AUTONOMOUS ROBOTICS LIMITED

Register to unlock more data on OkredoRegister

AUTONOMOUS ROBOTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08704658

Incorporation date

25/09/2013

Size

Full

Contacts

Registered address

Registered address

Unit 16-17 Mountbatten Business Centre, Millbrook Road East, Southampton SO15 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2013)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon11/09/2025
Termination of appointment of Charles Duncan Soukup as a director on 2025-09-11
dot icon11/04/2025
Registered office address changed from Second Floor Eastleigh Court Bishopstrow Warminster Wiltshire BA12 9HW England to Unit 16-17 Mountbatten Business Centre Millbrook Road East Southampton SO15 1HY on 2025-04-11
dot icon03/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon21/08/2023
Full accounts made up to 2022-12-31
dot icon22/12/2022
Auditor's resignation
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon28/09/2022
Notification of Thalassa Holdings Ltd as a person with significant control on 2016-04-06
dot icon28/09/2022
Cessation of Thalassa Holdings Ltd as a person with significant control on 2022-09-28
dot icon16/11/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Termination of appointment of Charles Groves as a secretary on 2021-09-15
dot icon06/07/2021
Termination of appointment of James Killingworth Hedges as a director on 2021-07-06
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon20/01/2020
Appointment of Mr Charles Groves as a secretary on 2020-01-15
dot icon20/01/2020
Termination of appointment of Julian Henley-Price as a secretary on 2020-01-15
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon26/09/2019
Cessation of Autonomous Holdings Ltd as a person with significant control on 2019-09-24
dot icon14/06/2019
Appointment of Mr James Killingworth Hedges as a director on 2019-06-04
dot icon21/05/2019
Full accounts made up to 2018-12-31
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon03/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon13/08/2018
Termination of appointment of Rafael Machado Albea as a director on 2018-08-10
dot icon26/01/2018
Registered office address changed from Eastleigh Court Bishopstrow Warminster Wiltshire BA12 9HW to Second Floor Eastleigh Court Bishopstrow Warminster Wiltshire BA12 9HW on 2018-01-26
dot icon09/01/2018
Appointment of Mr Rafael Machado Albea as a director on 2018-01-04
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon29/09/2017
Change of details for Go Science Group Ltd as a person with significant control on 2017-09-22
dot icon19/05/2017
Appointment of Mr Arran James Holloway as a director on 2017-05-19
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon01/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon28/07/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Termination of appointment of Robert John Anderson as a director on 2015-06-25
dot icon30/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon17/09/2014
Registered office address changed from C/O Northpoint Printing Ltd 118/119 Fenchurch Street London EC3M 5BA England to Eastleigh Court Bishopstrow Warminster Wiltshire BA12 9HW on 2014-09-17
dot icon29/08/2014
Certificate of change of name
dot icon28/08/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon04/08/2014
Appointment of Mr Julian Henley-Price as a secretary on 2014-08-04
dot icon04/08/2014
Termination of appointment of Julian Kendall Henley-Price as a director on 2014-08-04
dot icon02/07/2014
Appointment of Mr David Alexander William Grant as a director
dot icon26/09/2013
Appointment of Mr Julian Kendall Henley-Price as a director
dot icon25/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, David Alexander William
Director
30/06/2014 - Present
7
Soukup, Charles Duncan
Director
25/09/2013 - 11/09/2025
26
Hedges, James Killingworth
Director
04/06/2019 - 06/07/2021
12
Henley-Price, Julian Kendall
Director
25/09/2013 - 04/08/2014
13
Anderson, Robert John
Director
25/09/2013 - 25/06/2015
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AUTONOMOUS ROBOTICS LIMITED

AUTONOMOUS ROBOTICS LIMITED is an(a) Active company incorporated on 25/09/2013 with the registered office located at Unit 16-17 Mountbatten Business Centre, Millbrook Road East, Southampton SO15 1HY. There are currently 2 active directors 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 ROBOTICS LIMITED?

toggle

AUTONOMOUS ROBOTICS LIMITED is currently Active. It was registered on 25/09/2013 .

Where is AUTONOMOUS ROBOTICS LIMITED located?

toggle

AUTONOMOUS ROBOTICS LIMITED is registered at Unit 16-17 Mountbatten Business Centre, Millbrook Road East, Southampton SO15 1HY.

What does AUTONOMOUS ROBOTICS LIMITED do?

toggle

AUTONOMOUS ROBOTICS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for AUTONOMOUS ROBOTICS LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.