Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTONAUT LIMITED
Company Information for

AUTONAUT LIMITED

BRADWORTHY INDUSTRIAL ESTATE LANGDON ROAD, BRADWORTHY, HOLSWORTHY, DEVON, EX22 7SF,
Company Registration Number
08151940
Private Limited Company
Active

Company Overview

About Autonaut Ltd
AUTONAUT LIMITED was founded on 2012-07-20 and has its registered office in Holsworthy. The organisation's status is listed as "Active". Autonaut Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AUTONAUT LIMITED
 
Legal Registered Office
BRADWORTHY INDUSTRIAL ESTATE LANGDON ROAD
BRADWORTHY
HOLSWORTHY
DEVON
EX22 7SF
Other companies in PO20
 
Previous Names
MOST (AUTONOMOUS VESSELS) LIMITED12/08/2016
Filing Information
Company Number 08151940
Company ID Number 08151940
Date formed 2012-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB150072944  
Last Datalog update: 2024-03-06 15:01:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTONAUT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AUTONAUT LIMITED
The following companies were found which have the same name as AUTONAUT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTONAUT INC. 10521 summer azure dr riverview FL 33578 Active Company formed on the 2015-09-18
AUTONAUT LLC 2166 33rd Rd Apt 2D Queens Astoria NY 11106 Active Company formed on the 2023-01-24
AUTONAUT, LLC 16707 ROCKWALL ST CONROE TX 77303 Active Company formed on the 2023-02-21
AUTONAUTECH LIMITED 20 ALBERT ROAD BISHOPS WALTHAM SOUTHAMPTON SO32 1DL Active - Proposal to Strike off Company formed on the 2005-05-04
AUTONAUTICS INTERNATIONAL DRIVING SCHOOL, INC. 6727 5th Avenue Kings Brooklyn NY 11220 Active Company formed on the 1976-06-17
AUTONAUTICS INC. 295 W. 16 ST. HIALEAH FL 33010 Inactive Company formed on the 2017-05-12
AUTONAUTICS INCORPORATED New Jersey Unknown
AUTONAUTICA LLC 2100 N STATE HIGHWAY 360 STE 2007B C/O P GRAND PRAIRIE TX 75050 Forfeited Company formed on the 2022-05-11
AUTONAUTIK UNITED LLC California Unknown
AUTONAUTIX LLC Arizona Unknown
AUTONAUTS OWEN ROAD Singapore 218899 Dissolved Company formed on the 2008-09-12
Autonautti Oy Olarinluoma 13 ESPOO 02200 Active Company formed on the 2010-06-07

Company Officers of AUTONAUT LIMITED

Current Directors
Officer Role Date Appointed
ANNE JULIET MACLEAN
Company Secretary 2012-07-20
SIMON JONATHAN COLE
Director 2016-07-28
KEITH WILLIAM HAMER
Director 2016-07-28
DAVID JAMES MACLEAN
Director 2012-07-20
MICHAEL CRAWFORD POOLE
Director 2012-11-13
ROY WYATT
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RUPERT FANSHAWE CBE RN
Director 2012-07-20 2016-07-27
GWYN GRIFFITHS
Director 2013-09-20 2016-07-27
MAREK TADEUSZ VICTOR SCIBOR-RYLSKI
Director 2012-11-13 2016-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JONATHAN COLE SEICHE WATER TECHNOLOGY GROUP LTD Director 2016-06-02 CURRENT 2016-06-02 Active
SIMON JONATHAN COLE ASHRIDGE MONITORING LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
SIMON JONATHAN COLE ASHRIDGE ENGINEERING LIMITED Director 2015-05-21 CURRENT 1979-12-24 Active
SIMON JONATHAN COLE SEICHE TRAINING LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
SIMON JONATHAN COLE SEICHE MEASUREMENTS LIMITED Director 2013-09-13 CURRENT 2000-04-07 Active
SIMON JONATHAN COLE SEICHE LIMITED Director 2012-08-16 CURRENT 1997-12-03 Active
KEITH WILLIAM HAMER SEICHE WATER TECHNOLOGY GROUP LTD Director 2016-06-02 CURRENT 2016-06-02 Active
KEITH WILLIAM HAMER SEICHE LIMITED Director 2016-01-01 CURRENT 1997-12-03 Active
KEITH WILLIAM HAMER SEICHE TRAINING LIMITED Director 2016-01-01 CURRENT 2014-11-14 Active
KEITH WILLIAM HAMER ASHRIDGE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1979-12-24 Active
KEITH WILLIAM HAMER LECICO PLC Director 2010-02-03 CURRENT 1987-01-09 Active
KEITH WILLIAM HAMER SHAMROCK PARTNERS LIMITED Director 1992-08-01 CURRENT 1991-08-01 Liquidation
DAVID JAMES MACLEAN MARINE ONE STOP TECHNOLOGIES LIMITED Director 2008-09-03 CURRENT 2008-09-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-08-17CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-24APPOINTMENT TERMINATED, DIRECTOR SAMANTHA NICHOLS
2022-08-25CESSATION OF PETER COLIN STUART BROMLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25CESSATION OF MARK JOHN BURNETT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25CESSATION OF KEITH WILLIAM HAMER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25CESSATION OF DAVID JAMES MACLEAN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25CESSATION OF MICHAEL CRAWFORD POOLE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25CESSATION OF ROY WYATT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25Change of details for Seiche Water Technology Group Limited as a person with significant control on 2022-08-25
2022-08-25CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-25PSC05Change of details for Seiche Water Technology Group Limited as a person with significant control on 2022-08-25
2022-08-25PSC07CESSATION OF PETER COLIN STUART BROMLEY AS A PERSON OF SIGNIFICANT CONTROL
2022-05-31PSC07CESSATION OF SIMON JONATHAN COLE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN COLE
2022-02-08APPOINTMENT TERMINATED, DIRECTOR PETER COLIN STUART BROMLEY
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLIN STUART BROMLEY
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-10-30PSC05Change of details for Seiche Water Technology Group Limited as a person with significant control on 2021-10-27
2021-10-30PSC04Change of details for Mr Michael Crawford Poole as a person with significant control on 2021-10-27
2021-10-27CH01Director's details changed for Miss Samantha Nichols on 2021-10-27
2021-10-27PSC04Change of details for Mr Peter Colin Stuart Bromley as a person with significant control on 2021-10-27
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM C/O Seiche Group Bradworthy Industrial Estate Langdon Road Bradworthy Devon EX22 7SF United Kingdom
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM HAMER
2021-02-20PSC04Change of details for Mr Michael Crawford Poole as a person with significant control on 2021-02-18
2021-02-18CH01Director's details changed for Mr Mark John Burnett on 2021-02-18
2021-02-18PSC04Change of details for Mr David James Maclean as a person with significant control on 2021-02-18
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Lime Court Pathfields Business Park South Molten Devon EX36 3LH United Kingdom
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-01-19PSC04Change of details for Mr Michael Crawford Poole as a person with significant control on 2021-01-05
2021-01-18AP01DIRECTOR APPOINTED PAULA ELLISON
2021-01-18CH01Director's details changed for Mr Keith William Hamer on 2021-01-05
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-16TM02Termination of appointment of Anne Juliet Maclean on 2019-10-14
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-07-22PSC05Change of details for Seiche Water Technology Group Limited as a person with significant control on 2019-05-31
2019-07-17SH0131/05/19 STATEMENT OF CAPITAL GBP 5031.7
2019-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-06AP01DIRECTOR APPOINTED MISS SAMANTHA NICHOLS
2018-12-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER COLIN STUART BROMLEY
2018-12-20AP01DIRECTOR APPOINTED MR PETER COLIN STUART BROMLEY
2018-12-11PSC04Change of details for Mr Michael Crawford Poole as a person with significant control on 2017-08-30
2018-10-11CH01Director's details changed for Mr Michael Crawford Poole on 2018-10-01
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CRAWFORD POOLE
2018-08-21PSC05Change of details for Seiche Holdings Limited as a person with significant control on 2016-11-09
2018-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 081519400001
2017-10-17AD02Register inspection address changed to Unit a2 Chichester Marina Chichester PO20 7EJ
2017-10-16PSC04Change of details for Mr David James Maclean as a person with significant control on 2016-07-27
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WYATT / 28/07/2016
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM HAMER / 28/07/2016
2017-08-31PSC07CESSATION OF MICHAEL CRAWFORD POOLE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN COLE / 28/07/2016
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM Unit a2 Chichester Marina Chichester PO20 7EJ England
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
2017-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/17 FROM Unit a5 the Boatyard Chichester Marina Chichester West Sussex PO20 7EJ
2016-12-06AA01Current accounting period extended from 31/12/16 TO 31/05/17
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2543.1
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-16RES01ADOPT ARTICLES 27/07/2016
2016-08-12RES15CHANGE OF NAME 09/08/2016
2016-08-12CERTNMCOMPANY NAME CHANGED MOST (AUTONOMOUS VESSELS) LIMITED CERTIFICATE ISSUED ON 12/08/16
2016-08-11AP01DIRECTOR APPOINTED MR KEITH WILLIAM HAMER
2016-08-11AP01DIRECTOR APPOINTED MR ROY WYATT
2016-08-11AP01DIRECTOR APPOINTED MR SIMON JONATHAN COLE
2016-08-10SH0127/07/16 STATEMENT OF CAPITAL GBP 2419
2016-07-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GWYN GRIFFITHS
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FANSHAWE CBE RN
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MAREK SCIBOR-RYLSKI
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1246.1
2015-08-03AR0120/07/15 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1246.1
2014-08-12AR0120/07/14 FULL LIST
2013-12-20SH0118/09/13 STATEMENT OF CAPITAL GBP 3461
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GWYN GROFFITHS / 29/10/2013
2013-10-01AP01DIRECTOR APPOINTED PROFESSOR GWYN GROFFITHS
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM OPAL MARINE BUILDING CHICHESTER MARINA CHICHESTER WEST SUSSEX PO20 7EJ UNITED KINGDOM
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-24AA01PREVSHO FROM 31/07/2013 TO 31/12/2012
2013-09-19SH02SUB-DIVISION 13/08/13
2013-09-19RES13SUB DIV 1000 ORDIANRY AT £1 EACH INTO EACH SHARE OF £1 INTO 10 ORDIANRY SHARES OF £0.10 EACH 13/08/2013
2013-09-19RES01ADOPT ARTICLES 13/08/2013
2013-07-31AR0120/07/13 FULL LIST
2013-07-03SH0123/05/13 STATEMENT OF CAPITAL GBP 1000
2013-05-28SH0101/01/13 STATEMENT OF CAPITAL GBP 10000
2012-11-28AP01DIRECTOR APPOINTED MR MICHAEL CRAWFORD POOLE
2012-11-28AP01DIRECTOR APPOINTED DR MAREK TADEUSZ VICTOR SCIBOR-RYLSKI
2012-07-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTONAUT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTONAUT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AUTONAUT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTONAUT LIMITED

Intangible Assets
Patents
We have not found any records of AUTONAUT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTONAUT LIMITED
Trademarks
We have not found any records of AUTONAUT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUTONAUT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-26 GBP £29,450
Ministry Of Defence 2013-06-28 GBP £39,300

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AUTONAUT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AUTONAUT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTONAUT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTONAUT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.