Background WavePink WaveYellow Wave

AUTOPROTECT (MBI) LTD (05089293)

AUTOPROTECT (MBI) LTD (05089293) is an active UK company. incorporated on 31 March 2004. with registered office in Harlow. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. AUTOPROTECT (MBI) LTD has been registered for 21 years. Current directors include CHARD, David Adrian, EDWARDS, Michael Alexander, MOORE, Ben and 4 others.

Company Number
05089293
Status
active
Type
ltd
Incorporated
31 March 2004
Age
21 years
Address
Warwick House, Harlow, CM19 5DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CHARD, David Adrian, EDWARDS, Michael Alexander, MOORE, Ben, NIEMAN, Graeme, ROTHWELL, Andrew Mark, THERON, Samuel Shaer, UYS, Sanet
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOPROTECT (MBI) LTD

AUTOPROTECT (MBI) LTD is an active company incorporated on 31 March 2004 with the registered office located in Harlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. AUTOPROTECT (MBI) LTD was registered 21 years ago.(SIC: 66220)

Status

active

Active since 21 years ago

Company No

05089293

LTD Company

Age

21 Years

Incorporated 31 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Warwick House Roydon Road Harlow, CM19 5DY,

Previous Addresses

, Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EU
From: 31 March 2004To: 2 December 2013
Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Nov 11
Director Left
Nov 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jul 12
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 18
Director Left
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Nov 20
Loan Cleared
Mar 21
Loan Secured
Apr 21
Director Joined
Nov 21
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Jan 23
Director Joined
May 23
Director Left
Oct 23
Director Left
May 25
Director Joined
Nov 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

UYS, Sanet

Active
Roydon Road, HarlowCM19 5DY
Secretary
Appointed 03 Mar 2023

CHARD, David Adrian

Active
Roydon Road, HarlowCM19 5DY
Born February 1978
Director
Appointed 30 Mar 2023

EDWARDS, Michael Alexander

Active
Roydon Road, HarlowCM19 5DY
Born March 1985
Director
Appointed 30 Jun 2022

MOORE, Ben

Active
Roydon Road, HarlowCM19 5DY
Born September 1976
Director
Appointed 30 Jun 2022

NIEMAN, Graeme

Active
Roydon Road, HarlowCM19 5DY
Born December 1985
Director
Appointed 03 Jan 2019

ROTHWELL, Andrew Mark

Active
Roydon Road, HarlowCM19 5DY
Born March 1972
Director
Appointed 30 Jun 2022

THERON, Samuel Shaer

Active
5 St Helen's Place, LondonEC3A 6AB
Born July 1994
Director
Appointed 30 Oct 2025

UYS, Sanet

Active
Roydon Road, HarlowCM19 5DY
Born December 1974
Director
Appointed 24 Nov 2021

CHANDARANA, Prakash

Resigned
Roydon Road, HarlowCM19 5DY
Secretary
Appointed 11 Mar 2005
Resigned 07 Nov 2018

MANAKTALA, Nisha

Resigned
Roydon Road, HarlowCM19 5DY
Secretary
Appointed 03 Jan 2019
Resigned 29 Nov 2019

MCLAUGHLIN, Kinga Alicja

Resigned
60 Como Street, RomfordRM7 7DR
Secretary
Appointed 31 Mar 2004
Resigned 21 Apr 2004

OLLIVER, Daniel

Resigned
Roydon Road, HarlowCM19 5DY
Secretary
Appointed 31 Oct 2020
Resigned 03 Mar 2023

SMITH, Roderick Mckenzie

Resigned
The Granary Barn, BasingstokeRG25 3AY
Secretary
Appointed 21 Apr 2004
Resigned 11 Mar 2005

WARD, Philip Aiden

Resigned
Roydon Road, HarlowCM19 5DY
Secretary
Appointed 29 Nov 2019
Resigned 31 Oct 2020

BARRY, Michael Edward

Resigned
Nightingale Close, RayleighSS6 9GE
Born February 1968
Director
Appointed 08 Jun 2012
Resigned 31 Jan 2013

BEAUMONT, William Paul

Resigned
Roydon Road, HarlowCM19 5DY
Born March 1962
Director
Appointed 19 Dec 2017
Resigned 28 Feb 2020

BRIGGS, Matthew John

Resigned
The Boulevard, LeedsLS10 1LR
Born June 1968
Director
Appointed 01 Sept 2020
Resigned 11 May 2022

CHANDARANA, Prakash

Resigned
Roydon Road, HarlowCM19 5DY
Born December 1964
Director
Appointed 03 Dec 2013
Resigned 07 Nov 2018

GOLDBERG, Arthur Howard

Resigned
Cambridge Road, HarlowCM20 2EQ
Born December 1967
Director
Appointed 19 May 2006
Resigned 15 Jun 2011

HARRADINE, John

Resigned
Roydon Road, HarlowCM19 5DY
Born March 1966
Director
Appointed 03 Dec 2013
Resigned 07 Aug 2018

HEAD, Peter Alfred

Resigned
Wellington House Church Lane, BrentwoodCM15 0NA
Born June 1946
Director
Appointed 19 May 2006
Resigned 17 May 2007

KNIGHT, Phillip

Resigned
Cambridge Road, HarlowCM20 2EQ
Born September 1969
Director
Appointed 04 Nov 2008
Resigned 30 Sept 2011

LACEY, Ernest Frank

Resigned
St Catherine Road, BroxbourneEN10 7LL
Born October 1951
Director
Appointed 31 Mar 2004
Resigned 07 Nov 2018

MARX, Johannes Jacobus

Resigned
Cambridge Road, HarlowCM20 2EQ
Born July 1964
Director
Appointed 19 May 2006
Resigned 01 Feb 2012

MCPHEE, Alexander David

Resigned
31 Wolsington Park South, Newcastle Upon TyneNE13 8BJ
Born July 1945
Director
Appointed 21 Apr 2004
Resigned 11 Mar 2005

MCVEIGH, Michael

Resigned
Roydon Road, HarlowCM19 5DY
Born February 1971
Director
Appointed 03 Jan 2019
Resigned 12 May 2025

RICHARDS, Andrew Robert

Resigned
Milestones, UckfieldTN22 2EB
Born January 1959
Director
Appointed 19 May 2006
Resigned 29 Feb 2008

SHAPIRO, David Alan

Resigned
Roydon Road, HarlowCM19 5DY
Born January 1948
Director
Appointed 21 Nov 2008
Resigned 07 Nov 2018

SHAPIRO, David Alan

Resigned
Pack Saddles, LoughtonIG10 4AB
Born January 1948
Director
Appointed 19 May 2006
Resigned 23 Oct 2008

SMITH, Roderick Mckenzie

Resigned
The Granary Barn, BasingstokeRG25 3AY
Born July 1947
Director
Appointed 21 Apr 2004
Resigned 11 Mar 2005

WAKE, Nicholas

Resigned
1 - 5 Como Street, RomfordRM7 7DN
Born July 1961
Director
Appointed 19 May 2006
Resigned 07 Nov 2018

WARD, Philip Aiden

Resigned
Roydon Road, HarlowCM19 5DY
Born March 1969
Director
Appointed 25 Jun 2019
Resigned 31 Oct 2020

WILLIAMS, Tara

Resigned
Roydon Road, HarlowCM19 5DY
Born July 1972
Director
Appointed 18 Mar 2020
Resigned 31 Oct 2023

CRP D2 LIMITED

Resigned
Edgware Road, LondonW2 2AP
Corporate director
Appointed 01 Feb 2012
Resigned 03 Jan 2019

Persons with significant control

1

114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

150

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Memorandum Articles
11 May 2021
MAMA
Resolution
11 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Second Filing Of Director Termination With Name
8 July 2020
RP04TM01RP04TM01
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Change To A Person With Significant Control
2 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Accounts Amended With Accounts Type Group
31 August 2018
AAMDAAMD
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2018
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
16 June 2018
MR05Certification of Charge
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Auditors Resignation Company
3 January 2018
AUDAUD
Auditors Resignation Limited Company
3 January 2018
AA03AA03
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Memorandum Articles
29 April 2016
MAMA
Resolution
29 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Group
29 March 2016
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Director Company
28 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Corporate Director Company With Name
15 March 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Group
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
363aAnnual Return
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
123Notice of Increase in Nominal Capital
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
363sAnnual Return (shuttle)
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Memorandum Articles
6 December 2007
MEM/ARTSMEM/ARTS
Resolution
6 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
225Change of Accounting Reference Date
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
88(2)R88(2)R
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
2 December 2005
88(2)R88(2)R
Legacy
18 November 2005
123Notice of Increase in Nominal Capital
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
287Change of Registered Office
Legacy
21 October 2004
88(2)R88(2)R
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Incorporation Company
31 March 2004
NEWINCIncorporation