Background WavePink WaveYellow Wave

AUTOMOTION FACTORS LTD (08666569)

AUTOMOTION FACTORS LTD (08666569) is an active UK company. incorporated on 28 August 2013. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). AUTOMOTION FACTORS LTD has been registered for 12 years. Current directors include GALVIN, Cade Ashby, RICHARDSON, Stephen William.

Company Number
08666569
Status
active
Type
ltd
Incorporated
28 August 2013
Age
12 years
Address
C/O Penningtons Manches Cooper Llp Floor 11, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
GALVIN, Cade Ashby, RICHARDSON, Stephen William
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMOTION FACTORS LTD

AUTOMOTION FACTORS LTD is an active company incorporated on 28 August 2013 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). AUTOMOTION FACTORS LTD was registered 12 years ago.(SIC: 45320)

Status

active

Active since 12 years ago

Company No

08666569

LTD Company

Age

12 Years

Incorporated 28 August 2013

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 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

MANAGE MY STOCK LIMITED
From: 28 August 2013To: 14 January 2015
Contact
Address

C/O Penningtons Manches Cooper Llp Floor 11 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Unit 12, Norman Court Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY England
From: 19 August 2019To: 5 February 2024
71-75 Shelton Street Covent Garden London WC2H 9JQ
From: 21 October 2015To: 19 August 2019
3 Cwrt Y Parc Ty Glas Cardiff CF14 5GH
From: 30 October 2014To: 21 October 2015
C/O C/0 Cycle Clothing Ltd Unit 15G South Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY
From: 28 August 2013To: 30 October 2014
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Dec 15
Owner Exit
Nov 17
New Owner
Jun 20
Share Issue
Jul 20
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Aug 25
Director Left
Jan 26
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GALVIN, Cade Ashby

Active
Floor 11, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

RICHARDSON, Stephen William

Active
Floor 11, BirminghamB3 2RT
Born August 1969
Director
Appointed 05 Feb 2024

COOMBES, John Frederick

Resigned
Floor 11, BirminghamB3 2RT
Born July 1965
Director
Appointed 05 Feb 2024
Resigned 31 Dec 2025

GATES, Matthew Neil

Resigned
Budlake Road, ExeterEX2 8PY
Born September 1965
Director
Appointed 01 Nov 2015
Resigned 05 Feb 2024

SAMWELL, Gavin Duane

Resigned
Budlake Road, ExeterEX2 8PY
Born May 1980
Director
Appointed 28 Aug 2013
Resigned 05 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Floor 11, BirminghamB3 2RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2024

Mr Matthew Neil Gates

Ceased
Budlake Road, ExeterEX2 8PY
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2020
Ceased 05 Feb 2024

Mr Gavin Duane Samwell

Ceased
Budlake Road, ExeterEX2 8PY
Born May 1980

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
Ceased 05 Feb 2024

Mr Gavin Duane Samwell

Ceased
Covent Garden, LondonWC2H 9JQ
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Memorandum Articles
9 March 2024
MAMA
Resolution
23 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
2 February 2024
MAMA
Resolution
2 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2020
CH01Change of Director Details
Resolution
23 July 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 July 2020
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Incorporation Company
28 August 2013
NEWINCIncorporation