AUTOQUOTES LIMITED

Register to unlock more data on OkredoRegister

AUTOQUOTES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06187748

Incorporation date

27/03/2007

Size

Small

Contacts

Registered address

Registered address

Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex CM20 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/06/2024
Director's details changed for Michael Sabin on 2024-06-06
dot icon06/06/2024
Director's details changed for Mr John Byron Mills on 2024-06-06
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon05/06/2024
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2024-06-05
dot icon05/06/2024
Director's details changed for Mr John Byron Mills on 2024-06-05
dot icon05/06/2024
Director's details changed for Michael Sabin on 2024-06-05
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon04/06/2024
Accounts for a small company made up to 2022-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon15/03/2024
Director's details changed for Michael Sabin on 2024-03-15
dot icon29/12/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon09/11/2023
Registered office address changed from Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2023-11-09
dot icon21/09/2023
Appointment of Michael Sabin as a director on 2023-07-05
dot icon19/05/2023
Appointment of Mr Kevin James Mcadams as a director on 2022-06-24
dot icon19/05/2023
Termination of appointment of Kevin James Mcadams as a director on 2023-03-13
dot icon19/05/2023
Termination of appointment of James Neil Contardi as a director on 2023-05-15
dot icon13/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon23/03/2023
Appointment of Mr John Byron Mills as a director on 2023-03-13
dot icon19/01/2023
Termination of appointment of Natalie Courbet as a secretary on 2023-01-18
dot icon02/11/2022
Registered office address changed from Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NG England to Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2022-11-02
dot icon24/06/2022
Termination of appointment of Ryan Asche as a director on 2022-06-24
dot icon31/05/2022
Director's details changed for James Neil Contardi on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Ryan Asche on 2022-05-31
dot icon04/04/2022
Registered office address changed from The Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS United Kingdom to Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NG on 2022-04-04
dot icon30/03/2022
Accounts for a small company made up to 2021-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon09/03/2022
Registered office address changed from 1 Devon Way the Innovation Centre 1 Devon Way Birmingham West Midlands B31 2TS United Kingdom to The Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS on 2022-03-09
dot icon09/03/2022
Registered office address changed from Suite 2 Wythall Business Centre May Lane Hollywood West Midlands B47 5PD to 1 Devon Way the Innovation Centre 1 Devon Way Birmingham West Midlands B31 2TS on 2022-03-09
dot icon07/10/2021
Director's details changed for Mr Ryan Asche on 2021-10-05
dot icon22/04/2021
Appointment of James Neil Contardi as a director on 2021-04-15
dot icon12/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon10/03/2021
Accounts for a small company made up to 2020-03-31
dot icon13/05/2020
Appointment of Ryan Asche as a director on 2020-04-30
dot icon13/05/2020
Termination of appointment of Robert Neil Gibson as a director on 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon03/10/2019
Appointment of Mr Robert Neil Gibson as a director on 2019-06-10
dot icon02/10/2019
Termination of appointment of Micheal Cooper as a director on 2019-09-26
dot icon02/10/2019
Termination of appointment of Paul Andrew Shaw as a director on 2019-08-27
dot icon02/07/2019
Termination of appointment of Harry Shane Cormier as a director on 2019-07-01
dot icon02/07/2019
Appointment of Micheal Cooper as a director on 2019-07-01
dot icon28/06/2019
Resolutions
dot icon08/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon16/01/2019
Termination of appointment of Katherine Motes Schmidt as a director on 2018-12-31
dot icon09/01/2019
Accounts for a small company made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-03-27 with updates
dot icon12/04/2018
Termination of appointment of Robert Shane Morgan as a director on 2018-03-31
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon04/12/2017
Appointment of Paul Andrew Shaw as a director on 2017-12-01
dot icon26/07/2017
Appointment of Harry Shane Cormier as a director on 2017-06-01
dot icon03/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon04/10/2016
Appointment of Mrs Katherine Motes Schmidt as a director on 2016-10-01
dot icon23/09/2016
Termination of appointment of Michael Bernard Greenwald as a director on 2016-09-19
dot icon23/09/2016
Termination of appointment of Rene Dawn Butcher as a director on 2016-05-18
dot icon04/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Appointment of Mrs. Natalie Courbet as a secretary
dot icon02/05/2014
Termination of appointment of Chris Wright as a secretary
dot icon30/04/2014
Termination of appointment of Joseph Smith as a director
dot icon23/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon18/09/2013
Appointment of Rene Dawn Butcher as a director
dot icon17/09/2013
Appointment of Chris Wright as a secretary
dot icon02/07/2013
Termination of appointment of Linda Campbell as a secretary
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon01/03/2013
Termination of appointment of Stuart Campbell as a director
dot icon16/01/2013
Appointment of Robert Shane Morgan as a director
dot icon19/06/2012
Appointment of Michael Bernard Greenwald as a director
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Termination of appointment of David Greene as a director
dot icon02/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon20/01/2012
Registered office address changed from Carillon House Chapel Lane Wythall Birmingham West Midlands B47 6JX Uk on 2012-01-20
dot icon06/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon20/04/2010
Director's details changed for David Cleveland Greene on 2009-12-31
dot icon20/04/2010
Director's details changed for Joseph Martin Smith on 2009-12-31
dot icon20/04/2010
Director's details changed for Stuart Campbell on 2009-12-31
dot icon03/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/04/2009
Return made up to 27/03/09; full list of members
dot icon27/06/2008
Registered office changed on 27/06/2008 from aotearoa common lane mappleborough green studley west midlands B80 7DP uk
dot icon13/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 27/03/08; full list of members
dot icon02/04/2008
Location of register of members
dot icon02/04/2008
Registered office changed on 02/04/2008 from north lynton farm howden road eastrington goole east yorkshire DN14 7PL
dot icon02/04/2008
Director's change of particulars / stuart campbell / 15/03/2008
dot icon02/04/2008
Secretary's change of particulars / linda campbell / 15/03/2008
dot icon02/04/2008
Location of debenture register
dot icon05/09/2007
Ad 14/08/07--------- £ si 999@1=999 £ ic 1/1000
dot icon02/07/2007
Certificate of change of name
dot icon15/05/2007
New director appointed
dot icon27/04/2007
Registered office changed on 27/04/07 from: c/O. Turnstone financial management, petunia house, plaxton bridge, woodmansey beverley HU17 0RT
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New secretary appointed
dot icon16/04/2007
Director resigned
dot icon10/04/2007
Secretary resigned
dot icon27/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+56.89 % *

* during past year

Cash in Bank

£1,861,439.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
282.68K
-
0.00
1.19M
-
2022
4
673.79K
-
0.00
1.86M
-
2022
4
673.79K
-
0.00
1.86M
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

673.79K £Ascended138.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.86M £Ascended56.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Contardi, James Neil
Director
15/04/2021 - 15/05/2023
6
Gibson, Robert Neil
Director
10/06/2019 - 30/04/2020
5
Campbell, Linda Gillian
Secretary
27/03/2007 - 01/07/2013
-
Wright, Chris
Secretary
17/09/2013 - 01/05/2014
-
Butcher, Rene Dawn
Director
17/09/2013 - 18/05/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AUTOQUOTES LIMITED

AUTOQUOTES LIMITED is an(a) Active company incorporated on 27/03/2007 with the registered office located at Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex CM20 2NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOQUOTES LIMITED?

toggle

AUTOQUOTES LIMITED is currently Active. It was registered on 27/03/2007 .

Where is AUTOQUOTES LIMITED located?

toggle

AUTOQUOTES LIMITED is registered at Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex CM20 2NQ.

What does AUTOQUOTES LIMITED do?

toggle

AUTOQUOTES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AUTOQUOTES LIMITED have?

toggle

AUTOQUOTES LIMITED had 4 employees in 2022.

What is the latest filing for AUTOQUOTES LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with no updates.