AUTOBYTEL UK LIMITED

Register to unlock more data on OkredoRegister

AUTOBYTEL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03470555

Incorporation date

19/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Inchcape Plc, 22a St James's Square, London SW1Y 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1997)
dot icon04/01/2026
Appointment of Ms Rajvi Kothari as a director on 2025-12-31
dot icon02/01/2026
Termination of appointment of Christian Edward Peter Dinsdale as a director on 2025-12-31
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Termination of appointment of Michael Jonathan Bowers as a director on 2025-04-01
dot icon09/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon27/09/2024
Appointment of Mr Christian Edward Peter Dinsdale as a director on 2024-09-23
dot icon01/08/2024
Registered office address changed from First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN to Inchcape Plc 22a St James's Square London SW1Y 5LP on 2024-08-01
dot icon01/08/2024
Appointment of Ms Tamsin Waterhouse as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Michael Jonathan Bowers as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Inchcape Uk Corporate Management Limited as a secretary on 2024-08-01
dot icon01/08/2024
Termination of appointment of Farheen Ahmad as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Katie Martin-Hickey as a director on 2024-08-01
dot icon16/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Appointment of Mrs Katie Martin-Hickey as a director on 2022-07-01
dot icon21/07/2022
Termination of appointment of Martin Peter Wheatley as a director on 2022-06-30
dot icon14/01/2022
Appointment of Miss Farheen Ahmad as a director on 2022-01-10
dot icon07/01/2022
Confirmation statement made on 2021-11-19 with updates
dot icon21/12/2021
Termination of appointment of James Richard Brearley as a director on 2021-12-13
dot icon02/11/2021
Statement of capital on 2021-11-02
dot icon02/11/2021
Statement by Directors
dot icon02/11/2021
Solvency Statement dated 12/10/21
dot icon02/11/2021
Resolutions
dot icon28/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon07/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/09/2019
Termination of appointment of Elizabeth Louise Hancox as a director on 2019-09-20
dot icon28/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon14/11/2018
Appointment of Dr Elizabeth Louise Hancox as a director on 2018-11-01
dot icon10/10/2018
Termination of appointment of Claire Louise Catlin as a director on 2018-09-21
dot icon27/09/2018
Director's details changed for Mrs Claire Louise Catlin on 2018-09-01
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/04/2018
Secretary's details changed for Inchcape Uk Corporate Management Limited on 2018-04-01
dot icon09/04/2018
Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2018-04-09
dot icon27/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/01/2017
Appointment of Mr James Richard Brearley as a director on 2017-01-01
dot icon06/01/2017
Termination of appointment of Louis Fallenstein as a director on 2017-01-01
dot icon22/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/02/2016
Director's details changed for Mr Martin Peter Wheatley on 2016-01-29
dot icon17/02/2016
Director's details changed for Mr Martin Peter Wheatley on 2016-01-29
dot icon16/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon18/11/2015
Appointment of Louis Fallenstein as a director on 2015-10-06
dot icon14/11/2015
Termination of appointment of Connor Mccormack as a director on 2015-10-06
dot icon14/11/2015
Termination of appointment of Ross Mccluskey as a director on 2015-10-16
dot icon14/11/2015
Appointment of Mrs Claire Louise Catlin as a director on 2015-10-05
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Director's details changed for Ross Mccluskey on 2014-06-05
dot icon09/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon23/10/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Appointment of Ross Mccluskey as a director
dot icon05/01/2012
Termination of appointment of Marc Ronchetti as a director
dot icon24/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon10/01/2010
Secretary's details changed for Inchcape Uk Corporate Management Limited on 2009-11-01
dot icon08/01/2010
Termination of appointment of Spencer Lock as a director
dot icon08/01/2010
Appointment of Marc Arthur Ronchetti as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon08/02/2009
Secretary's change of particulars / inchcape uk corporate management LIMITED / 02/01/2009
dot icon20/01/2009
Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY
dot icon17/12/2008
Return made up to 19/11/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon23/10/2008
Resolutions
dot icon24/04/2008
Secretary's change of particulars / inchcape uk corporate management LIMITED / 25/03/2008
dot icon24/04/2008
Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford WD18 8PY
dot icon26/11/2007
Return made up to 19/11/07; full list of members
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
Director's particulars changed
dot icon24/11/2006
Return made up to 19/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon27/09/2006
Director resigned
dot icon12/12/2005
Return made up to 19/11/05; full list of members
dot icon14/11/2005
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Director resigned
dot icon13/01/2005
Memorandum and Articles of Association
dot icon20/12/2004
Return made up to 19/11/04; full list of members
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
Secretary resigned
dot icon24/08/2004
Full accounts made up to 2003-12-31
dot icon16/07/2004
Ad 12/07/04--------- £ si 15500000@1=15500000 £ ic 100/15500100
dot icon16/07/2004
Nc inc already adjusted 12/07/04
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon22/12/2003
Return made up to 19/11/03; full list of members
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
New director appointed
dot icon06/05/2003
Director resigned
dot icon26/11/2002
Return made up to 19/11/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon07/01/2002
Director's particulars changed
dot icon06/12/2001
Return made up to 19/11/01; full list of members
dot icon06/12/2001
Ad 05/09/01--------- £ si 88@1=88 £ ic 110/198
dot icon06/12/2001
Ad 06/09/01--------- £ si 10@1=10 £ ic 100/110
dot icon26/09/2001
Ad 06/09/01--------- £ si 10@1=10 £ ic 90/100
dot icon13/09/2001
Ad 05/09/01--------- £ si 88@1=88 £ ic 2/90
dot icon07/09/2001
Full accounts made up to 2000-12-31
dot icon13/12/2000
Director's particulars changed
dot icon06/12/2000
Return made up to 19/11/00; full list of members
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Director resigned
dot icon12/07/2000
Registered office changed on 12/07/00 from: 3 rushmore court hatters lane watford hertfordshire WD1 8YL
dot icon19/05/2000
New secretary appointed
dot icon11/05/2000
Secretary resigned
dot icon24/01/2000
Certificate of change of name
dot icon01/12/1999
Return made up to 19/11/99; full list of members
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Secretary resigned
dot icon03/08/1999
New secretary appointed
dot icon03/08/1999
New director appointed
dot icon22/04/1999
Registered office changed on 22/04/99 from: suite 3 rushmore court hatters lane watford WD1 8YL
dot icon22/04/1999
Director's particulars changed
dot icon17/02/1999
Registered office changed on 17/02/99 from: 33 cavendish square london W1M 9HF
dot icon19/01/1999
Return made up to 19/11/98; full list of members
dot icon07/12/1998
Location of register of members
dot icon07/12/1998
Location of register of directors' interests
dot icon07/12/1998
Registered office changed on 07/12/98 from: one canada square 39TH floor london E14 5DS
dot icon02/12/1998
New director appointed
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Secretary resigned;director resigned
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New secretary appointed
dot icon10/11/1998
Memorandum and Articles of Association
dot icon10/11/1998
Resolutions
dot icon07/10/1998
New director appointed
dot icon21/09/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon25/11/1997
Resolutions
dot icon25/11/1997
Resolutions
dot icon25/11/1997
Resolutions
dot icon19/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmad, Farheen
Director
10/01/2022 - 01/08/2024
20
INCHCAPE UK CORPORATE MANAGEMENT LIMITED
Corporate Secretary
09/08/2004 - 01/08/2024
69
Brearley, James Richard
Director
01/01/2017 - 13/12/2021
17
Waterhouse, Tamsin
Director
01/08/2024 - Present
35
Bowers, Michael Jonathan
Director
01/08/2024 - 01/04/2025
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOBYTEL UK LIMITED

AUTOBYTEL UK LIMITED is an(a) Active company incorporated on 19/11/1997 with the registered office located at Inchcape Plc, 22a St James's Square, London SW1Y 5LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOBYTEL UK LIMITED?

toggle

AUTOBYTEL UK LIMITED is currently Active. It was registered on 19/11/1997 .

Where is AUTOBYTEL UK LIMITED located?

toggle

AUTOBYTEL UK LIMITED is registered at Inchcape Plc, 22a St James's Square, London SW1Y 5LP.

What does AUTOBYTEL UK LIMITED do?

toggle

AUTOBYTEL UK LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for AUTOBYTEL UK LIMITED?

toggle

The latest filing was on 04/01/2026: Appointment of Ms Rajvi Kothari as a director on 2025-12-31.