Background WavePink WaveYellow Wave

M A M AUTOMOTIVE HOLDINGS LIMITED (13526724)

M A M AUTOMOTIVE HOLDINGS LIMITED (13526724) is an active UK company. incorporated on 23 July 2021. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. M A M AUTOMOTIVE HOLDINGS LIMITED has been registered for 4 years. Current directors include ROBINSON, Mark Allan.

Company Number
13526724
Status
active
Type
ltd
Incorporated
23 July 2021
Age
4 years
Address
C/O Superbike Factory Limited, Macclesfield, SK10 2NZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROBINSON, Mark Allan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M A M AUTOMOTIVE HOLDINGS LIMITED

M A M AUTOMOTIVE HOLDINGS LIMITED is an active company incorporated on 23 July 2021 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. M A M AUTOMOTIVE HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13526724

LTD Company

Age

4 Years

Incorporated 23 July 2021

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 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 22 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

C/O Superbike Factory Limited Snape Road Macclesfield, SK10 2NZ,

Previous Addresses

4 Hanworth Road Low Moor Bradford West Yorkshire BD12 0SG England
From: 23 July 2021To: 22 February 2022
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Feb 22
Loan Secured
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Secured
Dec 22
Loan Secured
Dec 23
Loan Cleared
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROBINSON, Mark Allan

Active
Snape Road, MacclesfieldSK10 2NZ
Born September 1965
Director
Appointed 18 Nov 2025

ARMITAGE, Edward

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born December 1974
Director
Appointed 31 Jan 2024
Resigned 09 Sept 2025

BEHRENS, Scott Andrew Hardy

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born August 1981
Director
Appointed 11 Feb 2022
Resigned 31 Jan 2024

BROOKSBANK, Andrew Richard

Resigned
Low Moor, BradfordBD12 0SG
Born April 1977
Director
Appointed 23 Jul 2021
Resigned 11 Feb 2022

JONES, Robert Anthony

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born April 1976
Director
Appointed 09 Sept 2025
Resigned 01 Dec 2025

PENSAVALLE, Michael Lee

Resigned
Low Moor, BradfordBD12 0SG
Born December 1979
Director
Appointed 23 Jul 2021
Resigned 11 Feb 2022

VAUGHAN, Laurence Edward William

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born May 1963
Director
Appointed 11 Feb 2022
Resigned 31 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Snape Road, MacclesfieldSK10 2NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022

Mr Andrew Richard Brooksbank

Ceased
Low Moor, BradfordBD12 0SG
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2021
Ceased 11 Feb 2022

Mr Michael Lee Pensavalle

Ceased
Low Moor, BradfordBD12 0SG
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2021
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2024
AAAnnual Accounts
Legacy
23 August 2024
PARENT_ACCPARENT_ACC
Legacy
23 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Memorandum Articles
4 March 2022
MAMA
Resolution
4 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Incorporation Company
23 July 2021
NEWINCIncorporation