Utonomy Ltd SOUTHAMPTON


Founded in 2015, Utonomy, classified under reg no. 09612773 is an active company. Currently registered at Kenneth Dibben House Enterprise Road SO16 7NS, Southampton the company has been in the business for 9 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 6 directors, namely Mark W., Malcolm F. and Peter M. and others. Of them, Adam K. has been with the company the longest, being appointed on 28 May 2015 and Mark W. has been with the company for the least time - from 25 January 2024. As of 9 May 2024, there were 6 ex directors - Paul M., Hugh M. and others listed below. There were no ex secretaries.

Utonomy Ltd Address / Contact

Office Address Kenneth Dibben House Enterprise Road
Office Address2 University Of Southampton Science Park
Town Southampton
Post code SO16 7NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09612773
Date of Incorporation Thu, 28th May 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Mark W.

Position: Director

Appointed: 25 January 2024

Malcolm F.

Position: Director

Appointed: 11 April 2023

Peter M.

Position: Director

Appointed: 01 April 2023

Bernd S.

Position: Director

Appointed: 30 January 2020

Stephen L.

Position: Director

Appointed: 13 January 2017

Adam K.

Position: Director

Appointed: 28 May 2015

Paul M.

Position: Director

Appointed: 01 November 2020

Resigned: 15 December 2022

Hugh M.

Position: Director

Appointed: 26 June 2020

Resigned: 24 November 2022

John H.

Position: Director

Appointed: 16 August 2018

Resigned: 26 June 2020

Anthony B.

Position: Director

Appointed: 16 August 2018

Resigned: 30 December 2019

Andre W.

Position: Director

Appointed: 13 January 2017

Resigned: 06 February 2019

Marcel R.

Position: Director

Appointed: 30 March 2016

Resigned: 31 May 2023

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Adam K. The abovementioned PSC and has 25-50% shares.

Adam K.

Notified on 6 April 2016
Ceased on 16 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-31
Net Worth222 664
Balance Sheet
Cash Bank In Hand265 707
Current Assets292 155
Debtors26 448
Net Assets Liabilities Including Pension Asset Liability222 664
Tangible Fixed Assets1 896
Reserves/Capital
Called Up Share Capital10 983
Profit Loss Account Reserve-50 414
Shareholder Funds222 664
Other
Creditors Due After One Year26 186
Creditors Due Within One Year45 201
Fixed Assets1 896
Net Current Assets Liabilities246 954
Number Shares Allotted1 098 333
Par Value Share0
Share Capital Allotted Called Up Paid10 983
Share Premium Account262 095
Tangible Fixed Assets Additions1 965
Tangible Fixed Assets Cost Or Valuation1 965
Tangible Fixed Assets Depreciation69
Tangible Fixed Assets Depreciation Charged In Period69
Total Assets Less Current Liabilities248 850

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 18th March 2024: 72949.17 GBP
filed on: 20th, March 2024
Free Download (3 pages)

Company search