Background WavePink WaveYellow Wave

AUTOMOTIVE DISTRIBUTION FEDERATION LIMITED (07110130)

AUTOMOTIVE DISTRIBUTION FEDERATION LIMITED (07110130) is an active UK company. incorporated on 21 December 2009. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. AUTOMOTIVE DISTRIBUTION FEDERATION LIMITED has been registered for 16 years. Current directors include FIELD, Mark Christopher.

Company Number
07110130
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2009
Age
16 years
Address
Aftermarket House 5 Marlin Office Village, Birmingham, B35 7AZ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
FIELD, Mark Christopher
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMOTIVE DISTRIBUTION FEDERATION LIMITED

AUTOMOTIVE DISTRIBUTION FEDERATION LIMITED is an active company incorporated on 21 December 2009 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. AUTOMOTIVE DISTRIBUTION FEDERATION LIMITED was registered 16 years ago.(SIC: 94110)

Status

active

Active since 16 years ago

Company No

07110130

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 21 December 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

INDEPENDENT AUTOMOTIVE AFTERMARKET FEDERATION LIMITED
From: 21 December 2009To: 8 February 2012
Contact
Address

Aftermarket House 5 Marlin Office Village 1250 Chester Road Castle Bromwich Birmingham, B35 7AZ,

Previous Addresses

39/40 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS United Kingdom
From: 21 December 2009To: 19 May 2011
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Jun 14
Director Left
Jan 15
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Director Left
Jan 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FIELD, Mark Christopher

Active
5 Marlin Office Village, BirminghamB35 7AZ
Secretary
Appointed 05 Jul 2021

FIELD, Mark Christopher

Active
5 Marlin Office Village, BirminghamB35 7AZ
Born February 1979
Director
Appointed 05 Jul 2021

LOADER, Wendy Susan

Resigned
5 Marlin Office Village, BirminghamB35 7AZ
Secretary
Appointed 27 Jun 2014
Resigned 05 Jul 2021

SPRATT, Brian Parry

Resigned
5 Marlin Office Village, BirminghamB35 7AZ
Secretary
Appointed 21 Dec 2009
Resigned 27 Jun 2014

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 21 Dec 2009
Resigned 21 Dec 2009

CORNFORTH, Athelstane Quintin David

Resigned
Honiley, KenilworthCV8 1NP
Born January 1958
Director
Appointed 21 Dec 2009
Resigned 19 Nov 2010

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 21 Dec 2009
Resigned 21 Dec 2009

LOADER, Wendy Susan

Resigned
5 Marlin Office Village, BirminghamB35 7AZ
Born August 1959
Director
Appointed 27 Jun 2014
Resigned 05 Jul 2021

SPRATT, Brian Parry

Resigned
Cedarwood Croft, BirminghamB42 1HS
Born June 1949
Director
Appointed 21 Dec 2009
Resigned 27 Jun 2014

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 21 Dec 2009
Resigned 21 Dec 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Christopher Field

Active
5 Marlin Office Village, BirminghamB35 7AZ
Born February 1979

Nature of Control

Significant influence or control
Notified 05 Jul 2021

Mrs Wendy Susan Loader

Ceased
1250 Chester Road, BirminghamB35 7AZ
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 July 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Made Up Date
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2014
AP01Appointment of Director
Accounts With Made Up Date
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Made Up Date
27 April 2012
AAAnnual Accounts
Memorandum Articles
10 February 2012
MEM/ARTSMEM/ARTS
Resolution
10 February 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 January 2012
RESOLUTIONSResolutions
Change Of Name Notice
27 January 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Made Up Date
4 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Incorporation Company
21 December 2009
NEWINCIncorporation