Background WavePink WaveYellow Wave

MOTORWAY DIRECT LIMITED (03222540)

MOTORWAY DIRECT LIMITED (03222540) is an active UK company. incorporated on 4 July 1996. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MOTORWAY DIRECT LIMITED has been registered for 29 years. Current directors include ANTCLIFF, David, SAUNDERS, Anthony John.

Company Number
03222540
Status
active
Type
ltd
Incorporated
4 July 1996
Age
29 years
Address
4 Brunswick Place 4 Brunswick Place, Sheffield, S11 9ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ANTCLIFF, David, SAUNDERS, Anthony John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORWAY DIRECT LIMITED

MOTORWAY DIRECT LIMITED is an active company incorporated on 4 July 1996 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MOTORWAY DIRECT LIMITED was registered 29 years ago.(SIC: 66220)

Status

active

Active since 29 years ago

Company No

03222540

LTD Company

Age

29 Years

Incorporated 4 July 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 October 2023 - 31 January 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

MOTORWAY DIRECT PLC
From: 4 July 1996To: 3 February 2021
Contact
Address

4 Brunswick Place 4 Brunswick Place David Baldwin Way Sheffield, S11 9ES,

Previous Addresses

Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD United Kingdom
From: 22 July 2023To: 23 March 2026
Warranty House Savile Street East Sheffield South Yorkshire S4 7UQ
From: 7 November 2013To: 22 July 2023
1 Waterside Court Bold Street Sheffield South Yorkshire S9 2LR
From: 4 July 1996To: 7 November 2013
Timeline

14 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Mar 12
Director Left
Nov 16
Director Left
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
Nov 22
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Mar 26
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ANTCLIFF, David

Active
4 Brunswick Place, SheffieldS11 9ES
Born March 1949
Director
Appointed 01 Nov 2006

SAUNDERS, Anthony John

Active
4 Brunswick Place, SheffieldS11 9ES
Born February 1955
Director
Appointed 09 Apr 2020

ANTCLIFF, David

Resigned
4 Mowson Hollow, SheffieldS35 0AD
Secretary
Appointed 01 Nov 2004
Resigned 01 Mar 2012

PINKNEY, Frederick Donald

Resigned
Housley Hall, SheffieldS35 2UD
Secretary
Appointed 04 Jul 1996
Resigned 30 Jul 1998

PINKNEY, Paul Nigel

Resigned
50 Ampthill Road, BedfordMK45 4DX
Secretary
Appointed 30 Jul 1998
Resigned 01 Nov 2004

ROBINSON, Helen

Resigned
Silver Street Head, SheffieldS1 2DD
Secretary
Appointed 01 Mar 2012
Resigned 12 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jul 1996
Resigned 04 Jul 1996

HIGGINSON, George Edward

Resigned
Savile Street East, SheffieldS4 7UQ
Born January 1945
Director
Appointed 01 Mar 2012
Resigned 30 Nov 2019

KITCHIN, Russel

Resigned
8 Leebrook Court, SheffieldS20 6QJ
Born May 1967
Director
Appointed 17 Oct 2005
Resigned 20 Sept 2006

PINKNEY, David Lee

Resigned
Savile Street East, SheffieldS4 7UQ
Born July 1952
Director
Appointed 30 Jul 1998
Resigned 08 Apr 2020

PINKNEY, Frederick Donald

Resigned
Savile Street East, SheffieldS4 7UQ
Born September 1950
Director
Appointed 04 Jul 1996
Resigned 08 Apr 2020

PINKNEY, Paul Nigel

Resigned
Savile Street East, SheffieldS4 7UQ
Born February 1956
Director
Appointed 04 Jul 1996
Resigned 08 Apr 2020

TENNYSON, Simon Jeremy

Resigned
Cobblers Cottage, New MillerdamWF2 7SW
Born February 1965
Director
Appointed 20 Jun 2005
Resigned 04 Nov 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jul 1996
Resigned 04 Jul 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 04 Jul 1996
Resigned 04 Jul 1996

Persons with significant control

8

4 Active
4 Ceased

Ms Amanda Joy Marsh

Ceased
50 Town Range, Gibraltar
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 30 Apr 2020
Ceased 30 Sept 2023

Mr David Antcliff

Active
4 Brunswick Place, SheffieldS11 9ES
Born March 1949

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2020

Mr William Damian Cid De La Paz

Ceased
32 Line Wall Road, GibraltarGX11 1AA
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Dec 2025

Mr James David Hassan

Ceased
50 Town Range, Gibraltar
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 28 Mar 2022

Mr Adrian Gerard Olivero

Ceased
50 Town Range, Gibraltar
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Maurice Albert Perera

Active
32 Line Wall Road, GibraltarGX11 1AA
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Subash Malkani

Active
32 Line Wall Road, GibraltarGX11 1AA
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr David Dennis Cuby

Active
32 Line Wall Road, GibraltarGX11 1AA
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
7 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
22 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Resolution
3 February 2021
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
3 February 2021
CERT10CERT10
Re Registration Memorandum Articles
3 February 2021
MARMAR
Resolution
3 February 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 February 2021
RR02RR02
Gazette Filings Brought Up To Date
1 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
24 December 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
5 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Memorandum Articles
24 April 2020
MAMA
Resolution
24 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
12 June 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Group
6 November 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
20 May 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts Amended With Accounts Type Group
13 May 2008
AAMDAAMD
Accounts With Accounts Type Group
29 April 2008
AAAnnual Accounts
Legacy
7 February 2008
287Change of Registered Office
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Group
24 July 2007
AAAnnual Accounts
Legacy
21 November 2006
403aParticulars of Charge Subject to s859A
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 April 2006
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
363(353)363(353)
Accounts With Accounts Type Group
12 August 2005
AAAnnual Accounts
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 March 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 June 2003
AAAnnual Accounts
Legacy
28 March 2003
225Change of Accounting Reference Date
Legacy
23 October 2002
363aAnnual Return
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
287Change of Registered Office
Legacy
12 February 1997
353353
Legacy
16 August 1996
88(2)R88(2)R
Legacy
16 August 1996
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
16 August 1996
CERT8CERT8
Application To Commence Business
16 August 1996
117117
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
287Change of Registered Office
Incorporation Company
4 July 1996
NEWINCIncorporation