Background WavePink WaveYellow Wave

MYTON AUTOMOTIVE LIMITED (08435143)

MYTON AUTOMOTIVE LIMITED (08435143) is an active UK company. incorporated on 7 March 2013. with registered office in Bath. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. MYTON AUTOMOTIVE LIMITED has been registered for 13 years. Current directors include MURRAY, Ewan Sinclair Daniel, MURRAY, Fraser.

Company Number
08435143
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
69-71 Lower Bristol Road, Bath, BA2 3BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MURRAY, Ewan Sinclair Daniel, MURRAY, Fraser
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYTON AUTOMOTIVE LIMITED

MYTON AUTOMOTIVE LIMITED is an active company incorporated on 7 March 2013 with the registered office located in Bath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. MYTON AUTOMOTIVE LIMITED was registered 13 years ago.(SIC: 47990)

Status

active

Active since 13 years ago

Company No

08435143

LTD Company

Age

13 Years

Incorporated 7 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

69-71 Lower Bristol Road Bath, BA2 3BE,

Previous Addresses

Sharrow Bidford Road Cleeve Prior Evesham Worcestershire WR11 8LQ England
From: 29 March 2023To: 7 March 2024
61 Shortbutts Lane Lichfield Staffordshire WS14 9BU England
From: 21 February 2018To: 29 March 2023
Unit 13 Neilston Street Business Centre Neilston Street Leamington Spa CV31 2AZ
From: 7 March 2013To: 21 February 2018
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MURRAY, Ewan Sinclair Daniel

Active
Lower Bristol Road, BathBA2 3BE
Born June 1974
Director
Appointed 01 Dec 2023

MURRAY, Fraser

Active
Lower Bristol Road, BathBA2 3BE
Born June 1971
Director
Appointed 01 Dec 2023

CARR, Rosamonde

Resigned
Bidford Road, EveshamWR11 8LQ
Secretary
Appointed 07 Mar 2013
Resigned 01 Dec 2023

CARR, Douglas

Resigned
Bidford Road, EveshamWR11 8LQ
Born August 1952
Director
Appointed 07 Mar 2013
Resigned 01 Dec 2023

CARR, Rosamonde Angela

Resigned
Bidford Road, EveshamWR11 8LQ
Born November 1954
Director
Appointed 07 Mar 2013
Resigned 01 Dec 2023

CARR, Tom

Resigned
Bidford Road, EveshamWR11 8LQ
Born January 1982
Director
Appointed 07 Mar 2013
Resigned 01 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
Lower Bristol Road, BathBA2 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023

Mr Douglas Carr

Ceased
Bidford Road, EveshamWR11 8LQ
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2019
Ceased 01 Dec 2023

Mr Thomas Carr

Ceased
Bidford Road, EveshamWR11 8LQ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2019
Ceased 01 Dec 2023

Mrs Rosamonde Angela Carr

Ceased
Neilston Street, Leamington SpaCV31 2AZ
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Incorporation Company
7 March 2013
NEWINCIncorporation