Background WavePink WaveYellow Wave

AUTOPROTECT ADMINISTRATION LTD (05283776)

AUTOPROTECT ADMINISTRATION LTD (05283776) is an active UK company. incorporated on 11 November 2004. with registered office in Harlow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUTOPROTECT ADMINISTRATION LTD has been registered for 21 years. Current directors include CHARD, David Adrian, NIEMAN, Graeme, UYS, Sanet.

Company Number
05283776
Status
active
Type
ltd
Incorporated
11 November 2004
Age
21 years
Address
Warwick House, Harlow, CM19 5DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARD, David Adrian, NIEMAN, Graeme, UYS, Sanet
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOPROTECT ADMINISTRATION LTD

AUTOPROTECT ADMINISTRATION LTD is an active company incorporated on 11 November 2004 with the registered office located in Harlow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUTOPROTECT ADMINISTRATION LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05283776

LTD Company

Age

21 Years

Incorporated 11 November 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Warwick House Roydon Road Harlow, CM19 5DY,

Previous Addresses

Cambridge House Cambridge Road Harlow Essex CM20 2EU
From: 11 November 2004To: 2 December 2013
Timeline

23 key events • 2004 - 2025

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

Officers

19

4 Active
15 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 12 May 2025

NIEMAN, Graeme

Active
Roydon Road, HarlowCM19 5DY
Born December 1985
Director
Appointed 12 May 2025

UYS, Sanet

Active
Roydon Road, HarlowCM19 5DY
Born December 1974
Director
Appointed 26 Jan 2023

CHANDARANA, Prakash

Resigned
Cambridge Road, HarlowCM20 2EQ
Secretary
Appointed 30 Nov 2004
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 11 Nov 2004
Resigned 30 Nov 2004

OLLIVER, Daniel

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

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 14 Aug 2018
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
Cambridge Road, HarlowCM20 2EQ
Born December 1964
Director
Appointed 19 Nov 2004
Resigned 07 Nov 2018

HARRADINE, John

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

KNIGHT, Phillip

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

LACEY, Ernest Frank

Resigned
Cambridge Road, HarlowCM20 2EQ
Born October 1951
Director
Appointed 11 Nov 2004
Resigned 07 Nov 2018

MCVEIGH, Michael

Resigned
Roydon Road, HarlowCM19 5DY
Born February 1971
Director
Appointed 20 Nov 2004
Resigned 12 May 2025

WARD, Philip Aiden

Resigned
Roydon Road, HarlowCM19 5DY
Born March 1969
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2020

WILLIAMS, Tara

Resigned
Roydon Road, HarlowCM19 5DY
Born July 1972
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2023

Persons with significant control

1

Roydon Road, HarlowCM19 5DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2016
Fundings
Financials
Latest Activities

Filing History

100

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