Background WavePink WaveYellow Wave

TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED (00893104)

TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED (00893104) is an active UK company. incorporated on 30 November 1966. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED has been registered for 59 years. Current directors include FOSTER-KEMP, Charles William, KOTHARI, Rajvi, WATERHOUSE, Tamsin.

Company Number
00893104
Status
active
Type
ltd
Incorporated
30 November 1966
Age
59 years
Address
22a St James's Square, London, SW1Y 5LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOSTER-KEMP, Charles William, KOTHARI, Rajvi, WATERHOUSE, Tamsin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED

TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED is an active company incorporated on 30 November 1966 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED was registered 59 years ago.(SIC: 70100)

Status

active

Active since 59 years ago

Company No

00893104

LTD Company

Age

59 Years

Incorporated 30 November 1966

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 21 August 2025 (7 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

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

DEEPSOVAL INVESTMENTS LIMITED
From: 30 November 1966To: 15 November 1982
Contact
Address

22a St James's Square London, SW1Y 5LP,

Previous Addresses

First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN
From: 10 April 2018To: 1 August 2024
Inchcape House Langford Lane Kidlington Oxford OX5 1HT
From: 30 November 1966To: 10 April 2018
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Capital Update
Sept 11
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FOSTER-KEMP, Charles William

Active
St James's Square, LondonSW1Y 5LP
Born November 1972
Director
Appointed 18 Mar 2026

KOTHARI, Rajvi

Active
St James's Square, LondonSW1Y 5LP
Born March 1986
Director
Appointed 31 Dec 2025

WATERHOUSE, Tamsin

Active
St James's Square, LondonSW1Y 5LP
Born March 1973
Director
Appointed 01 Aug 2024

JAMES, John William

Resigned
15 Squirrel Rise, MarlowSL7 3PN
Secretary
Appointed 22 Aug 1996
Resigned 01 Mar 2000

JAMES, John William

Resigned
15 Squirrel Rise, MarlowSL7 3PN
Secretary
Appointed 01 Oct 1993
Resigned 23 Jun 1995

LIGHT, John Michael Heathcote

Resigned
138 Petersham Road, RichmondTW10 6UX
Secretary
Appointed 23 Jun 1995
Resigned 22 Aug 1996

LIGHT, John Michael Heathcote

Resigned
138 Petersham Road, RichmondTW10 6UX
Secretary
Appointed N/A
Resigned 01 Oct 1993

WHEATLEY, Martin Peter

Resigned
Amberley Lambridge Wood Road, Henley On ThamesRG9 3BS
Secretary
Appointed 01 Mar 2000
Resigned 04 Jul 2019

INCHCAPE UK CORPORATE MANAGEMENT LIMITED

Resigned
Solihull Parkway, BirminghamB37 7YN
Corporate secretary
Appointed 04 Jul 2019
Resigned 01 Aug 2024

AHMAD, Farheen

Resigned
St James's Square, LondonSW1Y 5LP
Born April 1987
Director
Appointed 10 Jan 2022
Resigned 01 Aug 2024

ALLEN, Ian Douglas

Resigned
245 Waldegrave Road, TwickenhamTW1 4SY
Born February 1952
Director
Appointed 28 Feb 1994
Resigned 20 Nov 1995

BOWERS, Michael Jonathan

Resigned
St James's Square, LondonSW1Y 5LP
Born October 1967
Director
Appointed 01 Aug 2024
Resigned 01 Apr 2025

CANEY, Peter Richard

Resigned
Broadoaks 14 Hamilton Drive, AscotSL5 9PP
Born August 1946
Director
Appointed N/A
Resigned 28 Feb 1994

CROSS, James Mark

Resigned
155 Rosendale Road, LondonSE21 8HE
Born June 1959
Director
Appointed 26 Jul 1996
Resigned 17 Feb 1998

DALE, Thomas Andrew

Resigned
Solihull Parkway, BirminghamB37 7YN
Born April 1986
Director
Appointed 04 Jul 2019
Resigned 29 Jan 2020

DINSDALE, Christian Edward Peter

Resigned
St James's Square, LondonSW1Y 5LP
Born October 1977
Director
Appointed 23 Sept 2024
Resigned 31 Dec 2025

FERGUSON, Alan Murray

Resigned
19 Richmond Road, LondonW5 5NS
Born January 1958
Director
Appointed 20 Nov 1995
Resigned 21 Sept 1999

GREEN, David Simon

Resigned
14 Chudleigh Crescent, IlfordIG3 9AS
Born August 1942
Director
Appointed 01 Mar 2000
Resigned 27 Aug 2003

HEATH, Reginald Frank

Resigned
Linden Croft, WeybridgeKT13 0QW
Born June 1941
Director
Appointed N/A
Resigned 01 Mar 1994

JAMES, John William

Resigned
15 Squirrel Rise, MarlowSL7 3PN
Born April 1941
Director
Appointed 17 Feb 1998
Resigned 01 Mar 2000

JEARY, Anton Clive

Resigned
Solihull Parkway, BirminghamB37 7YN
Born May 1957
Director
Appointed 27 Aug 2003
Resigned 04 Jul 2019

LIGHT, John Michael Heathcote

Resigned
138 Petersham Road, RichmondTW10 6UX
Born December 1953
Director
Appointed 20 Jun 1995
Resigned 22 Aug 1996

MARTIN-HICKEY, Katie

Resigned
St James's Square, LondonSW1Y 5LP
Born September 1978
Director
Appointed 01 Jul 2022
Resigned 01 Aug 2024

TAYLOR, Leslie Charles James

Resigned
Woodcock, HindheadGU26 6SL
Born August 1934
Director
Appointed N/A
Resigned 20 Jun 1995

WHEATLEY, Martin Peter

Resigned
Solihull Parkway, BirminghamB37 7YN
Born August 1959
Director
Appointed 21 Sept 1999
Resigned 30 Jun 2022

Persons with significant control

1

22a St James's Square, LondonSW1Y 5LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 July 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Legacy
30 September 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2011
SH19Statement of Capital
Legacy
30 September 2011
CAP-SSCAP-SS
Resolution
30 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
20 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
287Change of Registered Office
Legacy
25 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Resolution
18 October 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
12 July 2000
287Change of Registered Office
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Auditors Resignation Company
27 August 1998
AUDAUD
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
288cChange of Particulars
Legacy
15 September 1996
288288
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
12 July 1996
287Change of Registered Office
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
88(2)R88(2)R
Resolution
9 January 1996
RESOLUTIONSResolutions
Resolution
9 January 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
123Notice of Increase in Nominal Capital
Legacy
27 November 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
15 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
13 March 1994
288288
Legacy
10 March 1994
288288
Legacy
14 October 1993
288288
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
30 June 1992
363x363x
Legacy
17 December 1991
288288
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363x363x
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
24 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
30 March 1989
288288
Legacy
9 November 1988
363363
Legacy
19 September 1988
288288
Legacy
12 May 1988
288288
Legacy
22 March 1988
288288
Legacy
20 November 1987
403aParticulars of Charge Subject to s859A
Legacy
20 November 1987
403aParticulars of Charge Subject to s859A
Legacy
20 November 1987
403aParticulars of Charge Subject to s859A
Legacy
20 November 1987
403aParticulars of Charge Subject to s859A
Legacy
22 October 1987
363363
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
27 August 1987
288288
Legacy
23 August 1987
288288
Legacy
29 June 1987
288288
Legacy
5 May 1987
288288
Legacy
21 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 October 1986
363363
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
13 August 1986
288288
Legacy
3 June 1986
287Change of Registered Office
Memorandum Articles
21 May 1986
MEM/ARTSMEM/ARTS
Legacy
6 May 1986
288288
Legacy
15 April 1986
GAZ(U)GAZ(U)
Accounts With Made Up Date
30 October 1985
AAAnnual Accounts
Miscellaneous
30 November 1966
MISCMISC