Autonnic Research Limited LONDON


Founded in 1981, Autonnic Research, classified under reg no. 01588602 is an active company. Currently registered at 24 Copenhagen Street N1 0JD, London the company has been in the business for fourty three years. Its financial year was closed on Tue, 1st Oct and its latest financial statement was filed on 2022-09-30.

There is a single director in the company at the moment - Christopher S., appointed on 17 October 2001. In addition, a secretary was appointed - Michael G., appointed on 21 April 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Autonnic Research Limited Address / Contact

Office Address 24 Copenhagen Street
Office Address2 Islington
Town London
Post code N1 0JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01588602
Date of Incorporation Thu, 1st Oct 1981
Industry Manufacture of electronic components
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 1st October
Company age 43 years old
Account next due date Mon, 1st Jul 2024 (95 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Michael G.

Position: Secretary

Appointed: 21 April 2023

Christopher S.

Position: Director

Appointed: 17 October 2001

Patricia G.

Position: Secretary

Resigned: 23 October 2001

Rachel S.

Position: Secretary

Appointed: 15 May 2013

Resigned: 21 April 2023

Richard W.

Position: Secretary

Appointed: 26 May 2006

Resigned: 15 May 2013

Tracy W.

Position: Secretary

Appointed: 17 October 2001

Resigned: 26 May 2006

Tracy W.

Position: Director

Appointed: 01 October 1999

Resigned: 18 October 2001

Lawrence P.

Position: Director

Appointed: 04 May 1993

Resigned: 11 May 1994

Clifford W.

Position: Director

Appointed: 05 April 1993

Resigned: 11 May 1994

Peter G.

Position: Director

Appointed: 25 October 1991

Resigned: 18 October 2001

Patricia G.

Position: Director

Appointed: 25 October 1991

Resigned: 18 October 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Saltline Ltd from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Saltline Ltd

24 Copenhagen Street, London, N1 0JD, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 4280667
Notified on 20 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand107 77158 85575 756101 922126 381
Current Assets193 687158 262155 102191 505206 970
Debtors50 46070 04247 60453 76140 065
Net Assets Liabilities171 371136 476140 973167 262160 725
Other Debtors15 30816 6645 94314 49815 620
Property Plant Equipment10 7248 8067 5016 2238 919
Total Inventories35 45629 36531 74235 82240 524
Other
Accumulated Depreciation Impairment Property Plant Equipment132 593130 541132 246132 959133 997
Amounts Owed To Group Undertakings350350350350200
Average Number Employees During Period88667
Corporation Tax Payable    195
Corporation Tax Recoverable15 72812 5767 2591 4487 751
Creditors31 66329 38420 59129 60653 696
Increase From Depreciation Charge For Year Property Plant Equipment 1 8501 7051 0761 573
Net Current Assets Liabilities162 024128 878134 511161 899153 274
Other Creditors3 5433 8624 1884 1594 535
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 902 363535
Other Disposals Property Plant Equipment 4 747 5651 067
Other Taxation Social Security Payable1 4131 5789021 0971 029
Property Plant Equipment Gross Cost143 317139 347139 747139 182142 916
Provisions For Liabilities Balance Sheet Subtotal1 3771 2081 0398601 468
Total Additions Including From Business Combinations Property Plant Equipment 777400 4 801
Total Assets Less Current Liabilities172 748137 684142 012168 122162 193
Trade Creditors Trade Payables26 35723 59415 15124 00047 737
Trade Debtors Trade Receivables19 42440 80234 40237 81516 694

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 2022-09-30
filed on: 21st, April 2023
Free Download (9 pages)

Company search

Advertisements