Background WavePink WaveYellow Wave

MOTOR TRADE TECHNOLOGIES LIMITED (05573816)

MOTOR TRADE TECHNOLOGIES LIMITED (05573816) is an active UK company. incorporated on 26 September 2005. with registered office in Cwmbran. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. MOTOR TRADE TECHNOLOGIES LIMITED has been registered for 20 years. Current directors include ROBERTS, Benjamin Mark, ROBERTS, Gemma Katie, ROBERTS, Ivor Hugh.

Company Number
05573816
Status
active
Type
ltd
Incorporated
26 September 2005
Age
20 years
Address
Pembroke House, Cwmbran, NP44 3AU
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ROBERTS, Benjamin Mark, ROBERTS, Gemma Katie, ROBERTS, Ivor Hugh
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR TRADE TECHNOLOGIES LIMITED

MOTOR TRADE TECHNOLOGIES LIMITED is an active company incorporated on 26 September 2005 with the registered office located in Cwmbran. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. MOTOR TRADE TECHNOLOGIES LIMITED was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05573816

LTD Company

Age

20 Years

Incorporated 26 September 2005

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 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Pembroke House Llantarnam Park Way Cwmbran, NP44 3AU,

Previous Addresses

7 New Street Pontnewydd Cwmbran Torfaen NP44 1EE Wales
From: 22 March 2013To: 20 May 2013
33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ
From: 26 September 2005To: 22 March 2013
Timeline

7 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Mar 13
Director Joined
Feb 15
Director Left
Jan 17
Loan Cleared
Feb 17
Director Joined
Feb 17
Owner Exit
Jan 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ROBERTS, Benjamin Mark

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born September 1978
Director
Appointed 01 Jan 2015

ROBERTS, Gemma Katie

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born November 1982
Director
Appointed 01 Feb 2017

ROBERTS, Ivor Hugh

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born October 1947
Director
Appointed 25 Jan 2006

ADOLPHUS, Stephen James

Resigned
Turpins Rise, WindleshamGU20 6NG
Secretary
Appointed 31 Dec 2008
Resigned 04 Mar 2013

WILLIAMS, Andrew Paul

Resigned
32 Devonshire Road, SalisburySP1 3NW
Secretary
Appointed 25 Jan 2006
Resigned 31 Dec 2008

MH SECRETARIES LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate nominee secretary
Appointed 26 Sept 2005
Resigned 25 Jan 2006

ADOLPHUS, Stephen James

Resigned
Turpins Rise, WindleshamGU20 6NG
Born June 1956
Director
Appointed 31 Dec 2008
Resigned 04 Mar 2013

HUNTSMAN, Oliver John Harold

Resigned
11 Redan Street, LondonW14 0AB
Born September 1955
Director
Appointed 25 Jan 2006
Resigned 11 Jan 2017

WILLIAMS, Andrew Paul

Resigned
32 Devonshire Road, SalisburySP1 3NW
Born November 1964
Director
Appointed 25 Jan 2006
Resigned 31 Dec 2008

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate nominee director
Appointed 26 Sept 2005
Resigned 25 Jan 2006

Persons with significant control

3

2 Active
1 Ceased
Llantarnam Park Way, CwmbranNP44 3AU

Nature of Control

Voting rights 75 to 100 percent
Notified 28 Nov 2017

Mr Ivor Hugh Roberts

Ceased
Peppercorn Lane, BreconLD3 9EG
Born October 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Ceased 28 Nov 2017

Mr Benjamin Mark Roberts

Active
Llantarnam Park Way, CwmbranNP44 3AU
Born September 1978

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 October 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Resolution
18 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
1 February 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 March 2013
TM02Termination of Secretary
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
29 December 2007
363aAnnual Return
Legacy
29 October 2007
288cChange of Particulars
Legacy
20 July 2007
225Change of Accounting Reference Date
Legacy
10 March 2007
123Notice of Increase in Nominal Capital
Resolution
10 March 2007
RESOLUTIONSResolutions
Resolution
10 March 2007
RESOLUTIONSResolutions
Legacy
8 January 2007
287Change of Registered Office
Legacy
1 November 2006
363aAnnual Return
Legacy
29 March 2006
123Notice of Increase in Nominal Capital
Legacy
29 March 2006
88(2)R88(2)R
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
122122
Legacy
23 March 2006
287Change of Registered Office
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Incorporation Company
26 September 2005
NEWINCIncorporation