Background WavePink WaveYellow Wave

SELL MORE TYRES DOTCOM LTD (09640479)

SELL MORE TYRES DOTCOM LTD (09640479) is an active UK company. incorporated on 16 June 2015. with registered office in Hungerford. The company operates in the Manufacturing sector, engaged in unknown sic code (22110). SELL MORE TYRES DOTCOM LTD has been registered for 10 years. Current directors include BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean.

Company Number
09640479
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22110)
Directors
BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean
SIC Codes
22110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELL MORE TYRES DOTCOM LTD

SELL MORE TYRES DOTCOM LTD is an active company incorporated on 16 June 2015 with the registered office located in Hungerford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22110). SELL MORE TYRES DOTCOM LTD was registered 10 years ago.(SIC: 22110)

Status

active

Active since 10 years ago

Company No

09640479

LTD Company

Age

10 Years

Incorporated 16 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 October 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Cygnet House Cygnet Way Charnham Park Hungerford, RG17 0YL,

Previous Addresses

2a Herongate Charnham Park Hungerford Berkshire RG17 0YU England
From: 7 March 2025To: 5 November 2025
Charter House 1-3 Charter Way Macclesfield Cheshire SK10 2NG United Kingdom
From: 16 June 2015To: 7 March 2025
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jul 19
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Jun 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BENDELOW, Ian Barrie

Active
Cygnet Way, HungerfordRG17 0YL
Born March 1967
Director
Appointed 29 Oct 2024

JEFFERIES, Michael David Sean

Active
Cygnet Way, HungerfordRG17 0YL
Born July 1977
Director
Appointed 29 Oct 2024

DEAN, Carl

Resigned
1-3 Charter Way, MacclesfieldSK10 2NG
Born August 1968
Director
Appointed 16 Jun 2015
Resigned 29 Oct 2024

JONES, Keith Edward

Resigned
1-3 Charter Way, MacclesfieldSK10 2NG
Born June 1954
Director
Appointed 16 Jun 2015
Resigned 02 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Cygnet Way, HungerfordRG17 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
1 - 3 Charter Way, MacclesfieldSK10 2NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2017
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 June 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
17 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
16 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2015
NEWINCIncorporation