AUTONOMY CONTROLS LTD

Register to unlock more data on OkredoRegister

AUTONOMY CONTROLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10384914

Incorporation date

20/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Office 201a 92 Oldfields Road, Sutton SM1 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2016)
dot icon10/09/2025
Registered office address changed from Unit O201a 43 Printwork Apartments 819 London Road Cheam SM3 9BN England to Office 201a 92 Oldfields Road Sutton SM1 2NU on 2025-09-10
dot icon10/09/2025
Registered office address changed from Office 201a 92 Oldfields Road Sutton SM1 2NU England to Office 201a 92 Oldfields Road Sutton SM1 2NU on 2025-09-10
dot icon04/09/2025
Registered office address changed from Unit 106 Oldfields Trading Estate 92 Oldfields Road Sutton SM1 2NU United Kingdom to Unit O201a 43 Printwork Apartments 819 London Road Cheam SM3 9BN on 2025-09-04
dot icon29/08/2025
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to Unit 106 Oldfields Trading Estate 92 Oldfields Road Sutton SM1 2NU on 2025-08-29
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-09-30
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon15/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon10/05/2024
Change of details for Mrs Nataliya Vessey as a person with significant control on 2024-05-10
dot icon10/05/2024
Director's details changed for Mrs Nataliya Vessey on 2024-05-10
dot icon08/05/2024
Appointment of Mrs Nataliya Vessey as a director on 2024-04-06
dot icon08/05/2024
Notification of Nataliya Vessey as a person with significant control on 2024-04-06
dot icon08/05/2024
Change of details for Mr. Frederick Vessey as a person with significant control on 2024-04-06
dot icon30/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon15/04/2023
Micro company accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon09/09/2022
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-09
dot icon27/11/2021
Micro company accounts made up to 2021-09-30
dot icon22/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon24/05/2021
Withdrawal of a person with significant control statement on 2021-05-24
dot icon08/03/2021
Micro company accounts made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon15/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon15/02/2018
Micro company accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon21/09/2017
Director's details changed for Mr Frederick William Herbert Vessey on 2016-09-20
dot icon21/09/2017
Notification of Frederick Vessey as a person with significant control on 2016-09-20
dot icon04/01/2017
Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-04
dot icon12/12/2016
Registered office address changed from Apt 43 819 London Road Cheam Sutton SM3 9BN United Kingdom to Unit 11, Hove Business Centre Fonthill Road Hove BN3 6HA on 2016-12-12
dot icon20/09/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vessey, Frederick William Herbert
Director
20/09/2016 - Present
-
Mrs Nataliya Vessey
Director
06/04/2024 - Present
-

Persons with Significant Control

2
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 AUTONOMY CONTROLS LTD

AUTONOMY CONTROLS LTD is an(a) Active company incorporated on 20/09/2016 with the registered office located at Office 201a 92 Oldfields Road, Sutton SM1 2NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTONOMY CONTROLS LTD?

toggle

AUTONOMY CONTROLS LTD is currently Active. It was registered on 20/09/2016 .

Where is AUTONOMY CONTROLS LTD located?

toggle

AUTONOMY CONTROLS LTD is registered at Office 201a 92 Oldfields Road, Sutton SM1 2NU.

What does AUTONOMY CONTROLS LTD do?

toggle

AUTONOMY CONTROLS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AUTONOMY CONTROLS LTD have?

toggle

AUTONOMY CONTROLS LTD had 1 employees in 2022.

What is the latest filing for AUTONOMY CONTROLS LTD?

toggle

The latest filing was on 10/09/2025: Registered office address changed from Unit O201a 43 Printwork Apartments 819 London Road Cheam SM3 9BN England to Office 201a 92 Oldfields Road Sutton SM1 2NU on 2025-09-10.