Background WavePink WaveYellow Wave

IAA UK AUCTIONS HOLDINGS LIMITED (11771072)

IAA UK AUCTIONS HOLDINGS LIMITED (11771072) is an active UK company. incorporated on 16 January 2019. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 3 other business activities. IAA UK AUCTIONS HOLDINGS LIMITED has been registered for 7 years. Current directors include BARLOW, Ryan Anthony, ESHUIS, Shane, WATT, Darren.

Company Number
11771072
Status
active
Type
ltd
Incorporated
16 January 2019
Age
7 years
Address
Bentley Moor Lane, Doncaster, DN6 7BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BARLOW, Ryan Anthony, ESHUIS, Shane, WATT, Darren
SIC Codes
45112, 46770, 64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAA UK AUCTIONS HOLDINGS LIMITED

IAA UK AUCTIONS HOLDINGS LIMITED is an active company incorporated on 16 January 2019 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 3 other business activities. IAA UK AUCTIONS HOLDINGS LIMITED was registered 7 years ago.(SIC: 45112, 46770, 64209, 82990)

Status

active

Active since 7 years ago

Company No

11771072

LTD Company

Age

7 Years

Incorporated 16 January 2019

Size

N/A

Accounts

ARD: 1/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 1 October 2026
Period: 1 January 2025 - 1 January 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

SYNETIQ HOLDINGS LIMITED
From: 16 January 2019To: 12 August 2025
Contact
Address

Bentley Moor Lane Adwick-Le-Street Doncaster, DN6 7BD,

Timeline

28 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Feb 19
Funding Round
Mar 19
Funding Round
May 19
Funding Round
Oct 19
Funding Round
Dec 19
Capital Reduction
Jun 21
Share Buyback
Jun 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Funding Round
Feb 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
7
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

WATT, Darren

Active
Adwick-Le-Street, DoncasterDN6 7BD
Secretary
Appointed 20 Mar 2023

BARLOW, Ryan Anthony

Active
Adwick-Le-Street, DoncasterDN6 7BD
Born August 1982
Director
Appointed 01 Aug 2025

ESHUIS, Shane

Active
LondonEC4M 7WS
Born July 1970
Director
Appointed 01 Jan 2025

WATT, Darren

Active
Adwick-Le-Street, DoncasterDN6 7BD
Born January 1972
Director
Appointed 20 Mar 2023

CLARK, Jonathan Dudley

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Secretary
Appointed 01 Mar 2019
Resigned 05 Nov 2019

MANTON, Leigh Andrew

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Secretary
Appointed 05 Nov 2019
Resigned 10 Dec 2021

HARCOURT, David John

Resigned
Flassches Yard, EdinburghEH12 9LB
Born January 1971
Director
Appointed 16 Jan 2019
Resigned 26 Oct 2021

HEALY, Susan Lynn

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born April 1966
Director
Appointed 01 Apr 2022
Resigned 20 Mar 2023

JACOBS, Eric

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born April 1967
Director
Appointed 20 Mar 2023
Resigned 02 Aug 2023

MARTIN, Richard

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born October 1965
Director
Appointed 16 Jan 2019
Resigned 26 Oct 2021

PERVIN, Jonathan Daniel

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born April 1987
Director
Appointed 01 May 2025
Resigned 01 Aug 2025

PERYAR, James Sidney

Resigned
Westbrook Corporate Centre, WestchesterIL 60154
Born August 1974
Director
Appointed 01 Apr 2022
Resigned 20 Mar 2023

RUMBOLL, Thomas Charles

Resigned
Crookesmoor Road, SheffieldS10 1BH
Born May 1978
Director
Appointed 16 Jan 2019
Resigned 31 Jul 2024

SCHOFIELD, John Anthony

Resigned
Chester Road, NantwichCW5 6BU
Born August 1954
Director
Appointed 16 Jan 2019
Resigned 26 Oct 2021

WYANT, Sam

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born September 1971
Director
Appointed 20 Mar 2023
Resigned 01 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Aquis House, ReadingRG1 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2021

Mr David Martin

Ceased
Adwick-Le-Street, DoncasterDN6 7BD
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2019
Ceased 26 Oct 2021

Mr Richard Martin

Ceased
Adwick-Le-Street, DoncasterDN6 7BD
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2019
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Resolution
14 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Certificate Change Of Name Company
12 August 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Resolution
28 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Resolution
4 January 2023
RESOLUTIONSResolutions
Memorandum Articles
4 January 2023
MAMA
Change Account Reference Date Company Current Shortened
13 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
26 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 December 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Resolution
4 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 March 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Incorporation Company
16 January 2019
NEWINCIncorporation