Background WavePink WaveYellow Wave

AUTOCHX LIMITED (03802627)

AUTOCHX LIMITED (03802627) is an active UK company. incorporated on 8 July 1999. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. AUTOCHX LIMITED has been registered for 26 years. Current directors include STRATTON, David Ian, STRATTON, Joanne Elizabeth.

Company Number
03802627
Status
active
Type
ltd
Incorporated
8 July 1999
Age
26 years
Address
91-97 Saltergate, Chesterfield, S40 1LA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
STRATTON, David Ian, STRATTON, Joanne Elizabeth
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOCHX LIMITED

AUTOCHX LIMITED is an active company incorporated on 8 July 1999 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. AUTOCHX LIMITED was registered 26 years ago.(SIC: 65120)

Status

active

Active since 26 years ago

Company No

03802627

LTD Company

Age

26 Years

Incorporated 8 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 June 2025 - 31 December 2025(8 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

UNICAR GB LIMITED
From: 6 August 2025To: 14 November 2025
RAMPTON LANE INVESTMENTS LIMITED
From: 6 January 2020To: 6 August 2025
CHRISTCHURCH INSURANCE SERVICES LIMITED
From: 8 July 1999To: 6 January 2020
Contact
Address

91-97 Saltergate Chesterfield, S40 1LA,

Previous Addresses

91-97 Saltergate 91-97 Saltergate Chesterfield Derbyshire S40 1LA England
From: 28 January 2026To: 28 January 2026
Chancery Court West Street Retford DN22 6ES England
From: 4 August 2025To: 28 January 2026
77 Oxcroft Lane Bolsover Chesterfield S44 6DW England
From: 13 April 2025To: 4 August 2025
Mulberry Barn Rampton Lane South Leverton Retford DN22 0BF England
From: 6 January 2020To: 13 April 2025
Mullberry Barn Mulberry Barn Rampton Lane, South Leverton Retford Notts DN22 0BF England
From: 30 March 2019To: 6 January 2020
The Old Bank House 49 High Street Earls Colne Colchester Essex CO6 2PB
From: 2 August 2011To: 30 March 2019
9 Bonhill Street London EC2A 4PE
From: 8 July 1999To: 2 August 2011
Timeline

4 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jan 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

STRATTON, David Ian

Active
Saltergate, ChesterfieldS40 1LA
Born May 1954
Director
Appointed 05 Jul 2011

STRATTON, Joanne Elizabeth

Active
Oxcroft Lane, ChesterfieldS44 6DW
Born November 1970
Director
Appointed 06 Jan 2020

CHILDS, Colin John

Resigned
Narnia 7 Warren Heights, GraysRM16 6YH
Secretary
Appointed 08 Jul 1999
Resigned 30 Mar 2007

SMITH, Kerry Louise

Resigned
High Street, ColchesterCO6 2PB
Secretary
Appointed 30 Mar 2007
Resigned 05 Jul 2011

WHITTAKER, Rosalind

Resigned
High Street, ColchesterCO6 2PB
Secretary
Appointed 05 Jul 2011
Resigned 30 Mar 2019

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 08 Jul 1999
Resigned 08 Jul 1999

STRATTON, David Ian

Resigned
Pinebrook, BockingCM7 5GX
Born May 1954
Director
Appointed 08 Jul 1999
Resigned 03 Jun 2004

WALTON, Neil Stewart

Resigned
11 Peters Wood Hill, WareSG12 9NR
Born January 1968
Director
Appointed 03 Jun 2004
Resigned 30 Mar 2007

WALTON, Neil Stewart

Resigned
High Street, ColchesterCO6 2PB
Born January 1968
Director
Appointed 03 Jun 2004
Resigned 05 Jul 2011

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 08 Jul 1999
Resigned 08 Jul 1999

Persons with significant control

2

91-97 Saltergate, ChesterfieldS40 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 04 Aug 2025

Mr David Ian Stratton

Active
Saltergate, ChesterfieldS40 1LA
Born May 1954

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
1 September 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Resolution
6 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Elect To Keep The Directors Residential Address Register Information On The Public Register
20 September 2019
EH02EH02
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
25 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
18 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Resolution
23 October 2000
RESOLUTIONSResolutions
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
225Change of Accounting Reference Date
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
287Change of Registered Office
Incorporation Company
8 July 1999
NEWINCIncorporation