AUTONAUT LIMITED

Register to unlock more data on OkredoRegister

AUTONAUT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08151940

Incorporation date

20/07/2012

Size

Small

Contacts

Registered address

Registered address

Bradworthy Industrial Estate Langdon Road, Bradworthy, Holsworthy, Devon EX22 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2012)
dot icon10/03/2026
Accounts for a small company made up to 2025-05-31
dot icon08/01/2026
Termination of appointment of Mark John Burnett as a director on 2026-01-07
dot icon01/09/2025
Confirmation statement made on 2025-08-15 with updates
dot icon20/06/2025
Termination of appointment of Michael Crawford Poole as a director on 2025-06-07
dot icon28/02/2025
Full accounts made up to 2024-05-31
dot icon29/01/2025
Satisfaction of charge 081519400001 in full
dot icon28/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon29/02/2024
Accounts for a small company made up to 2023-05-31
dot icon17/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon28/02/2023
Accounts for a small company made up to 2022-05-31
dot icon24/02/2023
Termination of appointment of Samantha Nichols as a director on 2023-02-09
dot icon25/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon25/08/2022
Change of details for Seiche Water Technology Group Limited as a person with significant control on 2022-08-25
dot icon25/08/2022
Cessation of Roy Wyatt as a person with significant control on 2022-08-25
dot icon25/08/2022
Cessation of Michael Crawford Poole as a person with significant control on 2022-08-25
dot icon25/08/2022
Cessation of David James Maclean as a person with significant control on 2022-08-25
dot icon25/08/2022
Cessation of Keith William Hamer as a person with significant control on 2022-08-25
dot icon25/08/2022
Cessation of Mark John Burnett as a person with significant control on 2022-08-25
dot icon25/08/2022
Cessation of Peter Colin Stuart Bromley as a person with significant control on 2022-08-25
dot icon31/05/2022
Cessation of Simon Jonathan Cole as a person with significant control on 2022-05-31
dot icon31/05/2022
Termination of appointment of Simon Jonathan Cole as a director on 2022-05-31
dot icon08/02/2022
Termination of appointment of Peter Colin Stuart Bromley as a director on 2022-01-28
dot icon05/01/2022
Accounts for a small company made up to 2021-05-31
dot icon30/10/2021
Change of details for Seiche Water Technology Group Limited as a person with significant control on 2021-10-27
dot icon30/10/2021
Change of details for Mr Michael Crawford Poole as a person with significant control on 2021-10-27
dot icon27/10/2021
Director's details changed for Mr David James Maclean on 2021-10-27
dot icon27/10/2021
Director's details changed for Mr Simon Jonathan Cole on 2021-10-27
dot icon27/10/2021
Change of details for Mr Simon Jonathan Cole as a person with significant control on 2021-10-27
dot icon27/10/2021
Change of details for Mr Roy Wyatt as a person with significant control on 2021-10-27
dot icon27/10/2021
Director's details changed for Mr Michael Crawford Poole on 2021-10-27
dot icon27/10/2021
Director's details changed for Mr Peter Colin Stuart Bromley on 2021-10-27
dot icon27/10/2021
Director's details changed for Mr Mark John Burnett on 2021-10-27
dot icon27/10/2021
Director's details changed for Paula Ellison on 2021-10-27
dot icon27/10/2021
Director's details changed for Miss Samantha Nichols on 2021-10-27
dot icon27/10/2021
Change of details for Mr David James Maclean as a person with significant control on 2021-10-27
dot icon27/10/2021
Change of details for Mr Peter Colin Stuart Bromley as a person with significant control on 2021-10-27
dot icon27/10/2021
Change of details for Mr Mark John Burnett as a person with significant control on 2021-10-27
dot icon27/10/2021
Director's details changed for Mr Roy Wyatt on 2021-10-27
dot icon27/10/2021
Registered office address changed from C/O Seiche Group Bradworthy Industrial Estate Langdon Road Bradworthy Devon EX22 7SF United Kingdom to Bradworthy Industrial Estate Langdon Road Bradworthy Holsworthy Devon EX22 7SF on 2021-10-27
dot icon17/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon14/06/2021
Termination of appointment of Keith William Hamer as a director on 2021-06-11
dot icon20/02/2021
Change of details for Mr Michael Crawford Poole as a person with significant control on 2021-02-18
dot icon18/02/2021
Director's details changed for Mr Simon Jonathan Cole on 2021-02-18
dot icon18/02/2021
Director's details changed for Mr Mark John Burnett on 2021-02-18
dot icon18/02/2021
Director's details changed for Mr Peter Colin Stuart Bromley on 2021-02-18
dot icon18/02/2021
Director's details changed for Mr Keith William Hamer on 2021-02-18
dot icon18/02/2021
Director's details changed for Mr David James Maclean on 2021-02-18
dot icon18/02/2021
Director's details changed for Miss Samantha Nichols on 2021-02-18
dot icon18/02/2021
Director's details changed for Mr Michael Crawford Poole on 2021-02-18
dot icon18/02/2021
Director's details changed for Mr Roy Wyatt on 2021-02-18
dot icon18/02/2021
Change of details for Mr Simon Jonathan Cole as a person with significant control on 2021-02-18
dot icon18/02/2021
Change of details for Mr Roy Wyatt as a person with significant control on 2021-02-18
dot icon18/02/2021
Change of details for Mr Mark John Burnett as a person with significant control on 2021-02-18
dot icon18/02/2021
Change of details for Mr Peter Colin Stuart Bromley as a person with significant control on 2021-02-18
dot icon18/02/2021
Change of details for Mr David James Maclean as a person with significant control on 2021-02-18
dot icon18/02/2021
Director's details changed for Paula Ellison on 2021-02-03
dot icon18/02/2021
Registered office address changed from Lime Court Pathfields Business Park South Molten Devon EX36 3LH United Kingdom to C/O Seiche Group Bradworthy Industrial Estate Langdon Road Bradworthy Devon EX22 7SF on 2021-02-18
dot icon10/02/2021
Accounts for a small company made up to 2020-05-31
dot icon19/01/2021
Change of details for Mr Michael Crawford Poole as a person with significant control on 2021-01-05
dot icon18/01/2021
Appointment of Paula Ellison as a director on 2021-01-18
dot icon18/01/2021
Director's details changed for Mr David James Maclean on 2021-01-05
dot icon18/01/2021
Director's details changed for Miss Samantha Nichols on 2021-01-05
dot icon18/01/2021
Director's details changed for Mr Mark John Burnett on 2021-01-05
dot icon18/01/2021
Director's details changed for Mr Peter Colin Stuart Bromley on 2021-01-05
dot icon18/01/2021
Director's details changed for Mr Simon Jonathan Cole on 2021-01-05
dot icon18/01/2021
Director's details changed for Mr Keith William Hamer on 2021-01-05
dot icon18/01/2021
Director's details changed for Mr Roy Wyatt on 2021-01-05
dot icon18/01/2021
Director's details changed for Mr Michael Crawford Poole on 2021-01-05
dot icon18/01/2021
Change of details for Mr Keith William Hamer as a person with significant control on 2021-01-05
dot icon18/01/2021
Change of details for Mr Peter Colin Stuart Bromley as a person with significant control on 2021-01-05
dot icon18/01/2021
Registered office address changed from The Custom House the Strand Barnstaple Devon EX31 1EU England to Lime Court Pathfields Business Park South Molten Devon EX36 3LH on 2021-01-18
dot icon18/01/2021
Change of details for Mr Simon Jonathan Cole as a person with significant control on 2021-01-05
dot icon18/01/2021
Change of details for Mr Mark John Burnett as a person with significant control on 2021-01-05
dot icon18/01/2021
Change of details for Mr Roy Wyatt as a person with significant control on 2021-01-05
dot icon18/01/2021
Change of details for Mr David James Maclean as a person with significant control on 2021-01-05
dot icon17/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon16/01/2020
Accounts for a small company made up to 2019-05-31
dot icon16/10/2019
Termination of appointment of Anne Juliet Maclean as a secretary on 2019-10-14
dot icon30/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon22/07/2019
Change of details for Seiche Water Technology Group Limited as a person with significant control on 2019-05-31
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon25/02/2019
Accounts for a small company made up to 2018-05-31
dot icon06/02/2019
Appointment of Miss Samantha Nichols as a director on 2019-02-06
dot icon27/12/2018
Notification of Mark John Burnett as a person with significant control on 2018-12-20
dot icon27/12/2018
Notification of Peter Colin Stuart Bromley as a person with significant control on 2018-12-20
dot icon20/12/2018
Appointment of Mr Mark John Burnett as a director on 2018-12-20
dot icon20/12/2018
Appointment of Mr Peter Colin Stuart Bromley as a director on 2018-12-20
dot icon11/12/2018
Change of details for Mr Michael Crawford Poole as a person with significant control on 2017-08-30
dot icon11/10/2018
Director's details changed for Mr Michael Crawford Poole on 2018-10-01
dot icon21/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon21/08/2018
Notification of Michael Crawford Poole as a person with significant control on 2017-07-30
dot icon21/08/2018
Change of details for Seiche Holdings Limited as a person with significant control on 2016-11-09
dot icon26/02/2018
Accounts for a small company made up to 2017-05-31
dot icon03/11/2017
Registration of charge 081519400001, created on 2017-10-26
dot icon17/10/2017
Register inspection address has been changed to Unit a2 Chichester Marina Chichester PO20 7EJ
dot icon16/10/2017
Change of details for Mr David James Maclean as a person with significant control on 2016-07-27
dot icon31/08/2017
Director's details changed for Mr Roy Wyatt on 2016-07-28
dot icon31/08/2017
Director's details changed for Mr Keith William Hamer on 2016-07-28
dot icon31/08/2017
Cessation of Michael Crawford Poole as a person with significant control on 2016-07-27
dot icon31/08/2017
Director's details changed for Mr Simon Jonathan Cole on 2016-07-28
dot icon30/08/2017
Registered office address changed from Unit a2 Chichester Marina Chichester PO20 7EJ England to The Custom House the Strand Barnstaple Devon EX31 1EU on 2017-08-30
dot icon22/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon16/05/2017
Resolutions
dot icon22/03/2017
Registered office address changed from Unit a5 the Boatyard Chichester Marina Chichester West Sussex PO20 7EJ to Unit a2 Chichester Marina Chichester PO20 7EJ on 2017-03-22
dot icon06/12/2016
Current accounting period extended from 2016-12-31 to 2017-05-31
dot icon16/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon16/08/2016
Resolutions
dot icon12/08/2016
Resolutions
dot icon11/08/2016
Appointment of Mr Keith William Hamer as a director on 2016-07-28
dot icon11/08/2016
Appointment of Mr Roy Wyatt as a director on 2016-07-28
dot icon11/08/2016
Appointment of Mr Simon Jonathan Cole as a director on 2016-07-28
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Termination of appointment of Gwyn Griffiths as a director on 2016-07-27
dot icon28/07/2016
Termination of appointment of James Rupert Fanshawe Cbe Rn as a director on 2016-07-27
dot icon26/07/2016
Termination of appointment of Marek Tadeusz Victor Scibor-Rylski as a director on 2016-07-26
dot icon26/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon29/10/2013
Director's details changed for Professor Gwyn Groffiths on 2013-10-29
dot icon01/10/2013
Appointment of Professor Gwyn Groffiths as a director
dot icon01/10/2013
Registered office address changed from Opal Marine Building Chichester Marina Chichester West Sussex PO20 7EJ United Kingdom on 2013-10-01
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/09/2013
Previous accounting period shortened from 2013-07-31 to 2012-12-31
dot icon19/09/2013
Sub-division of shares on 2013-08-13
dot icon19/09/2013
Resolutions
dot icon31/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-05-23
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon28/11/2012
Appointment of Mr Michael Crawford Poole as a director
dot icon28/11/2012
Appointment of Dr Marek Tadeusz Victor Scibor-Rylski as a director
dot icon20/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

14
2022
change arrow icon-87.22 % *

* during past year

Cash in Bank

£23,777.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
390.02K
-
0.00
186.01K
-
2022
14
406.79K
-
0.00
23.78K
-
2022
14
406.79K
-
0.00
23.78K
-

Employees

2022

Employees

14 Descended-7 % *

Net Assets(GBP)

406.79K £Ascended4.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.78K £Descended-87.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scibor Rylski, Marek Tadeusz Victor, Dr
Director
13/11/2012 - 26/07/2016
20
Cole, Simon Jonathan
Director
28/07/2016 - 31/05/2022
8
Wyatt, Roy
Director
28/07/2016 - Present
16
Maclean, Anne Juliet
Secretary
20/07/2012 - 14/10/2019
-
Ellison, Paula
Director
18/01/2021 - Present
5

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTONAUT LIMITED

AUTONAUT LIMITED is an(a) Active company incorporated on 20/07/2012 with the registered office located at Bradworthy Industrial Estate Langdon Road, Bradworthy, Holsworthy, Devon EX22 7SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTONAUT LIMITED?

toggle

AUTONAUT LIMITED is currently Active. It was registered on 20/07/2012 .

Where is AUTONAUT LIMITED located?

toggle

AUTONAUT LIMITED is registered at Bradworthy Industrial Estate Langdon Road, Bradworthy, Holsworthy, Devon EX22 7SF.

What does AUTONAUT LIMITED do?

toggle

AUTONAUT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does AUTONAUT LIMITED have?

toggle

AUTONAUT LIMITED had 14 employees in 2022.

What is the latest filing for AUTONAUT LIMITED?

toggle

The latest filing was on 10/03/2026: Accounts for a small company made up to 2025-05-31.