Background WavePink WaveYellow Wave

M R AUTOMOTIVE LTD (06381059)

M R AUTOMOTIVE LTD (06381059) is an active UK company. incorporated on 25 September 2007. 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.. M R AUTOMOTIVE LTD has been registered for 18 years. Current directors include NIEMAN, Graeme, UYS, Sanet.

Company Number
06381059
Status
active
Type
ltd
Incorporated
25 September 2007
Age
18 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
NIEMAN, Graeme, UYS, Sanet
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M R AUTOMOTIVE LTD

M R AUTOMOTIVE LTD is an active company incorporated on 25 September 2007 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.. M R AUTOMOTIVE LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06381059

LTD Company

Age

18 Years

Incorporated 25 September 2007

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Warwick House Roydon Road Harlow, CM19 5DY,

Previous Addresses

1-5 Riverside House Como Street Romford Essex RM7 7DN England
From: 11 October 2010To: 2 December 2013
Mansfield House, 57 Mansfield Road, Alfreton Derbyshire DE55 7JJ
From: 25 September 2007To: 11 October 2010
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Funding Round
Oct 10
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Sept 13
Director Joined
Dec 13
Director Left
Jun 17
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Director Left
Apr 20
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

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 12 May 2025

DUFFIN, Paul William

Resigned
Hollymead, DerbyDE65 5AR
Secretary
Appointed 25 Sept 2007
Resigned 18 Aug 2008

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

BOCKING, Oliver Rolf George

Resigned
Riverside House, RomfordRM7 7DN
Born March 1978
Director
Appointed 28 May 2009
Resigned 25 May 2017

CHANDARANA, Prakash

Resigned
Riverside House, RomfordRM7 7DN
Born December 1964
Director
Appointed 09 Dec 2009
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
Riverside House, RomfordRM7 7DN
Born September 1969
Director
Appointed 09 Dec 2009
Resigned 30 Sept 2011

MCVEIGH, Michael

Resigned
Roydon Road, HarlowCM19 5DY
Born February 1971
Director
Appointed 09 Dec 2009
Resigned 12 May 2025

MORTER, John

Resigned
Riverside House, RomfordRM7 7DN
Born January 1963
Director
Appointed 25 Sept 2007
Resigned 28 Feb 2017

ROBINSON, Wendy Jessica

Resigned
Riverside House, RomfordRM7 7DN
Born February 1961
Director
Appointed 28 May 2009
Resigned 07 Aug 2017

Persons with significant control

1

Roydon Road, HarlowCM19 5DY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
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
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
7 July 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 March 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
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
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Auditors Resignation Company
3 January 2018
AUDAUD
Auditors Resignation Limited Company
3 January 2018
AA03AA03
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Small
28 September 2015
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
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 Small
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
25 September 2009
363aAnnual Return
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
26 January 2009
225Change of Accounting Reference Date
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
363aAnnual Return
Legacy
24 September 2008
288bResignation of Director or Secretary
Incorporation Company
25 September 2007
NEWINCIncorporation