AUTONOMY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AUTONOMY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03063054

Incorporation date

31/05/1995

Size

Full

Contacts

Registered address

Registered address

420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1995)
dot icon12/04/2026
Full accounts made up to 2025-06-30
dot icon04/12/2025
Change of details for Micro Focus Mhc Limited as a person with significant control on 2025-11-17
dot icon17/11/2025
Registered office address changed from The Lawn 22-30 Old Bath Road Newbury Berkshire RG14 1QN England to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 2025-11-17
dot icon10/07/2025
Full accounts made up to 2024-06-30
dot icon17/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon05/07/2024
Full accounts made up to 2023-06-30
dot icon12/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon25/03/2024
Resolutions
dot icon25/03/2024
Solvency Statement dated 22/01/24
dot icon25/03/2024
Statement by Directors
dot icon25/03/2024
Statement of capital on 2024-03-25
dot icon26/09/2023
Full accounts made up to 2022-10-31
dot icon26/09/2023
Previous accounting period shortened from 2023-10-31 to 2023-06-30
dot icon07/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon13/03/2023
Cessation of Micro Focus International Plc as a person with significant control on 2017-09-01
dot icon13/03/2023
Notification of Entco Foreign Holdco Limited as a person with significant control on 2017-09-01
dot icon13/03/2023
Cessation of Entco Foreign Holdco Limited as a person with significant control on 2017-11-01
dot icon13/03/2023
Notification of Micro Focus Chc Limited as a person with significant control on 2017-11-01
dot icon13/03/2023
Cessation of Micro Focus Chc Limited as a person with significant control on 2018-09-19
dot icon13/03/2023
Notification of Micro Focus Mhc Limited as a person with significant control on 2018-09-19
dot icon12/03/2023
Termination of appointment of Rupert Michael Henry Green as a director on 2023-03-10
dot icon05/02/2023
Termination of appointment of Candice Tiffany Chisholm as a secretary on 2023-01-30
dot icon20/01/2023
Appointment of Candice Tiffany Chisholm as a secretary on 2023-01-20
dot icon24/10/2022
Full accounts made up to 2021-10-31
dot icon30/06/2022
Appointment of Mr Rupert Michael Henry Green as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of Jane Caroline Grantham Smithard as a director on 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon21/10/2021
Termination of appointment of Graham Howard Norton as a director on 2021-06-23
dot icon07/08/2021
Full accounts made up to 2020-10-31
dot icon25/06/2021
Appointment of Mr Jon Vine as a director on 2021-06-23
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon23/12/2020
Termination of appointment of Barry Gareth Cashman as a director on 2020-12-11
dot icon01/12/2020
Registered office address changed from Cain Road Amen Corner Bracknell Berkshire RG12 1HN to The Lawn 22-30 Old Bath Road Newbury Berkshire RG14 1QN on 2020-12-01
dot icon04/11/2020
Full accounts made up to 2019-10-31
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon22/01/2020
Appointment of Mr Graham Howard Norton as a director on 2020-01-22
dot icon22/10/2019
Termination of appointment of Christopher Henry Yelland as a director on 2019-10-22
dot icon17/10/2019
Appointment of Ms Jane Caroline Grantham Smithard as a director on 2019-10-17
dot icon05/08/2019
Full accounts made up to 2018-10-31
dot icon09/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon07/11/2018
Full accounts made up to 2017-10-31
dot icon28/06/2018
Cessation of Hewlett Packard Enterprise Company as a person with significant control on 2017-09-01
dot icon28/06/2018
Notification of Micro Focus International Plc as a person with significant control on 2017-09-01
dot icon21/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon31/05/2018
Termination of appointment of Michael John Garrett as a director on 2018-02-28
dot icon31/05/2018
Appointment of Mr Barry Gareth Cashman as a director on 2018-03-01
dot icon16/10/2017
Full accounts made up to 2016-10-31
dot icon22/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon22/08/2017
Statement of capital following an allotment of shares on 2017-08-03
dot icon31/07/2017
Statement of capital on 2017-07-31
dot icon31/07/2017
Statement by Directors
dot icon31/07/2017
Solvency Statement dated 31/07/17
dot icon31/07/2017
Resolutions
dot icon20/06/2017
Appointment of Mr Michael John Garrett as a director on 2017-06-14
dot icon15/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon15/06/2017
Termination of appointment of Tara Dawn Trower as a director on 2017-06-14
dot icon15/06/2017
Termination of appointment of Tara Trower as a secretary on 2017-06-14
dot icon21/09/2016
Full accounts made up to 2015-10-31
dot icon29/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon14/11/2015
Full accounts made up to 2014-10-31
dot icon26/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/03/2015
Full accounts made up to 2013-10-31
dot icon07/01/2015
Appointment of Ms Tara Trower as a secretary on 2014-12-17
dot icon01/12/2014
Satisfaction of charge 3 in full
dot icon11/09/2014
Appointment of Ms Tara Dawn Trower as a director on 2014-09-09
dot icon11/09/2014
Termination of appointment of Sergio Erik Letelier as a director on 2014-09-09
dot icon09/07/2014
Full accounts made up to 2012-10-31
dot icon26/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon09/06/2014
Termination of appointment of Roberto Putland as a secretary
dot icon07/02/2014
Full accounts made up to 2011-10-31
dot icon05/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/07/2013
Register(s) moved to registered office address
dot icon03/06/2013
Registered office address changed from Autonomy Cambridge Business Park Cambridge Cambridgeshirecb4 0Wz on 2013-06-03
dot icon24/04/2013
Termination of appointment of Roberto Putland as a director
dot icon14/01/2013
Auditor's resignation
dot icon10/01/2013
Register(s) moved to registered inspection location
dot icon10/01/2013
Register inspection address has been changed
dot icon29/11/2012
Termination of appointment of Nicholas Wilson as a director
dot icon28/09/2012
Resolutions
dot icon28/09/2012
Statement of company's objects
dot icon04/09/2012
Appointment of Mr Nicholas Anthony Wilson as a director
dot icon04/09/2012
Termination of appointment of Joel Scott as a director
dot icon07/08/2012
Annual return made up to 2012-05-31
dot icon09/07/2012
Appointment of Mr Joel Scott as a director
dot icon09/07/2012
Appointment of Mr Christopher Henry Yelland as a director
dot icon20/06/2012
Memorandum and Articles of Association
dot icon12/06/2012
Resolutions
dot icon12/06/2012
Resolutions
dot icon01/06/2012
Appointment of Mr Roberto Adriano Putland as a secretary
dot icon01/06/2012
Termination of appointment of Andrew Kanter as a secretary
dot icon01/06/2012
Termination of appointment of Andrew Kanter as a director
dot icon01/06/2012
Appointment of Mr Roberto Adriano Putland as a director
dot icon01/06/2012
Appointment of Mr Sergio Erik Letelier as a director
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon08/05/2012
Resolutions
dot icon25/11/2011
Previous accounting period shortened from 2011-12-31 to 2011-10-31
dot icon09/11/2011
Termination of appointment of Sushovan Hussain as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/11/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon11/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon16/04/2008
Director appointed andrew mark kanter
dot icon01/04/2008
Appointment terminated director richard gaunt
dot icon01/04/2008
Appointment terminated director michael lynch
dot icon02/12/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Return made up to 31/05/07; no change of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 31/05/06; full list of members
dot icon06/01/2006
Full accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 31/05/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Return made up to 31/05/04; full list of members
dot icon18/06/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 31/05/03; full list of members
dot icon15/07/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
New director appointed
dot icon28/05/2002
Return made up to 31/05/02; full list of members
dot icon14/05/2002
Director resigned
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 31/05/01; full list of members
dot icon24/04/2001
Director resigned
dot icon16/02/2001
Registered office changed on 16/02/01 from: st johns innovation centre cowley road cambridge cambridgeshire CB4 4WS
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
New secretary appointed
dot icon30/11/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 31/05/00; full list of members
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Location of register of members
dot icon07/06/1999
Return made up to 31/05/99; full list of members
dot icon31/03/1999
Director's particulars changed
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon30/07/1998
Return made up to 31/05/98; full list of members
dot icon20/07/1998
Secretary resigned
dot icon20/07/1998
New secretary appointed
dot icon27/02/1998
Full accounts made up to 1997-12-31
dot icon25/02/1998
Auditor's resignation
dot icon12/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/09/1997
Location of register of directors' interests
dot icon28/07/1997
Director resigned
dot icon27/06/1997
Return made up to 31/05/97; no change of members
dot icon25/06/1997
New secretary appointed
dot icon16/06/1997
Secretary resigned
dot icon12/06/1997
Registered office changed on 12/06/97 from: 51 eastcheap london EC3M 1JP
dot icon24/04/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon20/11/1996
Particulars of mortgage/charge
dot icon18/10/1996
New director appointed
dot icon08/08/1996
Return made up to 31/05/96; full list of members
dot icon28/07/1996
Director's particulars changed
dot icon28/07/1996
Director's particulars changed
dot icon14/05/1996
Ad 22/04/96--------- £ si 98@1=98 £ ic 2/100
dot icon18/03/1996
Accounting reference date extended from 28/02 to 31/03
dot icon02/03/1996
Director resigned
dot icon02/03/1996
Director resigned
dot icon02/03/1996
New director appointed
dot icon02/03/1996
New director appointed
dot icon02/03/1996
Accounts for a dormant company made up to 1996-02-28
dot icon02/03/1996
Resolutions
dot icon02/03/1996
Accounting reference date notified as 28/02
dot icon13/02/1996
Certificate of change of name
dot icon31/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Simon Edward
Director
05/09/1996 - 09/07/1997
6
Page, David William
Nominee Director
30/05/1995 - 27/02/1996
225
Lynch, Michael Richard, Dr
Director
27/02/1996 - 26/03/2008
18
Duffy, Christopher William
Nominee Director
30/05/1995 - 27/02/1996
328
CLYDE SECRETARIES LIMITED
Corporate Secretary
30/05/1995 - 04/06/1997
459

Persons with Significant Control

5
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 SYSTEMS LIMITED

AUTONOMY SYSTEMS LIMITED is an(a) Active company incorporated on 31/05/1995 with the registered office located at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PT. 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 AUTONOMY SYSTEMS LIMITED?

toggle

AUTONOMY SYSTEMS LIMITED is currently Active. It was registered on 31/05/1995 .

Where is AUTONOMY SYSTEMS LIMITED located?

toggle

AUTONOMY SYSTEMS LIMITED is registered at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PT.

What does AUTONOMY SYSTEMS LIMITED do?

toggle

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

What is the latest filing for AUTONOMY SYSTEMS LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-06-30.