AUTONOMY ENERGY LIMITED

AUTONOMY ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUTONOMY ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03139502
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTONOMY ENERGY LIMITED?

    • Computer facilities management activities (62030) / Information and communication

    Where is AUTONOMY ENERGY LIMITED located?

    Registered Office Address
    Nightingale House Redland Hill
    Redland
    BS6 6SH Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTONOMY ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BRISTOL AUCTION LIMITEDFeb 28, 1996Feb 28, 1996
    QUAYSHELFCO 537 LIMITEDDec 19, 1995Dec 19, 1995

    What are the latest accounts for AUTONOMY ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for AUTONOMY ENERGY LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2025
    Next Confirmation Statement DueDec 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2024
    OverdueNo

    What are the latest filings for AUTONOMY ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Notification of Stuart Marc Alessandro Funiciello as a person with significant control on Dec 01, 2023

    2 pagesPSC01

    Notification of David Howard Gregory North as a person with significant control on Dec 01, 2023

    2 pagesPSC01

    Confirmation statement made on Dec 11, 2023 with updates

    5 pagesCS01

    Cessation of Hartnell Taylor Cook Llp as a person with significant control on Dec 11, 2023

    1 pagesPSC07

    Appointment of Mr Matthew Paul Sharkey as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr Richard Christopher Saunders as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr Robinson Charles Castle as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Richard Marwood as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr Alex Fletcher Moat as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr Ian Michael Lambert as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Mark Gilbert as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr Robert Amey as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr Simon Wentworth Harvey as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr Stuart Frederick Howell as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr John Philip Jennings as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr Stuart Marc Alessandro Funiciello as a director on Dec 01, 2023

    2 pagesAP01

    Appointment of Mr David Howard Gregory North as a director on Dec 01, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 01, 2023

    • Capital: GBP 96
    3 pagesSH01

    Accounts for a dormant company made up to Apr 30, 2023

    1 pagesAA

    Confirmation statement made on Jul 19, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Edward Wynn Grazier as a director on Jul 19, 2023

    2 pagesAP01

    Termination of appointment of Simon Wentworth Harvey as a director on Jul 19, 2023

    1 pagesTM01

    Termination of appointment of Andrew Paul Batchelor as a director on Jul 19, 2023

    1 pagesTM01

    Who are the officers of AUTONOMY ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNINGS, John Philip
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Secretary
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    273510940001
    AMEY, Robert
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    United KingdomBritishChartered Surveyor141857970001
    CASTLE, Robinson Charles
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    United KingdomBritishChartered Surveyor283385230001
    FUNICIELLO, Stuart Marc Alessandro
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    United KingdomBritishEngineer295423310001
    GILBERT, Jonathan Mark
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    United KingdomBritishChartered Surveyor316914050001
    GRAZIER, Christopher Edward Wynn
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    EnglandBritishPartner164532660002
    HARVEY, Simon Wentworth
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    United KingdomBritishChartered Surveyor114078460001
    HOWELL, Stuart Frederick
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    United KingdomBritishChartered Surveyor141713490001
    JENNINGS, John Philip
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    EnglandBritishChartered Accountant108632490005
    LAMBERT, Ian Michael
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    United KingdomBritishChartered Surveyor142157160002
    MARWOOD, Jonathan Richard
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    United KingdomBritishChartered Surveyor230679480001
    MOAT, Alex Fletcher
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    United KingdomBritishChartered Surveyor132619180001
    NORTH, David Howard Gregory
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    United KingdomBritishChartered Surveyor245311690001
    SAUNDERS, Richard Christopher
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    United KingdomBritishChartered Surveyor316915120001
    SHARKEY, Matthew Paul
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    United KingdomBritishChartered Surveyor219044240001
    DIXON, Peter Rae
    The Manor House
    Rowberrow
    BS25 1QL Winscombe
    Somerset
    Secretary
    The Manor House
    Rowberrow
    BS25 1QL Winscombe
    Somerset
    BritishFinance Director1725240003
    MCLEOD, Alasdair Simpson
    47 Salisbury Road
    Redland
    BS6 7AR Bristol
    Secretary
    47 Salisbury Road
    Redland
    BS6 7AR Bristol
    British70306040002
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    BATCHELOR, Andrew Paul
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    United KingdomBritishSurveyor72286350001
    BOND, Alistair Robin
    Oxhouse Delcombe Farm
    Milton Abbas
    DT11 0BT Blandford
    Dorset
    Director
    Oxhouse Delcombe Farm
    Milton Abbas
    DT11 0BT Blandford
    Dorset
    BritishSurveyor82253790002
    CALVER, Graham John
    Nielpahar
    GL15 6UU Hewelsfield
    Gloucestershire
    Director
    Nielpahar
    GL15 6UU Hewelsfield
    Gloucestershire
    United KingdomBritishChartered Surveyor1725260001
    DIXON, Peter Rae
    The Manor House
    Rowberrow
    BS25 1QL Winscombe
    Somerset
    Director
    The Manor House
    Rowberrow
    BS25 1QL Winscombe
    Somerset
    BritishFinance Director1725240003
    HARTNELL, Charles St John
    Cameley House
    Cameley Temple Cloud
    BS39 5AJ Bristol
    Somerset
    Director
    Cameley House
    Cameley Temple Cloud
    BS39 5AJ Bristol
    Somerset
    BritishEstate Agent67680230001
    HARVEY, Simon Wentworth
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Director
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    United KingdomBritishSurveyor114078460001
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001150001

    Who are the persons with significant control of AUTONOMY ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Howard Gregory North
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Dec 01, 2023
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart Marc Alessandro Funiciello
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    Dec 01, 2023
    Redland Hill
    Redland
    BS6 6SH Bristol
    Nightingale House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Hartnell Taylor Cook Llp
    18 Canynge Road
    BS8 3JX Bristol
    Somerset House
    England
    Apr 06, 2016
    18 Canynge Road
    BS8 3JX Bristol
    Somerset House
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnerships Act
    Place RegisteredCompanies House Uk
    Registration NumberOc313211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0