Background WavePink WaveYellow Wave

AUTO NETWORK UK LIMITED (03697219)

AUTO NETWORK UK LIMITED (03697219) is an active UK company. incorporated on 19 January 1999. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUTO NETWORK UK LIMITED has been registered for 27 years. Current directors include PALMER, Stephanie Louise.

Company Number
03697219
Status
active
Type
ltd
Incorporated
19 January 1999
Age
27 years
Address
Formal House, Cheltenham, GL50 3PN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PALMER, Stephanie Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO NETWORK UK LIMITED

AUTO NETWORK UK LIMITED is an active company incorporated on 19 January 1999 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUTO NETWORK UK LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03697219

LTD Company

Age

27 Years

Incorporated 19 January 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

ADN SERVICES LIMITED
From: 23 April 2002To: 2 March 2004
ESHOPPINGCENTRE.COM LIMITED
From: 19 January 1999To: 23 April 2002
Contact
Address

Formal House 60 St. Georges Place Cheltenham, GL50 3PN,

Previous Addresses

Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England
From: 24 August 2018To: 4 May 2021
C/O Ds Accountancy Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL England
From: 23 August 2018To: 24 August 2018
Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU
From: 10 June 2014To: 23 August 2018
Chancery House 30 St Johns Road Woking Surrey GU21 7SA
From: 22 November 2013To: 10 June 2014
1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom
From: 19 January 1999To: 22 November 2013
Timeline

12 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jun 11
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Jun 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Feb 20
Director Left
Aug 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

PALMER, Stephanie Louise

Active
Penycaemawr, UskNP15 1LX
Born February 1964
Director
Appointed 07 Jan 2008

BOYNE, Linden James Hastings

Resigned
Aberfoyle Green Lane, CamberleyGU17 9DG
Secretary
Appointed 14 Jan 2000
Resigned 30 Jun 2003

BREATHWICK, Colin John

Resigned
8 Headley Road, BillericayCM11 1BJ
Secretary
Appointed 07 Jan 2008
Resigned 01 Apr 2011

BREATHWICK, Colin John

Resigned
8 Headley Road, BillericayCM11 1BJ
Secretary
Appointed 16 Dec 2005
Resigned 07 Jan 2008

MEREDITH, John William

Resigned
Woodview 49 Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 31 Dec 2004
Resigned 16 Dec 2005

ALMS LIMITED

Resigned
International Commerial Centre, Casemates
Corporate secretary
Appointed 07 Jan 2008
Resigned 07 Jan 2008

PROFESSIONAL & GENERAL LTD

Resigned
Savannah House 5th Floor, LondonSW1Y 4QU
Corporate secretary
Appointed 27 Jun 2003
Resigned 31 Dec 2004

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 19 Jan 1999
Resigned 19 Jan 1999

BOWEN, Alan Geoffrey Robin

Resigned
41 Bluebell Meadow, Winnersh WokinghamRG41 5UW
Born April 1943
Director
Appointed 14 Jan 2000
Resigned 03 Feb 2003

BOYNE, Linden James Hastings

Resigned
Aberfoyle Green Lane, CamberleyGU17 9DG
Born June 1943
Director
Appointed 14 Jan 2000
Resigned 03 Feb 2003

BREATHWICK, Colin John

Resigned
8 Headley Road, BillericayCM11 1BJ
Born October 1943
Director
Appointed 07 Jan 2008
Resigned 01 Apr 2011

BREATHWICK, Colin John

Resigned
8 Headley Road, BillericayCM11 1BJ
Born October 1943
Director
Appointed 24 Feb 2004
Resigned 07 Jan 2008

BROWN, Michael Terence

Resigned
42 Clarence Street, CheltenhamGL50 3PL
Born June 1950
Director
Appointed 30 Nov 2015
Resigned 08 Jan 2020

COOKMAN, Gavin Michael

Resigned
TeddingtonTW11 8BU
Born March 1962
Director
Appointed 11 Feb 2015
Resigned 20 Oct 2015

FEBERY, Martin Robert

Resigned
Uckinghall, TewkesburyGL20 6EP
Born March 1972
Director
Appointed 01 Nov 2015
Resigned 09 Jul 2021

GLOVER, Christopher Richard

Resigned
Brooklands, Tunbridge WellsTN2 5LU
Born April 1946
Director
Appointed 11 May 2004
Resigned 31 Dec 2004

MEADE-KING, Charles Oliver Beauchamp

Resigned
Garden Cottage, ShalfordGU4 8JE
Born August 1954
Director
Appointed 07 Jan 2008
Resigned 30 Sept 2008

MEADE-KING, Charles Oliver Beauchamp

Resigned
Garden Cottage, ShalfordGU4 8JE
Born August 1954
Director
Appointed 24 Feb 2004
Resigned 07 Jan 2008

MILLARD, Michael John

Resigned
FarnboroughGU14 8SE
Born December 1961
Director
Appointed 11 Feb 2015
Resigned 15 Jun 2015

MILLARD, Michael John

Resigned
259 Aldershot Road, FleetGU52 8EN
Born December 1961
Director
Appointed 24 Feb 2004
Resigned 27 Aug 2004

MURDOCH, Stephanie Louise

Resigned
7 Kerria Way, WokingGU24 9XA
Born February 1964
Director
Appointed 14 Sept 2004
Resigned 07 Jan 2008

PALMER, Nicholas Edward

Resigned
30 Park Hill Road, SevenoaksTN14 5QH
Born June 1962
Director
Appointed 24 Feb 2004
Resigned 13 Apr 2005

COLANTE LIMITED

Resigned
Suite F8 International Commercial Centre, Casemates
Corporate director
Appointed 07 Jan 2008
Resigned 07 Jan 2008

DBP HOLDINGS LIMITED

Resigned
32 Haymarket, LondonSW1Y 4TP
Corporate director
Appointed 31 Jan 2003
Resigned 25 Feb 2004

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 19 Jan 1999
Resigned 19 Jan 1999

Persons with significant control

1

Mrs Stephanie Louise Palmer

Active
60 St. Georges Place, CheltenhamGL50 3PN
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Legacy
5 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
14 July 2009
288cChange of Particulars
Legacy
17 April 2009
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
287Change of Registered Office
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
29 June 2007
287Change of Registered Office
Legacy
5 April 2007
363aAnnual Return
Legacy
16 February 2007
287Change of Registered Office
Resolution
16 February 2007
RESOLUTIONSResolutions
Resolution
16 February 2007
RESOLUTIONSResolutions
Resolution
16 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2007
AAAnnual Accounts
Legacy
11 July 2006
244244
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
5 June 2006
403aParticulars of Charge Subject to s859A
Legacy
31 May 2006
287Change of Registered Office
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
4 February 2006
403b403b
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
287Change of Registered Office
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
24 October 2005
225Change of Accounting Reference Date
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
287Change of Registered Office
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
287Change of Registered Office
Legacy
24 September 2004
287Change of Registered Office
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
225Change of Accounting Reference Date
Legacy
4 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 2003
AAAnnual Accounts
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 February 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
23 May 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 May 2000
288aAppointment of Director or Secretary
Gazette Notice Compulsary
25 January 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
287Change of Registered Office
Incorporation Company
19 January 1999
NEWINCIncorporation