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

AUTONOMY SYSTEMS LIMITED

The Lawn, 22-30 Old Bath Road, Newbury, BERKSHIRE, RG14 1QN,
Company Registration Number
03063054
Private Limited Company
Active

Company Overview

About Autonomy Systems Ltd
AUTONOMY SYSTEMS LIMITED was founded on 1995-05-31 and has its registered office in Newbury. The organisation's status is listed as "Active". Autonomy Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUTONOMY SYSTEMS LIMITED
 
Legal Registered Office
The Lawn
22-30 Old Bath Road
Newbury
BERKSHIRE
RG14 1QN
Other companies in RG12
 
Filing Information
Company Number 03063054
Company ID Number 03063054
Date formed 1995-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-06-30
Latest return 2024-05-01
Return next due 2025-05-15
Type of accounts FULL
Last Datalog update: 2024-05-12 19:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTONOMY SYSTEMS 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 SYSTEMS LIMITED
The following companies were found which have the same name as AUTONOMY SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTONOMY SYSTEMS LLC 901 5TH AVE STE 3500 SEATTLE WA 981642059 Active Company formed on the 2003-09-05
AUTONOMY SYSTEMS AUSTRALIA PTY LTD NSW 2060 Dissolved Company formed on the 1999-12-14
AUTONOMY SYSTEMS SINGAPORE PTE. LTD. HARBOURFRONT PLACE Singapore 098633 Active Company formed on the 2008-09-12
AUTONOMY SYSTEMS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of AUTONOMY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
BARRY GARETH CASHMAN
Director 2018-03-01
CHRISTOPHER HENRY YELLAND
Director 2012-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN GARRETT
Director 2017-06-14 2018-02-28
TARA TROWER
Company Secretary 2014-12-17 2017-06-14
TARA DAWN TROWER
Director 2014-09-09 2017-06-14
SERGIO ERIK LETELIER
Director 2012-05-25 2014-09-09
ROBERTO ADRIANO PUTLAND
Company Secretary 2012-05-30 2014-05-26
ROBERTO ADRIANO PUTLAND
Director 2012-05-25 2013-04-24
NICHOLAS ANTHONY WILSON
Director 2012-08-31 2012-11-29
JOEL SCOTT
Director 2012-06-12 2012-08-31
ANDREW MARK KANTER
Company Secretary 2000-11-30 2012-05-30
ANDREW MARK KANTER
Director 2008-03-27 2012-05-30
SUSHOVAN TAREQUE HUSSAIN
Director 2002-07-02 2011-09-27
RICHARD GWYNNE GAUNT
Director 1996-02-28 2008-03-27
MICHAEL RICHARD LYNCH
Director 1996-02-28 2008-03-27
JULIAN ALEXANDER SANDERS
Director 2000-11-23 2002-04-18
CHRISTOPHER JOHN HARTLEY
Director 2000-02-11 2001-04-09
MAWLAW SECRETARIES LIMITED
Company Secretary 1998-06-25 2000-11-30
MICHAEL RICHARD LYNCH
Company Secretary 1997-06-05 1998-06-25
SIMON EDWARD MORRIS
Director 1996-09-06 1997-07-10
CLYDE SECRETARIES LIMITED
Company Secretary 1995-05-31 1997-06-05
CHRISTOPHER WILLIAM DUFFY
Nominated Director 1995-05-31 1996-02-28
DAVID WILLIAM PAGE
Nominated Director 1995-05-31 1996-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HENRY YELLAND MICRO FOCUS FOREIGN HOLDCO LTD Director 2017-08-04 CURRENT 2017-05-02 Active
CHRISTOPHER HENRY YELLAND ENTCORP MARIGALANTE UK LIMITED Director 2017-08-04 CURRENT 2017-05-02 Liquidation
CHRISTOPHER HENRY YELLAND MICRO FOCUS SITULA HOLDING LTD Director 2017-08-04 CURRENT 2017-01-05 Active
CHRISTOPHER HENRY YELLAND LONGSAND LIMITED Director 2012-09-18 CURRENT 2002-11-22 Active
CHRISTOPHER HENRY YELLAND MERIDIO MANAGEMENT LIMITED Director 2012-07-31 CURRENT 2002-10-03 Dissolved 2016-08-26
CHRISTOPHER HENRY YELLAND MERIDIO TRUSTEES LIMITED Director 2012-07-31 CURRENT 2001-10-03 Dissolved 2016-08-26
CHRISTOPHER HENRY YELLAND SOFTSOUND LIMITED Director 2012-07-26 CURRENT 1995-05-25 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND VIRAGE EUROPE LIMITED Director 2012-07-20 CURRENT 1998-11-23 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND NHOLDINGS LIMITED Director 2012-07-20 CURRENT 1999-12-10 Dissolved 2016-09-09
CHRISTOPHER HENRY YELLAND NCORP LIMITED Director 2012-07-20 CURRENT 1999-11-18 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND NEURODYNAMICS LIMITED Director 2012-07-20 CURRENT 1996-10-22 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND DREMEDIA LIMITED Director 2012-07-20 CURRENT 2001-05-15 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND OPTIMOST LIMITED Director 2012-07-18 CURRENT 2007-01-24 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND DISCOVERY MINING LIMITED Director 2012-07-18 CURRENT 2006-07-31 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND VERITY GB LIMITED Director 2012-07-18 CURRENT 2000-07-11 Liquidation
CHRISTOPHER HENRY YELLAND INTERWOVEN UK LIMITED Director 2012-07-09 CURRENT 1999-06-02 Liquidation
CHRISTOPHER HENRY YELLAND ZANTAZ UK LIMITED Director 2012-07-09 CURRENT 2006-05-03 Liquidation
CHRISTOPHER HENRY YELLAND AUTONOMY DIGITAL LIMITED Director 2012-07-04 CURRENT 2002-04-10 Liquidation
CHRISTOPHER HENRY YELLAND AUTONOMY PROMOTE LIMITED Director 2012-07-03 CURRENT 2002-11-27 Dissolved 2016-09-07
CHRISTOPHER HENRY YELLAND MERIDIO LIMITED Director 2012-07-03 CURRENT 2001-01-07 Liquidation

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
2024-03-25Resolutions passed:<ul><li>Resolution Cancel share prem a/c 22/03/2024</ul>
2024-03-25Solvency Statement dated 22/01/24
2024-03-25Statement by Directors
2024-03-25Statement of capital on GBP 103
2023-09-26FULL ACCOUNTS MADE UP TO 31/10/22
2023-09-26Previous accounting period shortened from 31/10/23 TO 30/06/23
2023-03-13CESSATION OF MICRO FOCUS INTERNATIONAL PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13Notification of Entco Foreign Holdco Limited as a person with significant control on 2017-09-01
2023-03-13CESSATION OF ENTCO FOREIGN HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13Notification of Micro Focus Chc Limited as a person with significant control on 2017-11-01
2023-03-13CESSATION OF MICRO FOCUS CHC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-13Notification of Micro Focus Mhc Limited as a person with significant control on 2018-09-19
2023-03-12APPOINTMENT TERMINATED, DIRECTOR RUPERT MICHAEL HENRY GREEN
2023-02-05Termination of appointment of Candice Tiffany Chisholm on 2023-01-30
2023-01-20Appointment of Candice Tiffany Chisholm as company secretary on 2023-01-20
2022-10-24AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-06-30AP01DIRECTOR APPOINTED MR RUPERT MICHAEL HENRY GREEN
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE CAROLINE GRANTHAM SMITHARD
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWARD NORTON
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-06-25AP01DIRECTOR APPOINTED MR JON VINE
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GARETH CASHMAN
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM Cain Road Amen Corner Bracknell Berkshire RG12 1HN
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY YELLAND
2019-10-17AP01DIRECTOR APPOINTED MS JANE CAROLINE GRANTHAM SMITHARD
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-28PSC07CESSATION OF HEWLETT PACKARD ENTERPRISE COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2018-06-28PSC02Notification of Micro Focus International Plc as a person with significant control on 2017-09-01
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 103
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GARRETT
2018-05-31AP01DIRECTOR APPOINTED MR BARRY GARETH CASHMAN
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-08-22SH0131/07/17 STATEMENT OF CAPITAL GBP 102
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 103
2017-08-22SH0103/08/17 STATEMENT OF CAPITAL GBP 103
2017-08-22SH0131/07/17 STATEMENT OF CAPITAL GBP 102
2017-08-22SH0103/08/17 STATEMENT OF CAPITAL GBP 103
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 102
2017-07-31SH19Statement of capital on 2017-07-31 GBP 102
2017-07-31SH20Statement by Directors
2017-07-31RES13Resolutions passed:
  • 31/07/2017
2017-07-31CAP-SSSolvency Statement dated 31/07/17
2017-06-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN GARRETT
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 101
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TARA DAWN TROWER
2017-06-15TM02Termination of appointment of Tara Trower on 2017-06-14
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 101
2016-06-29AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 101
2015-06-26AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-03AAFULL ACCOUNTS MADE UP TO 31/10/13
2015-01-07AP03Appointment of Ms Tara Trower as company secretary on 2014-12-17
2014-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-09-11AP01DIRECTOR APPOINTED MS TARA DAWN TROWER
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO LETELIER
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/10/12
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 101
2014-06-26AR0131/05/14 FULL LIST
2014-06-09TM02APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/10/11
2013-07-05AR0131/05/13 FULL LIST
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM AUTONOMY CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRECB4 0WZ
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO PUTLAND
2013-01-14AUDAUDITOR'S RESIGNATION
2013-01-10AD02SAIL ADDRESS CREATED
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON
2012-09-28RES01ADOPT ARTICLES 12/09/2012
2012-09-28CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-04AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOEL SCOTT
2012-08-07AR0131/05/12 NO CHANGES
2012-07-09AP01DIRECTOR APPOINTED MR JOEL SCOTT
2012-07-09AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRY YELLAND
2012-06-20MEM/ARTSARTICLES OF ASSOCIATION
2012-06-12RES01ALTER ARTICLES 30/05/2012
2012-06-12RES13DIRECTORS TO BE APPOINTED 25/05/2012
2012-06-01AP03SECRETARY APPOINTED MR ROBERTO ADRIANO PUTLAND
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KANTER
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KANTER
2012-06-01AP01DIRECTOR APPOINTED MR ROBERTO ADRIANO PUTLAND
2012-06-01AP01DIRECTOR APPOINTED MR SERGIO ERIK LETELIER
2012-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-08RES13CONFLICT OF INTEREST 25/04/2012
2012-05-08SH0125/04/12 STATEMENT OF CAPITAL GBP 101.00
2011-11-25AA01PREVSHO FROM 31/12/2011 TO 31/10/2011
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSHOVAN HUSSAIN
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0131/05/11 FULL LIST
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-15MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0131/05/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-04-16288aDIRECTOR APPOINTED ANDREW MARK KANTER
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GAUNT
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LYNCH
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-28363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-06-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AUTONOMY SYSTEMS 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 SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT ASSIGNMENT 2011-04-06 Satisfied CLOSE LEASING LIMITED (THE ASSIGNEE)
A MASTER ACCOUNTS RECEIVABLE PURCHASE AGREEMENT 2010-10-11 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-11-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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 AUTONOMY SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of AUTONOMY SYSTEMS LIMITED registering or being granted any patents
Domain Names

AUTONOMY SYSTEMS LIMITED owns 2 domain names.

autonomy.co.uk   ncorp.co.uk  

Trademarks
We have not found any records of AUTONOMY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AUTONOMY SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Serious Fraud Office 2013-06-27 GBP £36,188 It Support - Autonomy
Lewisham Council 2012-12-01 GBP £10,450
Torbay Council 2012-10-10 GBP £9,800 COMPUTING - S/WARE MTCE & LIC
The Serious Fraud Office 2012-07-03 GBP £368,748 Annual Autonomy License
Torbay Council 2011-09-07 GBP £9,800 COMPUTING - S/WARE MTCE & LIC
Torbay Council 2010-10-27 GBP £9,561 COMPUTING - S/WARE MTCE & LIC

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
ENI SpA data security software package 2012/07/31

Acquisto e manutenzione software autonomy.

Outgoings
Business Rates/Property Tax
No properties were found where AUTONOMY SYSTEMS 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 AUTONOMY SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-04-0184732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2013-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-11-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-08-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-07-0182159990Spoons, forks, ladles, skimmers, cake-servers, fish-knives, butter-knives, sugar tongs and similar kitchen or tableware of base metals other than stainless steel, not plated with precious metal (excl. sets of articles such as lobster cutters and poultry shears)
2012-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-07-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2012-07-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2012-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-06-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-06-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2012-05-0182159990Spoons, forks, ladles, skimmers, cake-servers, fish-knives, butter-knives, sugar tongs and similar kitchen or tableware of base metals other than stainless steel, not plated with precious metal (excl. sets of articles such as lobster cutters and poultry shears)
2012-05-0185285940Monitors, colour, not incorporating television reception apparatus, with LCD screen (excl. those of a kind...
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-03-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2012-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-03-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-01-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-01-0184717020Central storage units for automatic data-processing machines
2012-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-12-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-12-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2011-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-05-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2011-05-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-02-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2011-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-10-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-07-0185286100Projectors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2010-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-06-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0185258030Digital cameras
2010-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

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 AUTONOMY SYSTEMS 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
AUTONOMY SYSTEMS LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 0

CategoryAward Date Award/Grant
Digital libraries and technology-enhanced learning : 2007-01-01 € 0

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.