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

AUTONOMY CORPORATION LIMITED

C/O HEWLETT-PACKARD LIMITED, AMEN CORNER, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 1HN,
Company Registration Number
03175909
Converted/Closed
Converted / Closed

Company Overview

About Autonomy Corporation Ltd
AUTONOMY CORPORATION LIMITED was founded on 1996-03-21 and has its registered office in Bracknell. The organisation's status is listed as "Converted / Closed". Autonomy Corporation Limited is a Converted/Closed registered in United Kingdom 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 CORPORATION LIMITED
 
Legal Registered Office
C/O HEWLETT-PACKARD LIMITED
AMEN CORNER
CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 1HN
Other companies in RG12
 
Previous Names
AUTONOMY CORPORATION PLC16/07/1998
Filing Information
Company Number 03175909
Company ID Number 03175909
Date formed 1996-03-21
Country United Kingdom
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2016-10-31
Account next due 2018-07-31
Latest return 2017-03-21
Return next due 2018-04-04
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTONOMY CORPORATION 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.

Company Officers of AUTONOMY CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
TARA TROWER
Company Secretary 2014-12-05
JUZER SHAIKHALI
Director 2011-11-30
TARA DAWN TROWER
Director 2014-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
SERGIO ERIK LETELIER
Director 2011-11-30 2014-09-11
ROBERTO ADRIANO PUTLAND
Company Secretary 2011-11-24 2014-05-28
RACHEL JULIE HAVERFIELD
Company Secretary 2007-04-16 2011-11-30
ANDREW MARK KANTER
Company Secretary 2000-11-30 2011-11-30
JOEL SCOTT
Company Secretary 2010-07-27 2011-11-30
SUSHOVAN TAREQUE HUSSAIN
Director 2003-06-01 2011-11-30
MICHAEL RICHARD LYNCH
Director 1996-04-30 2011-11-30
JONATHAN WILLIAM BLOOMER
Director 2010-08-01 2011-11-14
RICHARD GWYNNE GAUNT
Director 1996-04-30 2011-11-14
FRANCIS PATRICK KELLY
Director 2010-05-01 2011-11-14
JOHN PHILLIPS MCMONIGALL
Director 1996-06-10 2011-11-14
ROBERT STOPFORD WEBB
Director 2009-05-01 2011-11-14
BARRY MICHAEL ARIKO
Director 2000-01-07 2010-09-08
RICHARD PERLE
Director 2000-03-23 2010-09-08
FRANCES JANE SMITH
Company Secretary 2005-11-16 2009-03-22
MARK WILLIAM OPZOOMER
Director 2003-06-01 2004-10-18
DOMINIC JOHNSON
Director 1998-06-23 2001-07-25
RICHARD CHARLES WILSON
Director 1999-03-22 2001-07-25
RALPH HARMS
Director 2000-01-04 2001-07-04
SUSAN CAROL FADIL
Nominated Secretary 1998-06-23 2000-11-30
JONATHAN SPIRA
Director 1998-06-23 2000-02-15
DANIEL PHILIP LEVY
Director 1996-06-10 1999-03-22
MICHAEL RICHARD LYNCH
Company Secretary 1996-04-30 1998-06-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Director 1996-03-21 1997-04-29
THOMAS JOHN BLACKBURN ROBERTS
Director 1996-06-10 1997-04-10
RICHARD FREEMAN
Company Secretary 1996-04-29 1996-04-30
DAVID MARTIN BOLTON
Director 1996-04-29 1996-04-30
RICHARD FREEMAN
Director 1996-04-29 1996-04-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-03-21 1996-04-29
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-03-21 1996-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUZER SHAIKHALI 3COM U.K. HOLDINGS LIMITED Director 2018-07-26 CURRENT 1992-04-21 Liquidation
JUZER SHAIKHALI HEWLETT PACKARD ENTERPRISE AEH LIMITED Director 2018-07-26 CURRENT 2002-11-21 Liquidation
JUZER SHAIKHALI REDPIXIE HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-05-12 Liquidation
JUZER SHAIKHALI HEWLETT-PACKARD HOLDINGS LIMITED Director 2016-07-01 CURRENT 2001-10-24 Active
JUZER SHAIKHALI HEWLETT-PACKARD VISION LTD Director 2012-01-10 CURRENT 2011-08-15 Liquidation
JUZER SHAIKHALI HEWLETT-PACKARD (BRACKNELL) HOLDINGS LIMITED Director 2007-08-01 CURRENT 2005-09-08 Liquidation
TARA DAWN TROWER HEWLETT-PACKARD EUROPA INVESTMENTS LIMITED Director 2016-06-27 CURRENT 2005-10-21 Liquidation
TARA DAWN TROWER 3COM (U.K.) LIMITED Director 2015-07-09 CURRENT 1986-03-05 Dissolved 2017-06-24
TARA DAWN TROWER COMPAQ COMPUTER UK ENTERPRISE LIMITED Director 2015-04-17 CURRENT 2001-04-04 Dissolved 2016-09-07
TARA DAWN TROWER MERIDIO HOLDINGS LIMITED Director 2015-04-17 CURRENT 2001-01-11 Dissolved 2016-08-26
TARA DAWN TROWER SHL SYSTEMHOUSE EUROPE LIMITED Director 2015-04-17 CURRENT 1992-05-14 Dissolved 2016-09-07
TARA DAWN TROWER HEWLETT-PACKARD UK ENTERPRISES (1) LIMITED Director 2015-04-17 CURRENT 2002-11-25 Dissolved 2016-09-07
TARA DAWN TROWER CITYMAX INTEGRATED INFORMATION SYSTEMS LIMITED Director 2015-04-17 CURRENT 1984-09-03 Liquidation
TARA DAWN TROWER MEDIA ACCOUNTING SERVICES LIMITED Director 2014-05-01 CURRENT 1997-01-08 Dissolved 2016-09-07
TARA DAWN TROWER SHL TECHNOLOGY SOLUTIONS LIMITED Director 2014-05-01 CURRENT 1984-07-16 Dissolved 2016-09-07
TARA DAWN TROWER 3COM EUROPE LIMITED Director 2014-05-01 CURRENT 1991-04-05 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
2017-10-19MISCCONFIRMATION OF TRANSFER OF ASSETS AND LIABILITIES
2017-10-19MISCNOTIFICATION OF COMPLETION OF MERGER FROM THE OVERSEAS REGISTRY
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-07-25MISCCB01 - CROSS BORDER MERGER NOTICE
2017-07-20MISCCBO1 - CROSS BORDER MERGER NOTICE
2017-04-01LATEST SOC01/04/17 STATEMENT OF CAPITAL;GBP 830906.731017
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 830906.731017
2016-05-03AR0121/03/16 FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/10/13
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 830906.731017
2015-04-20AR0121/03/15 FULL LIST
2015-01-07AP03SECRETARY APPOINTED MS TARA TROWER
2014-09-11AP01DIRECTOR APPOINTED MS TARA DAWN TROWER
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO LETELIER
2014-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 830906.731017
2014-03-27AR0121/03/14 FULL LIST
2014-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2013-07-30RES01ADOPT ARTICLES 19/07/2013
2013-07-30CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-17AR0121/03/13 FULL LIST
2013-01-14AUDAUDITOR'S RESIGNATION
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM AMEN CORNER CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN UNITED KINGDOM
2012-07-05ANNOTATIONClarification
2012-07-05RP04SECOND FILING FOR FORM AP01
2012-04-17AR0121/03/12 NO MEMBER LIST
2012-03-23SH20STATEMENT BY DIRECTORS
2012-03-23SH1923/03/12 STATEMENT OF CAPITAL GBP 830989.30
2012-03-23CAP-SSSOLVENCY STATEMENT DATED 22/03/12
2012-03-23RES13SHARE PREMIUM ACCOUNT REDUCED TO £160,059,235 22/03/2012
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM AUTONOMY CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ
2012-02-08RES13SECTION 175(5)(A),, SECTION 175 AND SECTION 175(6) OF THE COMPANIES ACT, CONFLICT OF INTEREST 26/01/2012
2012-01-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-10CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-01-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-01-10RES02REREG PLC TO PRI; RES02 PASS DATE:10/01/2012
2012-01-10RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-01-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KANTER
2011-12-06AP03SECRETARY APPOINTED ROBERTO ADRIANO PUTLAND
2011-12-02AP01DIRECTOR APPOINTED MR JUZER SHAIKHALI
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSHOVAN HUSSAIN
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY JOEL SCOTT
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY RACHEL HAVERFIELD
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBB
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMONIGALL
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS KELLY
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GAUNT
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLOOMER
2011-12-01AP01DIRECTOR APPOINTED SERGIO ERIK LETELIER
2011-11-25AA01PREVSHO FROM 31/12/2011 TO 31/10/2011
2011-04-18AR0121/03/11 BULK LIST
2011-04-15AR0122/03/10 BULK LIST
2011-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ARIKO
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PERLE
2010-09-22AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM BLOOMER
2010-08-31AP01DIRECTOR APPOINTED PROFESSOR FRANCIS PATRICK KELLY
2010-08-31AR0121/03/10 BULK LIST
2010-08-17AP01DIRECTOR APPOINTED ROBERT STOPFORD WEBB
2010-08-05AP03SECRETARY APPOINTED JOEL SCOTT
2010-04-27MEM/ARTSARTICLES OF ASSOCIATION
2010-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-26RES13COMPANY BUSINESS, MARKET PURCHASES 24/03/2010
2010-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY FRANCES SMITH
2009-04-27363aRETURN MADE UP TO 21/03/09; BULK LIST AVAILABLE SEPARATELY
2009-04-03RES13DIRS RENUMERATION 27/03/2009
2009-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to AUTONOMY CORPORATION 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 CORPORATION LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE HILDYARD 2016-01-21 to 2016-01-21 HC-2015-001324 Autonomy Corporation Limited & ors v Lynch & anr
2016-01-21
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2001-02-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
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 CORPORATION LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AUTONOMY CORPORATION LIMITED

AUTONOMY CORPORATION LIMITED has registered 5 patents

GB2472485 , GB2472484 , GB2411014 , GB2473900 , GB2468203 ,

Domain Names
We do not have the domain name information for AUTONOMY CORPORATION LIMITED
Trademarks
We have not found any records of AUTONOMY CORPORATION LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ESPIAL LIMITED 2008-06-20 Outstanding

We have found 1 mortgage charges which are owed to AUTONOMY CORPORATION LIMITED

Income
Government Income
We have not found government income sources for AUTONOMY CORPORATION 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 (62020 - Information technology consultancy activities) as AUTONOMY CORPORATION LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AUTONOMY CORPORATION 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 CORPORATION 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 CORPORATION 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.