Background WavePink WaveYellow Wave

AUTOMOTIVE UK LIMITED (04597093)

AUTOMOTIVE UK LIMITED (04597093) is an active UK company. incorporated on 21 November 2002. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AUTOMOTIVE UK LIMITED has been registered for 23 years. Current directors include CLIFT, Rachel, DALTON, William John Harling, SMITH, Martin.

Company Number
04597093
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
Blandy & Blandy Llp, Reading, RG1 1DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLIFT, Rachel, DALTON, William John Harling, SMITH, Martin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMOTIVE UK LIMITED

AUTOMOTIVE UK LIMITED is an active company incorporated on 21 November 2002 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AUTOMOTIVE UK LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04597093

LTD Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

AUTOMOTIVE INTERIM MANAGEMENT LIMITED
From: 21 November 2002To: 12 December 2002
Contact
Address

Blandy & Blandy Llp 1 Friar Street Reading, RG1 1DA,

Previous Addresses

Lynwood Court Lynwood Village Rise Road Ascot SL5 0FG
From: 31 March 2015To: 24 March 2025
Jaguar House Lynwood Rise Road Sunninghill Berkshire SL5 0AJ
From: 21 November 2002To: 31 March 2015
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Oct 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CLIFT, Rachel

Active
1 Friar Street, ReadingRG1 1DA
Born May 1979
Director
Appointed 21 Jul 2025

DALTON, William John Harling

Active
1 Friar Street, ReadingRG1 1DA
Born June 1962
Director
Appointed 21 Jul 2025

SMITH, Martin

Active
1 Friar Street, ReadingRG1 1DA
Born May 1974
Director
Appointed 21 Jul 2025

CLARK, Gillian Ann

Resigned
Paddock House, WitneyOX29 7QJ
Secretary
Appointed 21 Nov 2002
Resigned 27 Oct 2006

COTTRELL, Brian

Resigned
31 Wren Way, FarnboroughGU14 8SZ
Secretary
Appointed 27 Oct 2006
Resigned 23 Jul 2011

COX, Jonathan

Resigned
1 Friar Street, ReadingRG1 1DA
Secretary
Appointed 28 Jun 2019
Resigned 21 Jul 2025

ELLIS, David James

Resigned
Lynwood Village, AscotSL5 0FG
Secretary
Appointed 19 Sept 2016
Resigned 28 Jun 2019

FELMER, Beata Maria

Resigned
Lynwood Village, AscotSL5 0FG
Secretary
Appointed 02 Apr 2012
Resigned 31 Aug 2016

HOWARD, Sara Elizabeth

Resigned
Jaguar House, SunninghillSL5 0AJ
Secretary
Appointed 23 Sept 2011
Resigned 02 Apr 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 21 Nov 2002
Resigned 21 Nov 2002

BACK, Brian Philip

Resigned
Lynwood Village, AscotSL5 0FG
Born May 1947
Director
Appointed 05 Dec 2018
Resigned 13 Nov 2020

COTTRELL, Brian

Resigned
31 Wren Way, FarnboroughGU14 8SZ
Born October 1960
Director
Appointed 27 Oct 2006
Resigned 23 Jul 2011

COX, Jonathan

Resigned
1 Friar Street, ReadingRG1 1DA
Born March 1967
Director
Appointed 28 Jun 2019
Resigned 21 Jul 2025

ELLIS, David James

Resigned
Lynwood Village, AscotSL5 0FG
Born March 1959
Director
Appointed 05 Dec 2018
Resigned 28 Jun 2019

FELMER, Beata Maria

Resigned
Jaguar House, SunninghillSL5 0AJ
Born May 1958
Director
Appointed 02 Apr 2012
Resigned 02 Apr 2012

HOWARD, Sara Elizabeth

Resigned
Lynwood Village, AscotSL5 0FG
Born March 1958
Director
Appointed 23 Sept 2011
Resigned 20 Jul 2015

MAIN, David Edward

Resigned
Lynwood Village, AscotSL5 0FG
Born July 1951
Director
Appointed 20 Jul 2015
Resigned 04 Jul 2016

MORRICK, Neil Yeo

Resigned
Paddock House, WitneyOX29 7QJ
Born March 1940
Director
Appointed 21 Nov 2002
Resigned 27 Oct 2006

POTTS, Graeme John

Resigned
1 Friar Street, ReadingRG1 1DA
Born October 1957
Director
Appointed 05 Dec 2018
Resigned 18 Dec 2025

ROSS, Zara Elizabeth Margaret, Dr

Resigned
1 Friar Street, ReadingRG1 1DA
Born January 1957
Director
Appointed 04 Jul 2016
Resigned 21 Jul 2025

THOMAS, Christopher David

Resigned
Lynwood Village, AscotSL5 0FG
Born June 1964
Director
Appointed 13 Nov 2020
Resigned 16 Oct 2023

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 21 Nov 2002
Resigned 21 Nov 2002

Persons with significant control

1

Rise Road, AscotSL5 0FG

Nature of Control

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

Filing History

90

Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
30 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
287Change of Registered Office
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
287Change of Registered Office
Incorporation Company
21 November 2002
NEWINCIncorporation