Background WavePink WaveYellow Wave

ASTON MARTIN WORKS LIMITED (07102840)

ASTON MARTIN WORKS LIMITED (07102840) is an active UK company. incorporated on 11 December 2009. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. ASTON MARTIN WORKS LIMITED has been registered for 16 years. Current directors include ALYAHYA, Mooath, ELHOWILY, Omar Khalil Mohamed, KIPFERLER, Arthur Willi and 3 others.

Company Number
07102840
Status
active
Type
ltd
Incorporated
11 December 2009
Age
16 years
Address
Banbury Road, Warwick, CV35 0DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
ALYAHYA, Mooath, ELHOWILY, Omar Khalil Mohamed, KIPFERLER, Arthur Willi, REICHMAN, Marek Paul, TURNER, Oliver Leslie, ZIDAN, Abdullah Mohamed Attalah Elsayed
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON MARTIN WORKS LIMITED

ASTON MARTIN WORKS LIMITED is an active company incorporated on 11 December 2009 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. ASTON MARTIN WORKS LIMITED was registered 16 years ago.(SIC: 45200)

Status

active

Active since 16 years ago

Company No

07102840

LTD Company

Age

16 Years

Incorporated 11 December 2009

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Banbury Road Gaydon Warwick, CV35 0DB,

Previous Addresses

, 55 Colmore Row, Birmingham, West Midlands, B3 2AS, United Kingdom
From: 11 December 2009To: 11 January 2010
Timeline

45 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jun 11
Funding Round
Jul 11
Director Left
Jul 13
Director Left
Apr 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
May 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
New Owner
Dec 25
1
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

MARECKI, Michael Francis

Active
Banbury Road, WarwickCV35 0DB
Secretary
Appointed 19 Oct 2016

ALYAHYA, Mooath

Active
Banbury Road, WarwickCV35 0DB
Born July 1984
Director
Appointed 19 May 2025

ELHOWILY, Omar Khalil Mohamed

Active
38th Floor, Sharq
Born July 1978
Director
Appointed 20 May 2022

KIPFERLER, Arthur Willi

Active
Banbury Road, WarwickCV35 0DB
Born June 1963
Director
Appointed 23 Nov 2021

REICHMAN, Marek Paul

Active
Banbury Road, WarwickCV35 0DB
Born March 1966
Director
Appointed 21 Oct 2020

TURNER, Oliver Leslie

Active
Banbury Road, WarwickCV35 0DB
Born July 1980
Director
Appointed 19 May 2025

ZIDAN, Abdullah Mohamed Attalah Elsayed

Active
38th Floor, Kuwait City
Born December 1979
Director
Appointed 23 Nov 2021

JACKSON, Stephanie Yuen Yin

Resigned
Banbury Road, WarwickCV35 0DB
Secretary
Appointed 19 Oct 2016
Resigned 18 Sept 2025

ALHOMOUD, Dawood

Resigned
Banbury Road, WarwickCV35 0DB
Born July 1952
Director
Appointed 26 Jul 2016
Resigned 23 Nov 2021

ALSHAMLAN, Eissa

Resigned
Banbury Road, WarwickCV35 0DB
Born October 1962
Director
Appointed 26 Jul 2016
Resigned 21 Feb 2017

EAGLESFIELD, Philip Douglas

Resigned
Banbury Road, WarwickCV35 0DB
Born March 1971
Director
Appointed 23 Nov 2021
Resigned 10 Dec 2021

FENTON, Ian

Resigned
Banbury Road, WarwickCV35 0DB
Born May 1965
Director
Appointed 28 Mar 2011
Resigned 15 Feb 2016

FREEDMAN, Peter Kevin Michael

Resigned
Banbury Road, WarwickCV35 0DB
Born July 1984
Director
Appointed 14 Apr 2019
Resigned 04 Oct 2021

HANCOCK, Paul Thomas

Resigned
Banbury Road, WarwickCV35 0DB
Born March 1977
Director
Appointed 14 Apr 2019
Resigned 07 May 2021

HENWOOD, Julian Richard

Resigned
Colmore Row, BirminghamB3 2AS
Born June 1962
Director
Appointed 11 Dec 2009
Resigned 18 Dec 2009

HUNSLEY, David Robert

Resigned
Banbury Road, WarwickCV35 0DB
Born January 1959
Director
Appointed 28 Mar 2011
Resigned 01 Apr 2016

KHAN, Shujaat

Resigned
Banbury Road, WarwickCV35 0DB
Born July 1977
Director
Appointed 21 Oct 2020
Resigned 23 Nov 2021

MAGNETTI, Umberto

Resigned
Banbury Road, WarwickCV35 0DB
Born February 1976
Director
Appointed 01 May 2016
Resigned 18 May 2018

MARECKI, Michael Francis

Resigned
Banbury Road, WarwickCV35 0DB
Born April 1960
Director
Appointed 18 Dec 2009
Resigned 28 Mar 2011

PALMER, Andrew Charles, Dr

Resigned
Banbury Road, WarwickCV35 0DB
Born June 1963
Director
Appointed 02 May 2018
Resigned 30 May 2020

QUINLAN, Richard Edward

Resigned
38th Floor, Kuwait City
Born April 1970
Director
Appointed 23 Nov 2021
Resigned 20 Mar 2025

RIDING FELCE, Kingsley James

Resigned
Tickford Street, Newport PagnellMK16 9AN
Born February 1955
Director
Appointed 19 May 2011
Resigned 17 Apr 2014

SAMY MOHAMED ALI EL SAYED, Mahmoud

Resigned
Banbury Road, WarwickCV35 0DB
Born September 1971
Director
Appointed 28 Mar 2011
Resigned 07 Sept 2018

SHEPPARD, Christopher Mark

Resigned
Banbury Road, WarwickCV35 0DB
Born October 1965
Director
Appointed 21 Feb 2017
Resigned 20 May 2022

SMYTH, Paul Joseph Francis

Resigned
Banbury Road, WarwickCV35 0DB
Born June 1968
Director
Appointed 21 Dec 2021
Resigned 23 Feb 2025

VAN DER SANDE, Michael Robert

Resigned
Banbury Road, WarwickCV35 0DB
Born June 1965
Director
Appointed 28 Mar 2011
Resigned 08 Jul 2013

Persons with significant control

2

Mr Mohammad R. M. Y. A. Alroumi

Active
Banbury Road, WarwickCV35 0DB
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2022
Banbury Road, WarwickCV35 0DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control
24 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 September 2025
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Legacy
11 April 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Legacy
12 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 May 2011
AAAnnual Accounts
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Resolution
11 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Incorporation Company
11 December 2009
NEWINCIncorporation