Background WavePink WaveYellow Wave

CSM (BASINGSTOKE) LIMITED (02839104)

CSM (BASINGSTOKE) LIMITED (02839104) is an active UK company. incorporated on 23 July 1993. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. CSM (BASINGSTOKE) LIMITED has been registered for 32 years. Current directors include GATES, Shawn James, MCCUE, Neil Robert, SNOW, Stephen Paul.

Company Number
02839104
Status
active
Type
ltd
Incorporated
23 July 1993
Age
32 years
Address
Snows House Second Avenue, Southampton, SO15 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
GATES, Shawn James, MCCUE, Neil Robert, SNOW, Stephen Paul
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSM (BASINGSTOKE) LIMITED

CSM (BASINGSTOKE) LIMITED is an active company incorporated on 23 July 1993 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. CSM (BASINGSTOKE) LIMITED was registered 32 years ago.(SIC: 45111)

Status

active

Active since 32 years ago

Company No

02839104

LTD Company

Age

32 Years

Incorporated 23 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Snows House Second Avenue Millbrook Southampton, SO15 0BT,

Previous Addresses

Churchill Way West West Ham Basingstoke Hampshire RG22 6PL United Kingdom
From: 1 July 2020To: 16 February 2023
West Ham Basingstoke Hampshire RG22 6PL
From: 23 July 1993To: 1 July 2020
Timeline

19 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jul 93
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Apr 25
Capital Update
Jan 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GATES, Shawn James

Active
Second Avenue, SouthamptonSO15 0BT
Born February 1965
Director
Appointed 14 Feb 2023

MCCUE, Neil Robert

Active
Second Avenue, SouthamptonSO15 0BT
Born June 1972
Director
Appointed 14 Feb 2023

SNOW, Stephen Paul

Active
Second Avenue, SouthamptonSO15 0BT
Born October 1964
Director
Appointed 14 Feb 2023

SEAR-MAYES, David James

Resigned
5 Armston Road, LoughboroughLE12 8QP
Secretary
Appointed 02 Feb 1998
Resigned 14 Feb 2023

MOTORS SECRETARIES LIMITED

Resigned
6th Floor Thavies Inn House, LondonEC1N 2HA
Corporate secretary
Appointed 23 Jul 1993
Resigned 02 Feb 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jul 1993
Resigned 23 Jul 1993

BROWN, Jonathan Thomas

Resigned
39 Cannon Street, St AlbansAL3 5JR
Born June 1966
Director
Appointed 23 Jul 1993
Resigned 17 Aug 1993

CLARKSON, Christopher

Resigned
57 Henbury Road, BristolBS9 3NP
Born August 1952
Director
Appointed 17 Aug 1993
Resigned 09 Feb 2024

GLADWIN, Peter William

Resigned
Lakeside Lodge, Milton KeynesMK14 5JZ
Born August 1947
Director
Appointed 24 Sept 1993
Resigned 27 Jul 1995

HICKS, Jeremy Christopher

Resigned
48 Station Road, Milton KeynesMK17 8RU
Born March 1962
Director
Appointed 17 Aug 1993
Resigned 24 Sept 1993

MESSENT, Jon

Resigned
68 Crow Lane, BedfordMK43 0XA
Born March 1964
Director
Appointed 17 Aug 1993
Resigned 04 Jan 1994

SEAR-MAYES, David James

Resigned
5 Armston Road, LoughboroughLE12 8QP
Born April 1961
Director
Appointed 17 Aug 1993
Resigned 09 Feb 2024

MOTORS DIRECTORS LIMITED

Resigned
4 Chiswell Street, LondonEC1Y 4UP
Corporate director
Appointed 04 Jan 1994
Resigned 02 Feb 1998

MOTORS SECRETARIES LIMITED

Resigned
6th Floor Thavies Inn House, LondonEC1N 2HA
Corporate director
Appointed 27 Jul 1995
Resigned 02 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
Second Avenue, SouthamptonSO15 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2023

Mr David James Sear-Mayes

Ceased
Armston Road, LoughboroughLE12 8QP
Born April 1961

Nature of Control

Significant influence or control
Notified 23 Jul 2016
Ceased 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 January 2026
SH19Statement of Capital
Legacy
31 December 2025
SH20SH20
Legacy
31 December 2025
CAP-SSCAP-SS
Resolution
31 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2022
AAAnnual Accounts
Legacy
24 August 2022
PARENT_ACCPARENT_ACC
Legacy
24 August 2022
AGREEMENT2AGREEMENT2
Legacy
24 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
16 September 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 September 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 September 2019
MR05Certification of Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 December 2009
MG01MG01
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
26 February 2005
403aParticulars of Charge Subject to s859A
Legacy
26 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 May 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 May 2002
AAAnnual Accounts
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 2000
AAAnnual Accounts
Legacy
4 September 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
287Change of Registered Office
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
25 July 1997
395Particulars of Mortgage or Charge
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
15 January 1997
122122
Legacy
10 January 1997
287Change of Registered Office
Legacy
2 January 1997
122122
Resolution
28 November 1996
RESOLUTIONSResolutions
Resolution
28 November 1996
RESOLUTIONSResolutions
Resolution
28 November 1996
RESOLUTIONSResolutions
Legacy
11 October 1996
122122
Legacy
11 October 1996
122122
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
5 September 1995
122122
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Legacy
23 May 1995
122122
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
6 March 1995
122122
Legacy
16 November 1994
122122
Legacy
20 October 1994
122122
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
122122
Legacy
27 April 1994
122122
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
288288
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
3 November 1993
288288
Legacy
5 October 1993
288288
Legacy
28 September 1993
88(2)R88(2)R
Legacy
27 September 1993
224224
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Resolution
14 September 1993
RESOLUTIONSResolutions
Resolution
14 September 1993
RESOLUTIONSResolutions
Legacy
14 September 1993
123Notice of Increase in Nominal Capital
Legacy
14 September 1993
288288
Legacy
11 September 1993
395Particulars of Mortgage or Charge
Legacy
8 September 1993
395Particulars of Mortgage or Charge
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Legacy
29 July 1993
288288
Miscellaneous
23 July 1993
MISCMISC
Incorporation Company
23 July 1993
NEWINCIncorporation