Background WavePink WaveYellow Wave

PICADOR LIMITED (00774599)

PICADOR LIMITED (00774599) is an active UK company. incorporated on 20 September 1963. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. PICADOR LIMITED has been registered for 62 years. Current directors include GATES, Shawn James, MCCUE, Neil Robert, SNOW, Stephen Paul.

Company Number
00774599
Status
active
Type
ltd
Incorporated
20 September 1963
Age
62 years
Address
Snows House Second Avenue, Southampton, SO15 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
GATES, Shawn James, MCCUE, Neil Robert, SNOW, Stephen Paul
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICADOR LIMITED

PICADOR LIMITED is an active company incorporated on 20 September 1963 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. PICADOR LIMITED was registered 62 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 62 years ago

Company No

00774599

LTD Company

Age

62 Years

Incorporated 20 September 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

PICADOR PLC
From: 7 August 1989To: 1 August 2022
PICADOR MOTOR COMPANY LIMITED
From: 20 September 1963To: 7 August 1989
Contact
Address

Snows House Second Avenue Millbrook Southampton, SO15 0BT,

Previous Addresses

Picador Garage Portsmouth Road Sholing Southampton Hampshire SO19 9RP United Kingdom
From: 8 April 2021To: 8 August 2022
Picador Garage Portsmouth Rd Sholing Southampton SO19 9RP
From: 20 September 1963To: 8 April 2021
Timeline

22 key events • 2021 - 2025

Funding Officers Ownership
Funding Round
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Share Buyback
Jun 21
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Capital Update
Dec 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GATES, Shawn James

Active
Second Avenue, SouthamptonSO15 0BT
Born February 1965
Director
Appointed 05 Aug 2022

MCCUE, Neil Robert

Active
Second Avenue, SouthamptonSO15 0BT
Born June 1972
Director
Appointed 05 Aug 2022

SNOW, Stephen Paul

Active
Second Avenue, SouthamptonSO15 0BT
Born October 1964
Director
Appointed 05 Aug 2022

CRUSE, Neal Alexander

Resigned
4 Pinckneys Way, SalisburySP4 8BU
Secretary
Appointed 01 Oct 1994
Resigned 05 Aug 2022

DURGAN, Graham Richard

Resigned
Fielding House, Littlewick GreenSL6 3QU
Secretary
Appointed N/A
Resigned 01 Jan 1993

HORNE, Barry Dennis

Resigned
6 Cranbourne Court, BasingstokeRG21 3NW
Secretary
Appointed 01 Jan 1993
Resigned 01 Oct 1994

CRUSE, Neal Alexander

Resigned
4 Pinckneys Way, SalisburySP4 8BU
Born June 1966
Director
Appointed 01 Nov 1998
Resigned 05 Aug 2022

DURGAN, Graham Richard

Resigned
Fielding House, Littlewick GreenSL6 3QU
Born January 1957
Director
Appointed 29 Oct 2001
Resigned 25 Jun 2002

DURGAN, Janet Mary

Resigned
Love Lane, PetersfieldGU31 4BU
Born November 1930
Director
Appointed N/A
Resigned 31 Dec 1998

DURGAN, Martin John

Resigned
46 Saint Marys Road, Long DittonKT6 5EY
Born June 1959
Director
Appointed 01 Oct 1992
Resigned 31 Dec 1998

DURGAN, Raymond William

Resigned
7 Love Lane, PetersfieldGU31 4BU
Born January 1928
Director
Appointed N/A
Resigned 07 Dec 2000

JACOBS, Graham Martin

Resigned
Portsmouth Road, SouthamptonSO19 9RP
Born June 1961
Director
Appointed N/A
Resigned 05 Aug 2022

JACOBS, Jeanne Elizabeth

Resigned
Foxlease, SouthamptonSO31 6AG
Born November 1934
Director
Appointed N/A
Resigned 31 Dec 1998

JACOBS, Lionel Henry

Resigned
21 Crofton Way, SouthamptonSO31 9FQ
Born January 1934
Director
Appointed N/A
Resigned 05 Aug 2022

OAKELEY, Robert John Atholl, Sir

Resigned
57 Firs Drive, SouthamptonSO30 4QQ
Born August 1963
Director
Appointed 01 Aug 1995
Resigned 05 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Second Avenue, SouthamptonSO15 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2022

Mr Graham Martin Jacobs

Ceased
Portsmouth Road, SouthamptonSO19 9RP
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Mar 2021
Ceased 05 Aug 2022

Mr Lionel Henry Jacobs

Ceased
Portsmouth Road, SouthamptonSO19 9RP
Born January 1934

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

218

Legacy
31 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2025
SH19Statement of Capital
Legacy
31 December 2025
CAP-SSCAP-SS
Resolution
31 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
1 August 2022
CERT10CERT10
Reregistration Public To Private Company
1 August 2022
RR02RR02
Re Registration Memorandum Articles
1 August 2022
MARMAR
Resolution
1 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Capital Cancellation Shares By Plc
4 June 2021
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
4 June 2021
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Group
26 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
7 May 2005
403aParticulars of Charge Subject to s859A
Legacy
7 May 2005
403aParticulars of Charge Subject to s859A
Legacy
7 May 2005
403aParticulars of Charge Subject to s859A
Legacy
7 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
20 October 2004
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 October 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Resolution
9 October 2002
RESOLUTIONSResolutions
Resolution
9 October 2002
RESOLUTIONSResolutions
Legacy
24 July 2002
169169
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
88(2)R88(2)R
Legacy
19 July 2002
123Notice of Increase in Nominal Capital
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
14 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Memorandum Articles
10 July 2002
MEM/ARTSMEM/ARTS
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
14 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
288cChange of Particulars
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 September 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
403aParticulars of Charge Subject to s859A
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288cChange of Particulars
Legacy
24 January 1999
288cChange of Particulars
Legacy
24 January 1999
288cChange of Particulars
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
395Particulars of Mortgage or Charge
Legacy
11 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
8 August 1997
403aParticulars of Charge Subject to s859A
Legacy
31 July 1997
403aParticulars of Charge Subject to s859A
Legacy
31 July 1997
403aParticulars of Charge Subject to s859A
Legacy
31 July 1997
403aParticulars of Charge Subject to s859A
Legacy
25 June 1997
363sAnnual Return (shuttle)
Resolution
28 April 1997
RESOLUTIONSResolutions
Legacy
28 April 1997
88(2)R88(2)R
Legacy
28 April 1997
123Notice of Increase in Nominal Capital
Legacy
31 October 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
403b403b
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
29 August 1995
288288
Legacy
4 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 November 1994
288288
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
11 August 1994
395Particulars of Mortgage or Charge
Legacy
5 August 1994
395Particulars of Mortgage or Charge
Legacy
4 July 1994
403aParticulars of Charge Subject to s859A
Legacy
4 July 1994
403aParticulars of Charge Subject to s859A
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
403aParticulars of Charge Subject to s859A
Legacy
5 April 1994
88(2)R88(2)R
Legacy
15 October 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
1 February 1993
288288
Legacy
3 November 1992
288288
Legacy
21 July 1992
395Particulars of Mortgage or Charge
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
18 May 1992
395Particulars of Mortgage or Charge
Legacy
14 May 1992
395Particulars of Mortgage or Charge
Legacy
6 May 1992
88(2)R88(2)R
Legacy
23 April 1992
395Particulars of Mortgage or Charge
Resolution
22 April 1992
RESOLUTIONSResolutions
Legacy
22 April 1992
88(2)R88(2)R
Resolution
22 April 1992
RESOLUTIONSResolutions
Legacy
22 April 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Legacy
17 April 1991
88(2)R88(2)R
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
24 October 1989
169169
Accounts Balance Sheet
1 September 1989
BSBS
Certificate Re Registration Private To Public Limited Company
1 September 1989
CERT5CERT5
Re Registration Memorandum Articles
1 September 1989
MARMAR
Legacy
1 September 1989
43(3)43(3)
Resolution
1 September 1989
RESOLUTIONSResolutions
Legacy
1 September 1989
43(3)e43(3)e
Auditors Statement
1 September 1989
AUDSAUDS
Auditors Report
1 September 1989
AUDRAUDR
Legacy
25 August 1989
363363
Certificate Change Of Name Company
4 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1989
123Notice of Increase in Nominal Capital
Legacy
3 May 1989
288288
Legacy
20 March 1989
88(2)Return of Allotment of Shares
Resolution
20 March 1989
RESOLUTIONSResolutions
Resolution
10 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
12 May 1988
288288
Legacy
29 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Legacy
13 August 1987
403aParticulars of Charge Subject to s859A
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Legacy
25 September 1986
395Particulars of Mortgage or Charge