CompanyTrack
A

AUTOSLM LTD

Active Exeter

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
A

AUTOSLM LTD

Other business support service activities n.e.c.

Founded 2 Apr 2012 Active Exeter, England 0 employees
Other business support service activities n.e.c.
Accounts Submitted 2 Oct 2025
Confirmation Statement Submitted 17 Apr 2025
Net assets £356.00K £230.00K 2023 year on year
Total assets £397.00K £167.00K 2023 year on year
Total Liabilities £41.00K £63.00K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Turing Building Babbage Way Clyst Honiton Exeter EX5 2FN England

Credit Report

Discover AUTOSLM LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£47.00k

Decreased by £96.00k (-67%)

Net Assets

£356.00k

Increased by £230.00k (+183%)

Total Liabilities

£41.00k

Decreased by £63.00k (-61%)

Turnover

£427.00k

Increased by £149.00k (+54%)

Employees

N/A

Debt Ratio

10%

Decreased by 35 (-78%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Mar 201399£99£1

Officers

Officers

3 active 5 resigned
Status
Boris Antoine Rene HuardDirectorFrenchUnited Kingdom5315 Mar 2024Active
Brian Robert AirdDirectorBritishScotland5915 Mar 2024Active
Christopher BulpittDirectorBritishUnited Kingdom4022 Dec 2022Active

Shareholders

Shareholders (4)

Argus Bidco Limited
100.0%
10011 Apr 2023
Michael James Atkinson
0.0%
011 Apr 2023
Michael Atkinson Alan Hazelhurst
0.0%
011 Apr 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Michael James Atkinson

British

Active
Notified 2 Apr 2017
Residence United Kingdom
DOB March 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Argus Bidco Limited

United Kingdom

Active
Notified 12 Aug 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Alan Hazelhurst

Ceased 12 Aug 2022

Ceased

Group Structure

Group Structure

ARGUS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARGUS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARGUS TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FIS3 BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIS3 MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIS3 MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIS3 TOPCO LIMITED united kingdom significant influence or control as firm
TENZING BELAY GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE 7 GLOBAL LP united kingdom appoint/remove person
TENZING PE II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LIVINGBRIDGE 7 GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
TENZING PE MANAGING MEMBER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE GROUP LLP united kingdom
TENZING LIMITED united kingdom
AUTOSLM LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
2 Oct 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
2 Oct 2025AccountsAnnual accounts filedView(53 pages)
2 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
2 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(14 pages)
17 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-02 with no updatesView(3 pages)
2 Oct 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

2 Oct 2025 Accounts

Annual accounts filed

2 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

2 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

17 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-02 with no updates

Recent Activity

Latest Activity

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

4 months ago on 2 Oct 2025

Annual accounts filed

4 months ago on 2 Oct 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

4 months ago on 2 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 2 Oct 2025

Confirmation statement made on 2025-04-02 with no updates

10 months ago on 17 Apr 2025