Get an alert when KRAUSE AUTOMATION LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-09-30

Confirmation statement due

2027-04-06 (in 11mo)

Last made up 2026-03-23

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£4M

-1.1% vs 2024

Employees

36

+2.9% vs 2024

Profit before tax

-£44K

-115.5% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 4 times since incorporation — the current trading name was adopted 2026-04-07

  1. KRAUSE AUTOMATION LTD 2026-04-07 → present
  2. THYSSENKRUPP SYSTEM ENGINEERING LIMITED 2009-05-27 → 2026-04-07
  3. NOTHELFER UK LIMITED 2000-12-20 → 2009-05-27
  4. THYSSEN FINE STEELS LIMITED 1996-09-27 → 2000-12-20
  5. THYSSEN SPECIAL WAREHOUSING LIMITED 1977-01-18 → 1996-09-27

Accounts

2-year trend · latest reflected 2025-09-30

Metric Trend 2024-09-302025-09-30
Turnover
Operating profit
Profit before tax £285,172-£44,253
Net profit £179,478-£44,253
Cash
Total assets less current liabilities £4,182,131£3,958,808
Net assets £3,856,979£3,812,726
Equity £3,856,979£3,812,726
Average employees 3536
Wages £2,292,610£2,278,020

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 31 resigned

Name Role Appointed Born Nationality
BECKER, Viktoria Secretary 2025-08-01
MUELLER, Alexander Ulrich Director 2026-02-06 Jul 1981 German
NIEBERDING, Rolf-Guenther, Dr. Director 2025-04-01 Sep 1969 German
UNDERWOOD, Kenneth Robert Director 2019-08-01 Jan 1973 British
Show 31 resigned officers
Name Role Appointed Resigned
BARTRAM, Arthur George Secretary 1991-05-03
DAGGATT, Joseph Secretary 1992-10-01 1997-04-14
EVERETT, James Albert Secretary 1997-04-14 2000-12-13
PETERSON, Paul Secretary 2000-12-13 2001-03-02
PHILLIPS, David Michael Secretary 2001-03-02 2025-08-01
STORK, Robert Michael Secretary 1991-05-03 1992-10-01
ANDERS, Uta Director 2011-03-08 2019-12-31
BECKER, Bernd Director 2006-11-28 2016-06-30
GEESON, Neil Director 2008-01-01 2009-04-22
GLIHRING, Andreas Director 2006-06-01 2006-10-18
GOERGEN, Josef Director 2005-03-18 2016-07-31
GRABOWSKI, Alexander Director 2023-03-13 2026-02-06
GUYON, Jean-Luc Paul Director 2016-07-31 2017-06-28
HARPER, Garry Director 2009-07-02 2019-07-31
HARTMANN, Matthias, Dr. Director 2020-12-31 2023-04-11
HENSEL, Claus Director 2006-11-01 2011-03-08
HIBINGER, Thomas Klaus Director 2020-01-01 2020-04-30
HOCHER, Ulrich Max Director 2005-03-18 2007-12-31
JAMES-MOORE, Frank Rufus Cholmondeley Director 1997-04-01 2000-12-13
KIRK, Edward James Director 2000-10-19 2000-12-13
LINNIG, Klaus Bernd Director 2002-07-17 2005-05-31
MCCLENNON, Philip Richard Director 2002-06-01 2012-07-09
MCLELLAN, Stephen Director 1997-03-31 2000-09-13
MENNEKING, Michael Director 2021-02-28 2024-09-09
NUESSLE, Falk Director 2020-04-30 2020-12-31
PETERSON, Paul Director 2000-12-13 2004-01-31
RICHARDSON, John David, Director Director 1997-03-31
SCHLEGEL, Susanne Director 2000-12-13 2006-08-31
STEINKRUEGER, Ingo Director 2016-06-30 2021-02-28
STREET, William John Director 2000-10-19 2000-12-13
ZELLER, Peter Director 2000-12-13 2005-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dr Zhaopeng Chen Individual Significant influence 2026-03-31 Active
Thyssenkrupp Uk Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2026-03-31

Filing timeline

Last 20 of 185 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-07 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-23 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-04-23 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2026-04-13 AA01 accounts Change account reference date company previous shortened PDF
2026-04-11 AA accounts Accounts with accounts type full PDF
2026-04-07 CERTNM change-of-name Certificate change of name company PDF
2026-03-23 CS01 confirmation-statement Confirmation statement with updates PDF
2026-03-23 SH01 capital Capital allotment shares PDF
2026-03-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-09 AD04 address Move registers to registered office company with new address PDF
2026-02-09 AP01 officers Appoint person director company with name date PDF
2026-02-09 TM01 officers Termination director company with name termination date PDF
2025-09-10 AP03 officers Appoint person secretary company with name date PDF
2025-09-10 TM02 officers Termination secretary company with name termination date PDF
2025-06-10 AA accounts Accounts with accounts type full
2025-05-06 RP04AP01 officers Second filing of director appointment with name PDF
2025-04-02 AP01 officers Appoint person director company with name date
2025-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-09 TM01 officers Termination director company with name termination date PDF
2024-07-08 AA accounts Accounts with accounts type full
2024-03-04 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
1

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-09-30 vs 2024-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page