97019 26019 26710 27415 80015 22613 703
Provisions For Liabilities Balance Sheet Subtotal 2 3892 828833753    
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 828833     
Taxation Social Security Payable 33 83411 22652 28551 02822 96044 40431 73252 220
Total Assets Less Current Liabilities152 571286 625264 750344 545353 588276 551   
Trade Creditors Trade Payables 16 2376 43022 46854626 282 19 04286 721
Trade Debtors Trade Receivables 139 90327 716122 836135 669105 09594 810215 538244 418
Value-added Tax Payable   5 20419 432    
Work In Progress 3 58556 95699 10740 174    
Advances Credits Directors  102 90010 000     
Advances Credits Made In Period Directors   10 000     
Advances Credits Repaid In Period Directors   102 900     
Amount Specific Advance Or Credit Directors  102 90010 000     
Amount Specific Advance Or Credit Made In Period Directors   10 000     
Amount Specific Advance Or Credit Repaid In Period Directors   102 900     
Company Contributions To Money Purchase Plans Directors 12 00010 500      
Director Remuneration 20 80822 417      
Accruals Deferred Income-1 027-1 027       
Creditors Due Within One Year82 929114 541       
Par Value Share 1       
Provisions For Liabilities Charges2 9812 389       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 26th, January 2024
Free Download (5 pages)

Company search

Advertisements