AUTOTRADER HOLDING LIMITED

AUTOTRADER HOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUTOTRADER HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04768833
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AUTOTRADER HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTO TRADER HOLDING LIMITEDFeb 13, 2015Feb 13, 2015
    AUTO TRADER GROUP LIMITEDMar 07, 2014Mar 07, 2014
    TRADER MEDIA GROUP LIMITEDFeb 07, 2008Feb 07, 2008
    TRADER MEDIA INVESTMENTS LIMITEDFeb 06, 2004Feb 06, 2004
    GMG AUTO TRADER GROUP LIMITEDSep 08, 2003Sep 08, 2003
    2215TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDMay 18, 2003May 18, 2003

    What are the latest accounts for AUTOTRADER HOLDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AUTOTRADER HOLDING LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2027
    Next Confirmation Statement DueFeb 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2026
    OverdueNo

    What are the latest filings for AUTOTRADER HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 28, 2026 with updates

    4 pagesCS01

    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 pagesAD01

    Certificate of change of name

    Company name changed auto trader holding LIMITED\certificate issued on 16/01/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2026

    RES15

    Full accounts made up to Mar 31, 2025

    20 pagesAA

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Jan 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Warner as a director on Mar 01, 2020

    2 pagesAP01

    Termination of appointment of Trevor Nigel Mather as a director on Feb 29, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Apr 26, 2019 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Satisfaction of charge 047688330002 in full

    4 pagesMR04

    Confirmation statement made on Apr 23, 2018 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2017

    16 pagesAA

    Termination of appointment of Sean Robert Glithero as a director on Sep 21, 2017

    1 pagesTM01

    Appointment of Mr Nathan James Coe as a director on Sep 21, 2017

    2 pagesAP01

    Who are the officers of AUTOTRADER HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATY, Claire
    Circle Square
    3 Hawkshaw Street
    M1 7BL Manchester
    No.3
    England
    Secretary
    Circle Square
    3 Hawkshaw Street
    M1 7BL Manchester
    No.3
    England
    217697210001
    COE, Nathan James
    Circle Square
    3 Hawkshaw Street
    M1 7BL Manchester
    No.3
    England
    Director
    Circle Square
    3 Hawkshaw Street
    M1 7BL Manchester
    No.3
    England
    EnglandAustralian,British229231610001
    WARNER, James Jonathan
    Circle Square
    3 Hawkshaw Street
    M1 7BL Manchester
    No.3
    England
    Director
    Circle Square
    3 Hawkshaw Street
    M1 7BL Manchester
    No.3
    England
    EnglandBritish268054460001
    BESWITHERICK, David Peter
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    Secretary
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    British15959630001
    BOARDMAN, Philip Edward
    2 Davenport Avenue
    HU13 0RP Hessle
    East Riding Of Yorkshire
    Secretary
    2 Davenport Avenue
    HU13 0RP Hessle
    East Riding Of Yorkshire
    British50756720001
    GLITHERO, Sean
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    Secretary
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    159906240001
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Secretary
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    British86019470001
    JENKIN, Elizabeth
    Sundew Close
    RG40 5YB Wokingham
    7
    Berkshire
    United Kingdom
    Secretary
    Sundew Close
    RG40 5YB Wokingham
    7
    Berkshire
    United Kingdom
    146071760001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Secretary
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South African97879810002
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    BOARDMAN, Philip Edward
    2 Davenport Avenue
    HU13 0RP Hessle
    East Riding Of Yorkshire
    Director
    2 Davenport Avenue
    HU13 0RP Hessle
    East Riding Of Yorkshire
    British50756720001
    BYNG-MADDICK, Zillah Ellen
    Danehill
    Lower Earley
    RG6 4UT Reading
    Auto Trader House, Cutbush Park Industrial Estate
    Berkshire
    United Kingdom
    Director
    Danehill
    Lower Earley
    RG6 4UT Reading
    Auto Trader House, Cutbush Park Industrial Estate
    Berkshire
    United Kingdom
    United KingdomBritish147214630001
    CASTRO, Nicholas
    18 Branscombe Gardens
    N21 3BN London
    Director
    18 Branscombe Gardens
    N21 3BN London
    EnglandBritish39006500001
    CASTRO, Nicholas
    18 Branscombe Gardens
    N21 3BN London
    Director
    18 Branscombe Gardens
    N21 3BN London
    EnglandBritish39006500001
    GLITHERO, Sean Robert
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    Director
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    EnglandBritish129229070002
    GLITHERO, Sean
    34 Langborough Road
    RG40 2BT Wokingham
    Berkshire
    Director
    34 Langborough Road
    RG40 2BT Wokingham
    Berkshire
    British118005980001
    HALL, Thomas Nicholas
    Chelsea Gardens
    SW3 6AF London
    25
    Director
    Chelsea Gardens
    SW3 6AF London
    25
    United KingdomBritish141699510001
    HARTMAN, Nicholas Alan
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomAmerican182614320001
    HEMMERS, Irina Michaela
    4 Canonbury Grove
    N1 2HP London
    Director
    4 Canonbury Grove
    N1 2HP London
    United KingdomAustrian122553300001
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Director
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    British86019470001
    KING, John Robert
    Tresspassers
    Knowle Hill
    GU25 4HZ Virginia Water
    Surrey
    Director
    Tresspassers
    Knowle Hill
    GU25 4HZ Virginia Water
    Surrey
    Australian126634830001
    LANE, Stephen John Roger
    55 Matlock Road
    Caversham
    RG4 7BP Reading
    Berkshire
    Director
    55 Matlock Road
    Caversham
    RG4 7BP Reading
    Berkshire
    EnglandBritish123670600001
    MATHER, Trevor Nigel, Mr.
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    Director
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    United KingdomBritish270887240001
    MCCALL, Carolyn Julia
    No 1 Scott Place
    Manchester
    Guardian Media Group
    M3 3gg
    Director
    No 1 Scott Place
    Manchester
    Guardian Media Group
    M3 3gg
    British39252480011
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Director
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    United KingdomBritish162220750001
    MUIRHEAD, Brian Geoffrey
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    Director
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    EnglandUnited Kingdom155633620001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Director
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South African97879810002
    PERRY-III, Victor Anthony
    Tuxedo Road Nw
    GA 30305 Atlanta
    3633
    Georgia
    Usa
    Director
    Tuxedo Road Nw
    GA 30305 Atlanta
    3633
    Georgia
    Usa
    United StatesAmerican189560620001
    PHILLIS, Robert Weston, Sir
    The Old Vicarage
    High Street
    RG10 8DH Wargrave
    Berkshire
    Director
    The Old Vicarage
    High Street
    RG10 8DH Wargrave
    Berkshire
    British58706510001
    SINGER, Darren David
    Litchfield Way
    NW11 6NJ London
    38
    United Kingdom
    Director
    Litchfield Way
    NW11 6NJ London
    38
    United Kingdom
    United KingdomBritish159918310001
    STOREY, Graham Neil
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    Director
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    United KingdomBritish48939070004
    WILLIAMS, Edmund Warren
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    Director
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    EnglandBritish74001820004
    ZELOUF, Andrew
    118 Berkeley Court
    Baker Street
    NW1 5NE London
    Director
    118 Berkeley Court
    Baker Street
    NW1 5NE London
    British85599780001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001

    Who are the persons with significant control of AUTOTRADER HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    Apr 06, 2016
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09439967
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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