Background WavePink WaveYellow Wave

DEALER AUCTION LIMITED (11514206)

DEALER AUCTION LIMITED (11514206) is an active UK company. incorporated on 13 August 2018. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEALER AUCTION LIMITED has been registered for 7 years. Current directors include COE, Nathan James, FORBES, Martin Leigh, KELLY, Chris and 2 others.

Company Number
11514206
Status
active
Type
ltd
Incorporated
13 August 2018
Age
7 years
Address
Central House Leeds Road, Leeds, LS26 0JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COE, Nathan James, FORBES, Martin Leigh, KELLY, Chris, PEARCE, Le Etta, QUEGAN, Liam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEALER AUCTION LIMITED

DEALER AUCTION LIMITED is an active company incorporated on 13 August 2018 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEALER AUCTION LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11514206

LTD Company

Age

7 Years

Incorporated 13 August 2018

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 22 September 2025 (7 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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

DEALER AUCTION (HOLDINGS) LIMITED
From: 29 January 2019To: 2 April 2020
INTERCEDE 3002 LIMITED
From: 13 August 2018To: 29 January 2019
Contact
Address

Central House Leeds Road Rothwell Leeds, LS26 0JE,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 13 August 2018To: 16 August 2018
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Capital Update
Mar 21
Director Joined
Jan 23
Director Left
Jan 23
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BATY, Claire Vanessa

Active
Leeds Road, LeedsLS26 0JE
Secretary
Appointed 31 Dec 2018

COE, Nathan James

Active
Leeds Road, LeedsLS26 0JE
Born September 1978
Director
Appointed 15 Aug 2018

FORBES, Martin Leigh

Active
Leeds Road, LeedsLS26 0JE
Born March 1976
Director
Appointed 15 Aug 2018

KELLY, Chris

Active
Leeds Road, LeedsLS26 0JE
Born February 1976
Director
Appointed 31 Dec 2018

PEARCE, Le Etta

Active
Leeds Road, LeedsLS26 0JE
Born January 1972
Director
Appointed 31 Dec 2018

QUEGAN, Liam

Active
Leeds Road, LeedsLS26 0JE
Born May 1978
Director
Appointed 01 Jan 2023

MORNIN, Darren Paul

Resigned
Leeds Road, LeedsLS26 0JE
Born May 1968
Director
Appointed 31 Dec 2018
Resigned 31 Dec 2022

YUILL, William George Henry

Resigned
78 Cannon Street, LondonEC4N 6AF
Born September 1961
Director
Appointed 13 Aug 2018
Resigned 15 Aug 2018

MITRE SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate director
Appointed 13 Aug 2018
Resigned 15 Aug 2018

Persons with significant control

3

2 Active
1 Ceased
Leeds Road, LeedsLS26 0JE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Aug 2018
Tony Wilson Place, ManchesterM15 4FN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2018
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Legacy
30 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2021
SH19Statement of Capital
Legacy
30 March 2021
CAP-SSCAP-SS
Resolution
30 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2020
AAAnnual Accounts
Resolution
2 April 2020
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
6 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
28 August 2019
RP04PSC05RP04PSC05
Change To A Person With Significant Control
7 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Resolution
29 January 2019
RESOLUTIONSResolutions
Resolution
23 January 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 August 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2018
NEWINCIncorporation