Background WavePink WaveYellow Wave

AUTONOMY SYSTEMS LIMITED (03063054)

AUTONOMY SYSTEMS LIMITED (03063054) is an active UK company. incorporated on 31 May 1995. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. AUTONOMY SYSTEMS LIMITED has been registered for 30 years. Current directors include VINE, Jon.

Company Number
03063054
Status
active
Type
ltd
Incorporated
31 May 1995
Age
30 years
Address
420 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
VINE, Jon
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTONOMY SYSTEMS LIMITED

AUTONOMY SYSTEMS LIMITED is an active company incorporated on 31 May 1995 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AUTONOMY SYSTEMS LIMITED was registered 30 years ago.(SIC: 62090)

Status

active

Active since 30 years ago

Company No

03063054

LTD Company

Age

30 Years

Incorporated 31 May 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MINMAR (309) LIMITED
From: 31 May 1995To: 13 February 1996
Contact
Address

420 Thames Valley Park Drive Thames Valley Park Reading, RG6 1PT,

Previous Addresses

The Lawn 22-30 Old Bath Road Newbury Berkshire RG14 1QN England
From: 1 December 2020To: 17 November 2025
Cain Road Amen Corner Bracknell Berkshire RG12 1HN
From: 3 June 2013To: 1 December 2020
Autonomy Cambridge Business Park Cambridge Cambridgeshirecb4 0Wz
From: 31 May 1995To: 3 June 2013
Timeline

36 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
May 95
Director Left
Nov 11
Funding Round
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Nov 12
Director Left
Apr 13
Director Joined
Sept 14
Director Left
Sept 14
Loan Cleared
Nov 14
Director Left
Jun 17
Director Joined
Jun 17
Capital Update
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Left
May 18
Director Joined
May 18
Owner Exit
Jun 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Dec 20
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Capital Update
Mar 24
5
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

VINE, Jon

Active
Thames Valley Park, ReadingRG6 1PT
Born December 1978
Director
Appointed 23 Jun 2021

CHISHOLM, Candice Tiffany

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Secretary
Appointed 20 Jan 2023
Resigned 30 Jan 2023

KANTER, Andrew Mark

Resigned
New Barn Hill Farm, Great ChishillSG8 8SN
Secretary
Appointed 30 Nov 2000
Resigned 30 May 2012

LYNCH, Michael Richard, Dr

Resigned
11 Little Lane, RoystonSG8 6BU
Secretary
Appointed 05 Jun 1997
Resigned 25 Jun 1998

PUTLAND, Roberto Adriano

Resigned
Amen Corner, BracknellRG12 1HN
Secretary
Appointed 30 May 2012
Resigned 26 May 2014

TROWER, Tara

Resigned
Cain Road, BracknellRG12 1HN
Secretary
Appointed 17 Dec 2014
Resigned 14 Jun 2017

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 31 May 1995
Resigned 05 Jun 1997

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 25 Jun 1998
Resigned 30 Nov 2000

CASHMAN, Barry Gareth

Resigned
Amen Corner, BracknellRG12 1HN
Born January 1966
Director
Appointed 01 Mar 2018
Resigned 11 Dec 2020

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 31 May 1995
Resigned 28 Feb 1996

GARRETT, Michael John

Resigned
Amen Corner, BracknellRG12 1HN
Born February 1971
Director
Appointed 14 Jun 2017
Resigned 28 Feb 2018

GAUNT, Richard Gwynne

Resigned
107 Seddon House, LondonEC2Y 8BX
Born May 1967
Director
Appointed 28 Feb 1996
Resigned 27 Mar 2008

GREEN, Rupert Michael Henry

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born October 1974
Director
Appointed 30 Jun 2022
Resigned 10 Mar 2023

HARTLEY, Christopher John

Resigned
34 Wisteria Way, NorthamptonNN3 3QB
Born November 1965
Director
Appointed 11 Feb 2000
Resigned 09 Apr 2001

HUSSAIN, Sushovan Tareque

Resigned
Cade House, SevenoaksTN13 2AG
Born March 1964
Director
Appointed 02 Jul 2002
Resigned 27 Sept 2011

KANTER, Andrew Mark

Resigned
New Barn Hill Farm, Great ChishillSG8 8SN
Born July 1969
Director
Appointed 27 Mar 2008
Resigned 30 May 2012

LETELIER, Sergio Erik

Resigned
Amen Corner, BracknellRG12 1HN
Born January 1979
Director
Appointed 25 May 2012
Resigned 09 Sept 2014

LYNCH, Michael Richard, Dr

Resigned
11 Little Lane, RoystonSG8 6BU
Born June 1965
Director
Appointed 28 Feb 1996
Resigned 27 Mar 2008

MORRIS, Simon Edward

Resigned
44 Wolseley Gardens, ChiswickW4 3LS
Born September 1964
Director
Appointed 06 Sept 1996
Resigned 10 Jul 1997

NORTON, Graham Howard

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born April 1959
Director
Appointed 22 Jan 2020
Resigned 23 Jun 2021

PAGE, David William

Resigned
Chafford House, Tunbridge WellsTN2 5AD
Born August 1957
Nominee director
Appointed 31 May 1995
Resigned 28 Feb 1996

PUTLAND, Roberto Adriano

Resigned
Autonomy, Cambridge
Born May 1971
Director
Appointed 25 May 2012
Resigned 24 Apr 2013

SANDERS, Julian

Resigned
Woodlands 7 De Beche Close, Papworth EverardCB3 8UP
Born January 1965
Director
Appointed 23 Nov 2000
Resigned 18 Apr 2002

SCOTT, Joel

Resigned
Autonomy, Cambridge
Born May 1972
Director
Appointed 12 Jun 2012
Resigned 31 Aug 2012

SMITHARD, Jane Caroline Grantham

Resigned
22-30 Old Bath Road, NewburyRG14 1QN
Born May 1954
Director
Appointed 17 Oct 2019
Resigned 30 Jun 2022

TROWER, Tara Dawn

Resigned
Amen Corner, BracknellRG12 1HN
Born March 1972
Director
Appointed 09 Sept 2014
Resigned 14 Jun 2017

WILSON, Nicholas Anthony

Resigned
Autonomy, Cambridge
Born August 1962
Director
Appointed 31 Aug 2012
Resigned 29 Nov 2012

YELLAND, Christopher Henry

Resigned
Amen Corner, BracknellRG12 1HN
Born December 1967
Director
Appointed 05 Jul 2012
Resigned 22 Oct 2019

Persons with significant control

5

1 Active
4 Ceased
Thames Valley Park, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018
Old Bath Road, NewburyRG14 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 19 Sept 2018
Cain Road, BracknellRG12 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 01 Nov 2017
Old Bath Road, NewburyRG14 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 01 Sept 2017
Orange Street, New CastleDE19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

171

Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 March 2024
SH19Statement of Capital
Legacy
25 March 2024
SH20SH20
Legacy
25 March 2024
CAP-SSCAP-SS
Resolution
25 March 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 July 2017
SH19Statement of Capital
Legacy
31 July 2017
SH20SH20
Legacy
31 July 2017
CAP-SSCAP-SS
Resolution
31 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
1 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Move Registers To Registered Office Company
4 July 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Auditors Resignation Company
14 January 2013
AUDAUD
Move Registers To Sail Company
10 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
10 January 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Resolution
28 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
28 September 2012
CC04CC04
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date
7 August 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Memorandum Articles
20 June 2012
MEM/ARTSMEM/ARTS
Resolution
12 June 2012
RESOLUTIONSResolutions
Resolution
12 June 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Resolution
8 May 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Legacy
6 April 2011
MG01MG01
Legacy
15 November 2010
MG04MG04
Legacy
11 October 2010
MG01MG01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
287Change of Registered Office
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
8 June 1999
353353
Legacy
7 June 1999
363aAnnual Return
Legacy
31 March 1999
288cChange of Particulars
Resolution
2 November 1998
RESOLUTIONSResolutions
Resolution
2 November 1998
RESOLUTIONSResolutions
Resolution
2 November 1998
RESOLUTIONSResolutions
Legacy
30 July 1998
363aAnnual Return
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Auditors Resignation Company
25 February 1998
AUDAUD
Accounts With Accounts Type Small
12 October 1997
AAAnnual Accounts
Legacy
3 September 1997
325325
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
287Change of Registered Office
Legacy
24 April 1997
225Change of Accounting Reference Date
Legacy
20 November 1996
395Particulars of Mortgage or Charge
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
8 August 1996
363aAnnual Return
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
14 May 1996
88(2)R88(2)R
Legacy
18 March 1996
225(1)225(1)
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Accounts With Accounts Type Dormant
2 March 1996
AAAnnual Accounts
Resolution
2 March 1996
RESOLUTIONSResolutions
Legacy
2 March 1996
224224
Certificate Change Of Name Company
13 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 1995
NEWINCIncorporation