AUTOTRADER HOLDING LIMITED
Overview
| Company Name | AUTOTRADER HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04768833 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AUTOTRADER HOLDING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AUTOTRADER HOLDING LIMITED located?
| Registered Office Address | No.3 Circle Square 3 Hawkshaw Street M1 7BL Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AUTOTRADER HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUTO TRADER HOLDING LIMITED | Feb 13, 2015 | Feb 13, 2015 |
| AUTO TRADER GROUP LIMITED | Mar 07, 2014 | Mar 07, 2014 |
| TRADER MEDIA GROUP LIMITED | Feb 07, 2008 | Feb 07, 2008 |
| TRADER MEDIA INVESTMENTS LIMITED | Feb 06, 2004 | Feb 06, 2004 |
| GMG AUTO TRADER GROUP LIMITED | Sep 08, 2003 | Sep 08, 2003 |
| 2215TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | May 18, 2003 | May 18, 2003 |
What are the latest accounts for AUTOTRADER HOLDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AUTOTRADER HOLDING LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2026 |
| Overdue | No |
What are the latest filings for AUTOTRADER HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 28, 2026 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 1 Tony Wilson Place Manchester England M15 4FN to No.3 Circle Square 3 Hawkshaw Street Manchester M1 7BL on Jan 16, 2026 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed auto trader holding LIMITED\certificate issued on 16/01/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Warner as a director on Mar 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor Nigel Mather as a director on Feb 29, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2019 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Satisfaction of charge 047688330002 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Apr 23, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Termination of appointment of Sean Robert Glithero as a director on Sep 21, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nathan James Coe as a director on Sep 21, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of AUTOTRADER HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATY, Claire | Secretary | Circle Square 3 Hawkshaw Street M1 7BL Manchester No.3 England | 217697210001 | |||||||
| COE, Nathan James | Director | Circle Square 3 Hawkshaw Street M1 7BL Manchester No.3 England | England | Australian,British | 229231610001 | |||||
| WARNER, James Jonathan | Director | Circle Square 3 Hawkshaw Street M1 7BL Manchester No.3 England | England | British | 268054460001 | |||||
| BESWITHERICK, David Peter | Secretary | 12 Horncastle Close BL8 1XE Bury Lancashire | British | 15959630001 | ||||||
| BOARDMAN, Philip Edward | Secretary | 2 Davenport Avenue HU13 0RP Hessle East Riding Of Yorkshire | British | 50756720001 | ||||||
| GLITHERO, Sean | Secretary | Tony Wilson Place M15 4FN Manchester 1 England England | 159906240001 | |||||||
| HOWARD, Katherine Frances | Secretary | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | 86019470001 | ||||||
| JENKIN, Elizabeth | Secretary | Sundew Close RG40 5YB Wokingham 7 Berkshire United Kingdom | 146071760001 | |||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| PERRISS, Robyn | Secretary | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
| BOARDMAN, Philip Edward | Director | 2 Davenport Avenue HU13 0RP Hessle East Riding Of Yorkshire | British | 50756720001 | ||||||
| BYNG-MADDICK, Zillah Ellen | Director | Danehill Lower Earley RG6 4UT Reading Auto Trader House, Cutbush Park Industrial Estate Berkshire United Kingdom | United Kingdom | British | 147214630001 | |||||
| CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | 39006500001 | |||||
| CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | 39006500001 | |||||
| GLITHERO, Sean Robert | Director | Tony Wilson Place M15 4FN Manchester 1 England England | England | British | 129229070002 | |||||
| GLITHERO, Sean | Director | 34 Langborough Road RG40 2BT Wokingham Berkshire | British | 118005980001 | ||||||
| HALL, Thomas Nicholas | Director | Chelsea Gardens SW3 6AF London 25 | United Kingdom | British | 141699510001 | |||||
| HARTMAN, Nicholas Alan | Director | Jermyn Street SW1Y 6DN London 33 United Kingdom | United Kingdom | American | 182614320001 | |||||
| HEMMERS, Irina Michaela | Director | 4 Canonbury Grove N1 2HP London | United Kingdom | Austrian | 122553300001 | |||||
| HOWARD, Katherine Frances | Director | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | 86019470001 | ||||||
| KING, John Robert | Director | Tresspassers Knowle Hill GU25 4HZ Virginia Water Surrey | Australian | 126634830001 | ||||||
| LANE, Stephen John Roger | Director | 55 Matlock Road Caversham RG4 7BP Reading Berkshire | England | British | 123670600001 | |||||
| MATHER, Trevor Nigel, Mr. | Director | Tony Wilson Place M15 4FN Manchester 1 England England | United Kingdom | British | 270887240001 | |||||
| MCCALL, Carolyn Julia | Director | No 1 Scott Place Manchester Guardian Media Group M3 3gg | British | 39252480011 | ||||||
| MILLER, Andrew Arthur | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British | 162220750001 | |||||
| MUIRHEAD, Brian Geoffrey | Director | Foxley House High Street OX7 5RH Great Rollright Oxfordshire | England | United Kingdom | 155633620001 | |||||
| PERRISS, Robyn | Director | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| PERRY-III, Victor Anthony | Director | Tuxedo Road Nw GA 30305 Atlanta 3633 Georgia Usa | United States | American | 189560620001 | |||||
| PHILLIS, Robert Weston, Sir | Director | The Old Vicarage High Street RG10 8DH Wargrave Berkshire | British | 58706510001 | ||||||
| SINGER, Darren David | Director | Litchfield Way NW11 6NJ London 38 United Kingdom | United Kingdom | British | 159918310001 | |||||
| STOREY, Graham Neil | Director | Treetops Garden Close Lane RG14 6PP Newbury Berkshire | United Kingdom | British | 48939070004 | |||||
| WILLIAMS, Edmund Warren | Director | Tony Wilson Place M15 4FN Manchester 1 England England | England | British | 74001820004 | |||||
| ZELOUF, Andrew | Director | 118 Berkeley Court Baker Street NW1 5NE London | British | 85599780001 | ||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 |
Who are the persons with significant control of AUTOTRADER HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Auto Trader Group Plc | Apr 06, 2016 | Tony Wilson Place M15 4FN Manchester 1 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0