Background WavePink WaveYellow Wave

MOTORING.CO.UK LIMITED (06073777)

MOTORING.CO.UK LIMITED (06073777) is an active UK company. incorporated on 30 January 2007. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MOTORING.CO.UK LIMITED has been registered for 19 years. Current directors include BROWN, Kevin Thomas, BROWN, Stephen Andrew, FAWCETT, James Burnett and 2 others.

Company Number
06073777
Status
active
Type
ltd
Incorporated
30 January 2007
Age
19 years
Address
Level 3, Suite 1, Glasshouse, Block 15 Alderley Park, Macclesfield, SK10 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BROWN, Kevin Thomas, BROWN, Stephen Andrew, FAWCETT, James Burnett, GREEN, Christopher Stuart Ashton, TAYLOR, Simon Julian
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORING.CO.UK LIMITED

MOTORING.CO.UK LIMITED is an active company incorporated on 30 January 2007 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MOTORING.CO.UK LIMITED was registered 19 years ago.(SIC: 73110)

Status

active

Active since 19 years ago

Company No

06073777

LTD Company

Age

19 Years

Incorporated 30 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

BRAND NEW CO (352) LIMITED
From: 30 January 2007To: 10 July 2007
Contact
Address

Level 3, Suite 1, Glasshouse, Block 15 Alderley Park Macclesfield, SK10 4TG,

Previous Addresses

Sevendale House 7 Dale Street Manchester M1 1JA England
From: 3 November 2017To: 19 October 2020
8 st John Street Manchester M3 4DU
From: 25 October 2012To: 3 November 2017
8 St John Street Manchester North West M2 2AN
From: 12 May 2011To: 25 October 2012
8 St. John Street Manchester M3 4DU United Kingdom
From: 13 April 2011To: 12 May 2011
City Wharf First Floor 30 New Bailey Street Manchester Salford M3 5ER
From: 6 September 2010To: 13 April 2011
Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT
From: 23 November 2009To: 6 September 2010
Sigma House Beverley Business Park Oldbeck Road Beverley HU17 0JS
From: 30 January 2007To: 23 November 2009
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Funding Round
May 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Secured
Sept 18
New Owner
Feb 19
Funding Round
Feb 19
Loan Cleared
Feb 19
Director Left
Feb 20
Owner Exit
Oct 20
Director Joined
Nov 21
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Dec 25
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BROWN, Kevin Thomas

Active
Alderley Park, MacclesfieldSK10 4TG
Born May 1962
Director
Appointed 05 Nov 2021

BROWN, Stephen Andrew

Active
Alderley Park, MacclesfieldSK10 4TG
Born May 1981
Director
Appointed 13 Jun 2022

FAWCETT, James Burnett

Active
Alderley Park, MacclesfieldSK10 4TG
Born February 1975
Director
Appointed 13 Mar 2014

GREEN, Christopher Stuart Ashton

Active
Alderley Park, MacclesfieldSK10 4TG
Born January 1970
Director
Appointed 19 Jun 2007

TAYLOR, Simon Julian

Active
Alderley Park, MacclesfieldSK10 4TG
Born October 1965
Director
Appointed 13 Mar 2014

HOGAN, Terry

Resigned
53 Palin Wood Road, SaddleworthOL35 UW
Secretary
Appointed 19 Jun 2007
Resigned 13 Mar 2014

RAFTERY, Paul Matthew

Resigned
9 Redcourt Avenue, ManchesterM20 3QL
Secretary
Appointed 30 Jan 2007
Resigned 19 Jun 2007

DURKIN, Steve

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born November 1955
Director
Appointed 13 Mar 2014
Resigned 13 Jun 2022

HOGAN, Terry

Resigned
Well Brow, OldhamOL3 5JF
Born July 1970
Director
Appointed 19 Jun 2007
Resigned 14 Feb 2020

SCHOFIELD, David Simon

Resigned
10 Jennings Close, HydeSK14 4UF
Born June 1969
Director
Appointed 19 Jun 2007
Resigned 14 Feb 2008

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Born March 1949
Nominee director
Appointed 30 Jan 2007
Resigned 19 Jun 2007

HENBURY TECHNOLOGY HOLDINGS LIMITED

Resigned
St John Street, ManchesterM3 4DU
Corporate director
Appointed 05 Sept 2008
Resigned 13 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Michael Barlow

Ceased
7 Dale Street, ManchesterM1 1JA
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2018
Ceased 19 Oct 2020

Mr Simon Julian Taylor

Active
Alderley Park, MacclesfieldSK10 4TG
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Memorandum Articles
10 December 2025
MAMA
Resolution
10 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2014
MR04Satisfaction of Charge
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Capital Name Of Class Of Shares
20 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Corporate Director Company With Change Date
25 October 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
30 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
16 March 2009
363aAnnual Return
Memorandum Articles
4 March 2009
MEM/ARTSMEM/ARTS
Resolution
4 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
3 December 2008
287Change of Registered Office
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
128(4)128(4)
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
363sAnnual Return (shuttle)
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
287Change of Registered Office
Legacy
26 November 2007
122122
Legacy
26 November 2007
88(2)R88(2)R
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
26 November 2007
88(3)88(3)
Legacy
26 November 2007
88(2)R88(2)R
Legacy
17 July 2007
287Change of Registered Office
Legacy
17 July 2007
88(2)R88(2)R
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 2007
NEWINCIncorporation