AUTORAMA UK LTD
Overview
| Company Name | AUTORAMA UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05137709 |
| 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 AUTORAMA UK LTD?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is AUTORAMA UK LTD located?
| Registered Office Address | Vanarama Maylands Avenue HP2 7DE Hemel Hempstead Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AUTORAMA UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AUTORAMA UK LTD?
| Last Confirmation Statement Made Up To | May 12, 2026 |
|---|---|
| Next Confirmation Statement Due | May 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 12, 2025 |
| Overdue | No |
What are the latest filings for AUTORAMA UK LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 12, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||||||||||
Notification of Auto Trader Limited as a person with significant control on Sep 24, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Auto Trader Group Plc as a person with significant control on Sep 24, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2023 | 43 pages | AA | ||||||||||||||||||
Register(s) moved to registered inspection location 1 Tony Wilson Place Manchester England M15 4FN | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to 1 Tony Wilson Place Manchester England M15 4FN | 1 pages | AD02 | ||||||||||||||||||
Termination of appointment of Alison Sonja Ross as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Miss Catherine Rose Faiers as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Gary Lemon as a director on Sep 08, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andrew Stuart Alderson as a director on Jul 18, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on May 02, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||
Termination of appointment of Daniel Stuart Taylor as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Sub-division of shares on Nov 28, 2022 | 9 pages | SH02 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 12, 2022
| 4 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Sub-division of shares on Mar 22, 2022 | 10 pages | SH02 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Who are the officers of AUTORAMA UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATY, Claire Vanessa | Secretary | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | 298503230001 | |||||||
| COE, Nathan James | Director | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | England | Australian,British | 229231610001 | |||||
| FAIERS, Catherine Rose | Director | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | United Kingdom | British | 258093330002 | |||||
| WARNER, James Jonathan | Director | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | England | British | 268054460001 | |||||
| ALDERSON, Andrew Stuart | Secretary | Aspens Place Felden HP1 2TY Hemel Hempstead 4 Hertfordshire England | British | 137803290001 | ||||||
| ALDERSON, Patricia | Secretary | 10a Parkhill Road Boxmoor HP1 1TW Hemel Hempstead Hertfordshire | British | 98170080001 | ||||||
| TAYLOR, Daniel Stuart | Secretary | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | 242660910001 | |||||||
| WISE, Christopher John | Secretary | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | 193681340001 | |||||||
| LA SECRETARIES LIMITED | Secretary | 30 Borough High Street SE1 1XU London | 85133940001 | |||||||
| ALDERSON, Andrew Stuart | Director | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | England | British | 137803290003 | |||||
| BERNSTEIN, David Alan | Director | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | United Kingdom | British | 87832960001 | |||||
| CONWAY, Elliot | Director | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | England | British | 189875780001 | |||||
| GILBERT, Jonathan Stephen | Director | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | United Kingdom | British | 194139180001 | |||||
| KING, Helen Thasos | Director | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | England | British | 85807710001 | |||||
| KING, Helen | Director | London Road Cow Roast HP23 5RE Nr Tring Hertfordshire | United Kingdom | British | 170100270001 | |||||
| LEMON, Gary | Director | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | United Kingdom | British | 199928340001 | |||||
| MARK, Stephen Peter | Director | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | England | British | 194138390001 | |||||
| ROSS, Alison Sonja | Director | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | England | British | 201771980002 | |||||
| TAYLOR, Daniel Stuart | Director | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | England | British | 237863780001 | |||||
| LINCROFT ASSOCIATES LIMITED | Director | 30 Borough High Street SE1 1XU London | 62427730001 |
Who are the persons with significant control of AUTORAMA UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Auto Trader Limited | Sep 24, 2024 | Tony Wilson Place M15 4FN Manchester 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Auto Trader Group Plc | Jun 22, 2022 | Tony Wilson Place M15 4FN Manchester 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Helianthe Holdings B.V. | Dec 13, 2021 | Luna Arena Gemeente Herikerbergweg 238 Amsterdam Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Stuart Alderson | Apr 28, 2016 | Maylands Avenue HP2 7DE Hemel Hempstead Vanarama Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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