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

AUTONOMY ENERGY LIMITED

Nightingale House Redland Hill, Redland, Bristol, BS6 6SH,
Company Registration Number
03139502
Private Limited Company
Active

Company Overview

About Autonomy Energy Ltd
AUTONOMY ENERGY LIMITED was founded on 1995-12-19 and has its registered office in Bristol. The organisation's status is listed as "Active". Autonomy Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AUTONOMY ENERGY LIMITED
 
Legal Registered Office
Nightingale House Redland Hill
Redland
Bristol
BS6 6SH
Other companies in BS8
 
Previous Names
THE BRISTOL AUCTION LIMITED24/10/2022
Filing Information
Company Number 03139502
Company ID Number 03139502
Date formed 1995-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2024-12-11
Return next due 2025-12-25
Type of accounts DORMANT
VAT Number /Sales tax ID GB454502017  
Last Datalog update: 2025-01-29 09:30:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTONOMY ENERGY 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 AUTONOMY ENERGY LIMITED
The following companies were found which have the same name as AUTONOMY ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Autonomy Energy, Inc. 4354 McRoberts Drive Mather CA 95655 Active Company formed on the 2015-03-11

Company Officers of AUTONOMY ENERGY LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR SIMPSON MCLEOD
Company Secretary 2000-05-24
ANDREW PAUL BATCHELOR
Director 2004-01-15
SIMON WENTWORTH HARVEY
Director 2006-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR ROBIN BOND
Director 2002-05-01 2006-01-04
CHARLES ST JOHN HARTNELL
Director 1996-02-28 2004-01-15
GRAHAM JOHN CALVER
Director 2000-05-24 2002-05-01
PETER RAE DIXON
Company Secretary 1996-02-28 2000-05-24
PETER RAE DIXON
Director 1996-02-28 2000-05-24
NQH (CO SEC) LIMITED
Nominated Secretary 1995-12-19 1996-02-28
NQH LIMITED
Nominated Director 1995-12-19 1996-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR SIMPSON MCLEOD HTC PROJECTS LIMITED Company Secretary 2008-08-15 CURRENT 2008-08-15 Active
ALASDAIR SIMPSON MCLEOD THE LONDON AUCTION LIMITED Company Secretary 2000-05-24 CURRENT 1995-12-19 Active
ALASDAIR SIMPSON MCLEOD HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED Company Secretary 2000-05-24 CURRENT 1994-10-19 Active
ALASDAIR SIMPSON MCLEOD HARTNELL LIMITED Company Secretary 2000-05-24 CURRENT 1986-11-03 Active
ALASDAIR SIMPSON MCLEOD HARTNELLS LIMITED Company Secretary 2000-05-24 CURRENT 1986-11-03 Active
ANDREW PAUL BATCHELOR HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2008-10-13 CURRENT 1994-10-19 Active
ANDREW PAUL BATCHELOR HTC PROJECTS LIMITED Director 2008-08-15 CURRENT 2008-08-15 Active
ANDREW PAUL BATCHELOR THE LONDON AUCTION LIMITED Director 2004-01-15 CURRENT 1995-12-19 Active
ANDREW PAUL BATCHELOR HARTNELL LIMITED Director 2004-01-15 CURRENT 1986-11-03 Active
ANDREW PAUL BATCHELOR HARTNELLS LIMITED Director 2004-01-15 CURRENT 1986-11-03 Active
SIMON WENTWORTH HARVEY HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2011-11-01 CURRENT 1994-10-19 Active
SIMON WENTWORTH HARVEY THE LONDON AUCTION LIMITED Director 2006-01-04 CURRENT 1995-12-19 Active
SIMON WENTWORTH HARVEY HARTNELL LIMITED Director 2006-01-04 CURRENT 1986-11-03 Active
SIMON WENTWORTH HARVEY HARTNELLS LIMITED Director 2006-01-04 CURRENT 1986-11-03 Active

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
2025-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-12-20CONFIRMATION STATEMENT MADE ON 11/12/24, WITH NO UPDATES
2023-12-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HOWARD GREGORY NORTH
2023-12-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MARC ALESSANDRO FUNICIELLO
2023-12-11DIRECTOR APPOINTED MR STUART FREDERICK HOWELL
2023-12-11DIRECTOR APPOINTED MR SIMON WENTWORTH HARVEY
2023-12-11DIRECTOR APPOINTED MR ROBERT AMEY
2023-12-11DIRECTOR APPOINTED MR JONATHAN MARK GILBERT
2023-12-11DIRECTOR APPOINTED MR IAN MICHAEL LAMBERT
2023-12-11DIRECTOR APPOINTED MR ALEX FLETCHER MOAT
2023-12-11DIRECTOR APPOINTED MR JONATHAN RICHARD MARWOOD
2023-12-11DIRECTOR APPOINTED MR ROBINSON CHARLES CASTLE
2023-12-11DIRECTOR APPOINTED MR RICHARD CHRISTOPHER SAUNDERS
2023-12-11DIRECTOR APPOINTED MR MATTHEW PAUL SHARKEY
2023-12-11CESSATION OF HARTNELL TAYLOR COOK LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-12-0801/12/23 STATEMENT OF CAPITAL GBP 96
2023-12-08DIRECTOR APPOINTED MR DAVID HOWARD GREGORY NORTH
2023-12-08DIRECTOR APPOINTED MR STUART MARC ALESSANDRO FUNICIELLO
2023-12-08DIRECTOR APPOINTED MR JOHN PHILIP JENNINGS
2023-07-20APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BATCHELOR
2023-07-20APPOINTMENT TERMINATED, DIRECTOR SIMON WENTWORTH HARVEY
2023-07-20DIRECTOR APPOINTED MR CHRISTOPHER EDWARD WYNN GRAZIER
2023-07-20CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-10-24CERTNMCompany name changed the bristol auction LIMITED\certificate issued on 24/10/22
2022-08-08CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM Somerset House 18 Canynge Road Clifton Bristol BS8 3JX
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-08-26CH01Director's details changed for Mr Andrew Paul Batchelor on 2020-07-15
2020-08-26AP03Appointment of Mr John Philip Jennings as company secretary on 2020-07-15
2020-08-26TM02Termination of appointment of Alasdair Simpson Mcleod on 2020-07-15
2020-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-01-14AR0119/12/15 ANNUAL RETURN FULL LIST
2015-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0119/12/14 ANNUAL RETURN FULL LIST
2014-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0119/12/13 ANNUAL RETURN FULL LIST
2013-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-01-16AR0119/12/12 ANNUAL RETURN FULL LIST
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-01-16AR0119/12/11 ANNUAL RETURN FULL LIST
2011-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-01-13AR0119/12/10 ANNUAL RETURN FULL LIST
2010-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-01-18AR0119/12/09 ANNUAL RETURN FULL LIST
2010-01-18CH01Director's details changed for Simon Wentworth Harvey on 2010-01-18
2009-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-01-14363aReturn made up to 19/12/08; full list of members
2008-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/08
2008-05-23RES03EXEMPTION FROM APPOINTING AUDITORS
2008-01-09363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-15RES03EXEMPTION FROM APPOINTING AUDITORS
2007-01-03363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-07-11RES03EXEMPTION FROM APPOINTING AUDITORS
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-07-11288bDIRECTOR RESIGNED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-01-16288cDIRECTOR'S PARTICULARS CHANGED
2006-01-13363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-16RES03EXEMPTION FROM APPOINTING AUDITORS
2004-12-30363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-06RES03EXEMPTION FROM APPOINTING AUDITORS
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-22288bDIRECTOR RESIGNED
2004-01-07363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-06-11RES03EXEMPTION FROM APPOINTING AUDITORS
2003-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-01-09363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-08-29288cSECRETARY'S PARTICULARS CHANGED
2002-06-11RES03EXEMPTION FROM APPOINTING AUDITORS
2002-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-31288bDIRECTOR RESIGNED
2002-05-31288aNEW DIRECTOR APPOINTED
2001-12-31363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-09-07RES03EXEMPTION FROM APPOINTING AUDITORS
2001-03-30RES03EXEMPTION FROM APPOINTING AUDITORS
2001-01-08363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-06-23288aNEW SECRETARY APPOINTED
2000-06-23288aNEW DIRECTOR APPOINTED
2000-06-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-22363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-06-29SRES03EXEMPTION FROM APPOINTING AUDITORS 21/06/99
1999-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1998-12-31363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-07-06SRES03EXEMPTION FROM APPOINTING AUDITORS 15/06/98
1998-01-11363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-07-11SRES03EXEMPTION FROM APPOINTING AUDITORS 17/06/97
1997-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-01-06363sRETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to AUTONOMY ENERGY 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 AUTONOMY ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTONOMY ENERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities

Intangible Assets
Patents
We have not found any records of AUTONOMY ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTONOMY ENERGY LIMITED
Trademarks
We have not found any records of AUTONOMY ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTONOMY ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as AUTONOMY ENERGY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where AUTONOMY ENERGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTONOMY ENERGY 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 AUTONOMY ENERGY 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.