Background WavePink WaveYellow Wave

MOTORS.CO.UK LIMITED (05975777)

MOTORS.CO.UK LIMITED (05975777) is an active UK company. incorporated on 23 October 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. MOTORS.CO.UK LIMITED has been registered for 19 years. Current directors include JUDGE, Barry, MOODIE, Nicholas Charles Hunter.

Company Number
05975777
Status
active
Type
ltd
Incorporated
23 October 2006
Age
19 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JUDGE, Barry, MOODIE, Nicholas Charles Hunter
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORS.CO.UK LIMITED

MOTORS.CO.UK LIMITED is an active company incorporated on 23 October 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MOTORS.CO.UK LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05975777

LTD Company

Age

19 Years

Incorporated 23 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

100 New Bridge Street London EC4V 6JA
From: 1 July 2021To: 12 April 2022
1 More London Place London SE1 2AF United Kingdom
From: 5 April 2019To: 1 July 2021
Ecg 1 More London Place London SE1 2AF United Kingdom
From: 15 March 2019To: 5 April 2019
Central House Leeds Road Rothwell Leeds LS26 0JE
From: 10 April 2012To: 15 March 2019
Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE
From: 26 March 2012To: 10 April 2012
Northcliffe Hse 2 Derry Street London W8 5TT
From: 23 October 2006To: 26 March 2012
Timeline

31 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 10
Director Left
Jul 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
May 19
Owner Exit
Mar 21
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Owner Exit
Oct 23
1
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 01 Feb 2022

JUDGE, Barry

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1977
Director
Appointed 06 Jan 2023

MOODIE, Nicholas Charles Hunter

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1980
Director
Appointed 15 Feb 2019

ADDISON, Neil

Resigned
2 Derry Street, LondonW8 5TT
Secretary
Appointed 01 Nov 2009
Resigned 03 Sept 2010

BUXTON, Michael

Resigned
Leeds Road, LeedsLS26 0JE
Secretary
Appointed 19 Mar 2012
Resigned 15 Feb 2019

HUBBLE, Nicholas Peter

Resigned
127 Annandale Road, LondonSE10 0JY
Secretary
Appointed 23 Oct 2006
Resigned 01 Nov 2009

SALLAS, Frances Louise

Resigned
Leeds Road, LeedsLS26 0JE
Secretary
Appointed 03 Sept 2010
Resigned 19 Mar 2012

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 25 Jun 2021
Resigned 01 Feb 2022

EY CORPORATE SECRETARIES LIMITED

Resigned
1 More London Place, LondonSE1 2AF
Corporate secretary
Appointed 01 Mar 2019
Resigned 25 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Oct 2006
Resigned 23 Oct 2006

ADDLEY, Neil David

Resigned
75 Green Lane, HarrogateHG2 9LN
Born June 1970
Director
Appointed 01 Mar 2008
Resigned 22 Feb 2010

BAILEY, John Ernest

Resigned
Leeds Road, LeedsLS26 0JE
Born November 1961
Director
Appointed 19 Mar 2012
Resigned 14 Jun 2018

BARHAM, Matthew William

Resigned
Leeds Road, Rothwell, LeedsLS26 0JE
Born September 1973
Director
Appointed 18 Feb 2019
Resigned 31 Jan 2022

BLACK, Adrian John

Resigned
9 Lady Place, AbingdonOX14 4FB
Born September 1964
Director
Appointed 01 Mar 2008
Resigned 30 Sept 2010

BUXTON, Michael

Resigned
Leeds Road, LeedsLS26 0JE
Born June 1965
Director
Appointed 19 Mar 2012
Resigned 15 Feb 2019

CHOTAI, Nikesh Pravin

Resigned
2 Derry Street, LondonW8 5TT
Born February 1976
Director
Appointed 14 Apr 2010
Resigned 19 Mar 2012

DYSON, Andrew John

Resigned
Red Lane, SurreyKT10 0ES
Born August 1962
Director
Appointed 01 Mar 2008
Resigned 31 Jan 2010

FORBES, Martin Leigh

Resigned
Leeds Road, LeedsLS26 0JE
Born March 1976
Director
Appointed 23 Apr 2018
Resigned 22 Nov 2018

HOBSON, Garry

Resigned
2 Derry Street, LondonW8 5TT
Born October 1956
Director
Appointed 14 Apr 2010
Resigned 19 Mar 2012

HUBBLE, Nicholas Peter

Resigned
127 Annandale Road, LondonSE10 0JY
Born June 1974
Director
Appointed 23 Oct 2006
Resigned 01 May 2008

HURLEY, Hugh Donal

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born October 1984
Director
Appointed 03 Jun 2022
Resigned 03 Jan 2023

LE BARS, Vincent Jean-Paul Pierre

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1986
Director
Appointed 18 Feb 2019
Resigned 03 Jun 2022

MAHON DALY, Leif

Resigned
2 Derry Street, KensingtonW8 5TT
Born August 1964
Director
Appointed 01 May 2008
Resigned 19 Mar 2012

MORNIN, Darren Paul

Resigned
Leeds Road, LeedsLS26 0JE
Born May 1968
Director
Appointed 23 Apr 2018
Resigned 22 Nov 2018

SHAMSI, Richard

Resigned
5 Porters Lane, StamfordPE9 3NF
Born May 1968
Director
Appointed 23 Oct 2006
Resigned 01 May 2008

TITUS, Richard David

Resigned
77 Beak Street, LondonW1F 9DB
Born March 1968
Director
Appointed 01 Jul 2009
Resigned 15 Jul 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Oct 2006
Resigned 23 Oct 2006

Persons with significant control

4

1 Active
3 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2023
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019
Ceased 03 Oct 2023

Ebay Inc.

Ceased
Hamilton Avenue, San Jose95125

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 15 Feb 2019
Ceased 15 Feb 2019
Leeds Road, LeedsLS26 0JE

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
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 April 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 March 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Accounts Amended With Accounts Type Full
12 August 2010
AAMDAAMD
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Incorporation Company
23 October 2006
NEWINCIncorporation