Background WavePink WaveYellow Wave

WAYLANDS AUTOMOTIVE LIMITED (10253292)

WAYLANDS AUTOMOTIVE LIMITED (10253292) is an active UK company. incorporated on 27 June 2016. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. WAYLANDS AUTOMOTIVE LIMITED has been registered for 9 years. Current directors include O'HANLON, John Francis, SMULLEN, James Martin, SPENCER, Richard Mark.

Company Number
10253292
Status
active
Type
ltd
Incorporated
27 June 2016
Age
9 years
Address
Imperial, Reading, RG2 0BF
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
O'HANLON, John Francis, SMULLEN, James Martin, SPENCER, Richard Mark
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYLANDS AUTOMOTIVE LIMITED

WAYLANDS AUTOMOTIVE LIMITED is an active company incorporated on 27 June 2016 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. WAYLANDS AUTOMOTIVE LIMITED was registered 9 years ago.(SIC: 45111)

Status

active

Active since 9 years ago

Company No

10253292

LTD Company

Age

9 Years

Incorporated 27 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Imperial Way Reading, RG2 0BF,

Previous Addresses

47 Castle Street Reading RG1 7SR England
From: 27 June 2016To: 28 March 2019
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
Loan Secured
Oct 17
Funding Round
Nov 17
Director Joined
Jul 18
Director Joined
Aug 18
Funding Round
Sept 19
Loan Secured
Feb 21
Loan Secured
Jun 21
Loan Secured
Dec 22
Loan Cleared
Sept 23
Loan Secured
Aug 24
Loan Secured
Oct 25
Loan Secured
Mar 26
Loan Secured
Mar 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

O'HANLON, Karen

Active
Way, ReadingRG2 0BF
Secretary
Appointed 31 Dec 2018

O'HANLON, John Francis

Active
Way, ReadingRG2 0BF
Born November 1969
Director
Appointed 27 Jun 2016

SMULLEN, James Martin

Active
Way, ReadingRG2 0BF
Born April 1989
Director
Appointed 02 Jul 2018

SPENCER, Richard Mark

Active
Way, ReadingRG2 0BF
Born July 1967
Director
Appointed 17 Aug 2018

Persons with significant control

1

Mr John Francis O'Hanlon

Active
Way, ReadingRG2 0BF
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Resolution
5 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
27 June 2016
NEWINCIncorporation