Background WavePink WaveYellow Wave

MYCARDIRECT LTD (11124261)

MYCARDIRECT LTD (11124261) is an active UK company. incorporated on 22 December 2017. with registered office in St. Neots. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles and 1 other business activities. MYCARDIRECT LTD has been registered for 8 years. Current directors include MATHER, Colin.

Company Number
11124261
Status
active
Type
ltd
Incorporated
22 December 2017
Age
8 years
Address
3 Colmworth Business Park, St. Neots, PE19 8ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
MATHER, Colin
SIC Codes
77110, 77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYCARDIRECT LTD

MYCARDIRECT LTD is an active company incorporated on 22 December 2017 with the registered office located in St. Neots. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles and 1 other business activity. MYCARDIRECT LTD was registered 8 years ago.(SIC: 77110, 77120)

Status

active

Active since 8 years ago

Company No

11124261

LTD Company

Age

8 Years

Incorporated 22 December 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

AVALON VEHICLE RENTAL LTD
From: 22 December 2017To: 20 January 2021
Contact
Address

3 Colmworth Business Park Eaton Socon St. Neots, PE19 8ER,

Previous Addresses

5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England
From: 22 December 2017To: 15 February 2021
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Feb 19
Director Left
Mar 19
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
May 21
Loan Cleared
May 21
Director Left
Nov 21
Director Joined
Apr 22
Director Left
Feb 23
Director Joined
Sept 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Sept 24
Director Left
Dec 25
Loan Secured
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MATHER, Colin

Active
Colmworth Business Park, St. NeotsPE19 8ER
Born January 1963
Director
Appointed 22 Dec 2017

MATHER, Colin

Resigned
Colmworth Business Park, St. NeotsPE19 8ER
Secretary
Appointed 18 Jan 2019
Resigned 15 Feb 2021

CHUMLEY, Duncan Karl

Resigned
Ware Road, HertfordSG13 7HJ
Born June 1972
Director
Appointed 08 Oct 2020
Resigned 13 Sept 2024

ELSTUB, Elizabeth Anne

Resigned
Ware Road, HertfordSG13 7HJ
Born July 1970
Director
Appointed 08 Oct 2020
Resigned 30 Nov 2021

FINN, Kevin Joseph

Resigned
Ware Road, HertfordSG13 7HJ
Born June 1960
Director
Appointed 22 Dec 2017
Resigned 18 Aug 2020

HORTON, Dominique Shay

Resigned
Colmworth Business Park, St. NeotsPE19 8ER
Born September 1973
Director
Appointed 18 Sept 2023
Resigned 15 Aug 2024

ROBERTS, Mark

Resigned
Colmworth Business Park, St. NeotsPE19 8ER
Born February 1966
Director
Appointed 29 Apr 2022
Resigned 28 Feb 2023

THOMPSON, Mark Stuart

Resigned
Colmworth Business Park, St. NeotsPE19 8ER
Born October 1974
Director
Appointed 15 Aug 2024
Resigned 03 Dec 2025

WERRETT, Catherine Jane

Resigned
Ware Road, HertfordSG13 7HJ
Born December 1972
Director
Appointed 22 Dec 2017
Resigned 18 Jan 2019

Persons with significant control

1

Colmworth Business Park, Eaton SoconPE19 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Resolution
20 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Incorporation Company
22 December 2017
NEWINCIncorporation