AUTONOMOUS LIMITED

Register to unlock more data on OkredoRegister

AUTONOMOUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229003

Incorporation date

05/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

31 Fairview Way, Edgware HA8 8JECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2001)
dot icon18/03/2026
Micro company accounts made up to 2024-12-23
dot icon02/03/2026
Previous accounting period extended from 2025-12-23 to 2025-12-31
dot icon20/12/2025
Previous accounting period shortened from 2024-12-24 to 2024-12-23
dot icon21/09/2025
Previous accounting period shortened from 2024-12-25 to 2024-12-24
dot icon09/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon22/10/2024
Micro company accounts made up to 2023-12-25
dot icon11/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon09/05/2024
Registered office address changed from 16B North End Road London NW11 7PH England to 31 Fairview Way Edgware HA8 8JE on 2024-05-09
dot icon18/10/2023
Micro company accounts made up to 2022-12-25
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon24/10/2022
Micro company accounts made up to 2021-12-25
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon16/12/2021
Micro company accounts made up to 2020-12-25
dot icon24/09/2021
Previous accounting period shortened from 2020-12-26 to 2020-12-25
dot icon22/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-26
dot icon11/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-26
dot icon26/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon22/12/2018
Micro company accounts made up to 2017-12-26
dot icon25/09/2018
Previous accounting period shortened from 2017-12-27 to 2017-12-26
dot icon20/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon25/12/2017
Micro company accounts made up to 2016-12-27
dot icon27/09/2017
Previous accounting period shortened from 2016-12-28 to 2016-12-27
dot icon14/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2015-12-28
dot icon26/09/2016
Previous accounting period shortened from 2015-12-29 to 2015-12-28
dot icon09/08/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2014-12-29
dot icon08/02/2016
Registered office address changed from 10 Orange Street London WC2H 7DQ to 16B North End Road London NW11 7PH on 2016-02-08
dot icon04/02/2016
Satisfaction of charge 4 in full
dot icon30/06/2015
Total exemption full accounts made up to 2013-12-31
dot icon10/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon11/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon24/12/2013
Director's details changed for Miss Catherine Judith Judith Villiers on 2013-12-24
dot icon24/12/2013
Director's details changed for Miss Catherine Judith Villiers on 2013-12-17
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon27/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon25/01/2012
Previous accounting period extended from 2011-06-30 to 2011-12-29
dot icon19/09/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon16/08/2011
Registered office address changed from 9 Foxmore Street Battersea London SW11 4PU England on 2011-08-16
dot icon04/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon02/07/2010
Director's details changed for Miss Catherine Judith Villiers on 2009-11-01
dot icon02/06/2010
Total exemption full accounts made up to 2009-06-30
dot icon02/06/2010
Termination of appointment of St James's Services Limited as a secretary
dot icon02/06/2010
Registered office address changed from 10 Orange Street London WC2H 7DQ on 2010-06-02
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon16/07/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/06/2009
Return made up to 05/06/09; full list of members
dot icon25/02/2009
Total exemption full accounts made up to 2007-06-30
dot icon14/07/2008
Return made up to 05/06/08; full list of members
dot icon21/01/2008
Total exemption full accounts made up to 2006-06-30
dot icon23/11/2007
Particulars of mortgage/charge
dot icon10/08/2007
Return made up to 05/06/07; full list of members
dot icon26/07/2007
Registered office changed on 26/07/07 from: 10 orange street haymarket london WC2H 7DQ
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
Registered office changed on 25/07/07 from: 66A great titchfield street london W1F 7HE
dot icon26/09/2006
Director resigned
dot icon20/09/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/08/2006
Return made up to 05/06/06; full list of members
dot icon06/07/2006
Registered office changed on 06/07/06 from: 5 carrington house hertford street mayfair london W1J 7RG
dot icon25/11/2005
Registered office changed on 25/11/05 from: 5 carrington house hertford street mayfair london W1J 7RG
dot icon23/11/2005
Total exemption full accounts made up to 2004-06-30
dot icon19/08/2005
Return made up to 05/06/05; full list of members
dot icon03/05/2005
Registered office changed on 03/05/05 from: 27 cromwell avenue new malden surrey KT3 6DN
dot icon06/01/2005
Return made up to 05/06/04; full list of members
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/09/2004
Particulars of mortgage/charge
dot icon17/09/2004
Particulars of mortgage/charge
dot icon17/09/2004
Particulars of mortgage/charge
dot icon15/07/2004
Registered office changed on 15/07/04 from: 99 kenton road kenton harrow middlesex HA3 0AN
dot icon18/06/2004
Total exemption full accounts made up to 2003-06-30
dot icon12/02/2004
New secretary appointed
dot icon12/01/2004
Return made up to 05/06/03; full list of members
dot icon01/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon15/01/2003
Director's particulars changed
dot icon14/11/2002
Return made up to 05/06/02; full list of members
dot icon14/11/2002
Ad 05/06/01-05/06/02 £ si 1@1=1 £ ic 1/2
dot icon21/08/2001
New director appointed
dot icon21/08/2001
New director appointed
dot icon12/07/2001
New secretary appointed
dot icon12/07/2001
Registered office changed on 12/07/01 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon10/07/2001
Certificate of change of name
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Secretary resigned
dot icon05/06/2001
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2023
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
25/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2023
dot iconNext account date
23/12/2024
dot iconNext due on
20/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
97.58K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST JAMES'S SERVICES LIMITED
Corporate Secretary
05/07/2007 - 01/10/2009
64
BSP SECRETARIAL LIMITED
Corporate Secretary
05/06/2001 - 30/06/2003
43
Bhardwaj, Ashok
Nominee Secretary
05/06/2001 - 05/06/2001
4875
Bhardwaj Corporate Services Limited
Nominee Director
05/06/2001 - 05/06/2001
6099
Villiers, Catherine Judith
Director
05/06/2001 - Present
13

Persons with Significant Control

1
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 AUTONOMOUS LIMITED

AUTONOMOUS LIMITED is an(a) Active company incorporated on 05/06/2001 with the registered office located at 31 Fairview Way, Edgware HA8 8JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTONOMOUS LIMITED?

toggle

AUTONOMOUS LIMITED is currently Active. It was registered on 05/06/2001 .

Where is AUTONOMOUS LIMITED located?

toggle

AUTONOMOUS LIMITED is registered at 31 Fairview Way, Edgware HA8 8JE.

What does AUTONOMOUS LIMITED do?

toggle

AUTONOMOUS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for AUTONOMOUS LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2024-12-23.