Background WavePink WaveYellow Wave

M A M AUTOMOTIVE LIMITED (09390866)

M A M AUTOMOTIVE LIMITED (09390866) is an active UK company. incorporated on 15 January 2015. with registered office in Macclesfield. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories. M A M AUTOMOTIVE LIMITED has been registered for 11 years. Current directors include ROBINSON, Mark Allan.

Company Number
09390866
Status
active
Type
ltd
Incorporated
15 January 2015
Age
11 years
Address
C/O Superbike Factory Limited, Macclesfield, SK10 2NZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
ROBINSON, Mark Allan
SIC Codes
45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M A M AUTOMOTIVE LIMITED

M A M AUTOMOTIVE LIMITED is an active company incorporated on 15 January 2015 with the registered office located in Macclesfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories. M A M AUTOMOTIVE LIMITED was registered 11 years ago.(SIC: 45400)

Status

active

Active since 11 years ago

Company No

09390866

LTD Company

Age

11 Years

Incorporated 15 January 2015

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 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

C/O Superbike Factory Limited Snape Road Macclesfield, SK10 2NZ,

Previous Addresses

4 Hanworth Road Low Moor Bradford BD12 0SG England
From: 4 December 2017To: 22 February 2022
Unit 2 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW United Kingdom
From: 15 January 2015To: 4 December 2017
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Apr 16
Director Left
Apr 16
Loan Cleared
Mar 17
Loan Secured
May 17
Loan Secured
Mar 19
Loan Cleared
Jul 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Dec 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ROBINSON, Mark Allan

Active
Snape Road, MacclesfieldSK10 2NZ
Born September 1965
Director
Appointed 18 Nov 2025

ARMITAGE, Edward

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born December 1974
Director
Appointed 31 Jan 2024
Resigned 09 Sept 2025

BEHRENS, Scott Andrew Hardy

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born August 1981
Director
Appointed 11 Feb 2022
Resigned 31 Jan 2024

BROOKSBANK, Andrew Richard

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born April 1977
Director
Appointed 15 Jan 2015
Resigned 11 Feb 2022

JACKSON, Michael Corrado

Resigned
Royds Enterprise Park, BradfordBD6 3EW
Born December 1980
Director
Appointed 15 Jan 2015
Resigned 12 Apr 2016

JONES, Robert Anthony

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born April 1976
Director
Appointed 09 Sept 2025
Resigned 01 Dec 2025

PENSAVALLE, Michael Lee

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born December 1979
Director
Appointed 15 Jan 2015
Resigned 11 Feb 2022

VAUGHAN, Laurence Edward William

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born May 1963
Director
Appointed 11 Feb 2022
Resigned 31 Jan 2024

Persons with significant control

5

1 Active
4 Ceased
Hanworth Road, BradfordBD12 0SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022
Ceased 07 Feb 2022
Snape Road, MacclesfieldSK10 2NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022
Hanworth Road, BradfordBD12 0SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Ceased 07 Feb 2022

Mr Michael Lee Pensavalle

Ceased
Hanworth Road, BradfordBD12 0SG
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Apr 2016

Mr Andrew Richard Brooksbank

Ceased
Hanworth Road, BradfordBD12 0SG
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2024
AAAnnual Accounts
Legacy
23 August 2024
PARENT_ACCPARENT_ACC
Legacy
23 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2023
AAAnnual Accounts
Legacy
22 November 2023
AGREEMENT2AGREEMENT2
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
14 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2016
AA01Change of Accounting Reference Date
Resolution
26 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
19 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 January 2015
NEWINCIncorporation