Background WavePink WaveYellow Wave

UTONOMY LTD (09612773)

UTONOMY LTD (09612773) is an active UK company. incorporated on 28 May 2015. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. UTONOMY LTD has been registered for 10 years. Current directors include DAWSON, Stevenson Alan Peter, FALLEN, Malcolm, KINGDON, Adam Fletcher Downs and 2 others.

Company Number
09612773
Status
active
Type
ltd
Incorporated
28 May 2015
Age
10 years
Address
Kenneth Dibben House Enterprise Road, Southampton, SO16 7NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAWSON, Stevenson Alan Peter, FALLEN, Malcolm, KINGDON, Adam Fletcher Downs, MASSEY, Peter John, WILSON, Mark Geoffrey
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTONOMY LTD

UTONOMY LTD is an active company incorporated on 28 May 2015 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. UTONOMY LTD was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09612773

LTD Company

Age

10 Years

Incorporated 28 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Kenneth Dibben House Enterprise Road University Of Southampton Science Park Southampton, SO16 7NS,

Previous Addresses

Epsilon House Enterprise Road University of Southampton Science Park Southampton Hampshire SO16 7NS England
From: 10 July 2018To: 3 April 2023
Kenneth Dibben House Enterprise Road University of Southampton Science Park Southampton SO16 7NS England
From: 10 August 2016To: 10 July 2018
, 2 Venture Road,, University of Southampton Science Park, Southampton, SO16 7NP, England
From: 18 February 2016To: 10 August 2016
, Peveril House Peveril Road, Swanage, England, BH19 2DQ, United Kingdom
From: 28 May 2015To: 18 February 2016
Timeline

67 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Share Issue
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Sept 17
Funding Round
Dec 17
Funding Round
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Nov 18
Director Left
Feb 19
Owner Exit
May 19
Director Left
Jan 20
Director Joined
Feb 20
Funding Round
Feb 20
Funding Round
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Aug 20
Director Joined
Nov 20
Funding Round
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Funding Round
May 21
Funding Round
Dec 21
Loan Secured
Aug 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Director Left
Nov 22
Funding Round
Dec 22
Director Left
Dec 22
Funding Round
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Jan 24
Loan Cleared
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Oct 25
Director Left
Jan 26
Funding Round
Jan 26
Funding Round
Apr 26
39
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DAWSON, Stevenson Alan Peter

Active
Enterprise Road, SouthamptonSO16 7NS
Born December 1977
Director
Appointed 30 Jun 2025

FALLEN, Malcolm

Active
Enterprise Road, SouthamptonSO16 7NS
Born October 1959
Director
Appointed 11 Apr 2023

KINGDON, Adam Fletcher Downs

Active
Enterprise Road, SouthamptonSO16 7NS
Born June 1958
Director
Appointed 28 May 2015

MASSEY, Peter John

Active
Enterprise Road, SouthamptonSO16 7NS
Born December 1962
Director
Appointed 01 Apr 2023

WILSON, Mark Geoffrey

Active
Enterprise Road, SouthamptonSO16 7NS
Born September 1975
Director
Appointed 25 Jan 2024

BRENNAN, Anthony Paul

Resigned
Westbourne Gardens, LondonW2 5NS
Born June 1963
Director
Appointed 16 Aug 2018
Resigned 30 Dec 2019

HOLDEN, John Peter Stefano

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1966
Director
Appointed 16 Aug 2018
Resigned 26 Jun 2020

LEWIS, Stephen

Resigned
Enterprise Road, SouthamptonSO16 7NS
Born June 1961
Director
Appointed 13 Jan 2017
Resigned 31 Dec 2025

MASSARA, Paul Joseph

Resigned
3 Hernes Crescent, OxfordOX2 7PS
Born July 1965
Director
Appointed 01 Nov 2020
Resigned 15 Dec 2022

MINNOCK, Hugh Thomas Francis

Resigned
32 London Bridge Street, LondonSE1 9SG
Born May 1987
Director
Appointed 26 Jun 2020
Resigned 24 Nov 2022

REGNIER, Marcel

Resigned
Rue Guy De Maupassant, Paris75016
Born February 1957
Director
Appointed 30 Mar 2016
Resigned 31 May 2023

SCHÖPPL, Bernd

Resigned
93049, Regensburg
Born March 1967
Director
Appointed 30 Jan 2020
Resigned 14 Jul 2025

WANKELMUTH, Andre

Resigned
Enterprise Road, SouthamptonSO16 7NS
Born June 1976
Director
Appointed 13 Jan 2017
Resigned 06 Feb 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Adam Fletcher Downs Kingdon

Ceased
Enterprise Road, SouthamptonSO16 7NS
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

115

Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Resolution
2 April 2025
RESOLUTIONSResolutions
Memorandum Articles
2 April 2025
MAMA
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Memorandum Articles
8 December 2023
MAMA
Resolution
8 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Resolution
16 March 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
23 January 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
2 December 2022
RESOLUTIONSResolutions
Memorandum Articles
2 December 2022
MAMA
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Capital Allotment Shares
14 November 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Capital Allotment Shares
27 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 May 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Resolution
4 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Resolution
3 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 November 2016
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
5 October 2016
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
28 September 2016
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Annual Return Company
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Resolution
25 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Resolution
5 April 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Incorporation Company
28 May 2015
NEWINCIncorporation