Background WavePink WaveYellow Wave

USED CAR SITES LIMITED (04546950)

USED CAR SITES LIMITED (04546950) is an active UK company. incorporated on 27 September 2002. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. USED CAR SITES LIMITED has been registered for 23 years. Current directors include HOSKING, James, KEELING, Dean Christopher.

Company Number
04546950
Status
active
Type
ltd
Incorporated
27 September 2002
Age
23 years
Address
Level 3, Plant, Basingstoke, RG21 4HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HOSKING, James, KEELING, Dean Christopher
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USED CAR SITES LIMITED

USED CAR SITES LIMITED is an active company incorporated on 27 September 2002 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. USED CAR SITES LIMITED was registered 23 years ago.(SIC: 73110)

Status

active

Active since 23 years ago

Company No

04546950

LTD Company

Age

23 Years

Incorporated 27 September 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

UK CAR SEARCH LIMITED
From: 27 September 2002To: 30 January 2003
Contact
Address

Level 3, Plant Basing View Basingstoke, RG21 4HG,

Previous Addresses

Fanum House Basing View Basingstoke Hampshire RG21 4EA England
From: 13 March 2018To: 1 November 2024
Millers House the Maltings Roydon Road Stanstead Abbots Hertfordshire SG12 8HN
From: 24 February 2011To: 13 March 2018
Millers House the Maltings Roydon Road Stanstead Abbots Hertfordshire SG12 8HN
From: 10 March 2010To: 24 February 2011
Ground Floor Millers House the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HN
From: 27 September 2002To: 10 March 2010
Timeline

27 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Loan Cleared
Aug 17
Loan Cleared
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

COX, James Edward

Active
Basing View, BasingstokeRG21 4HG
Secretary
Appointed 12 Oct 2022

HOSKING, James

Active
Basing View, BasingstokeRG21 4HG
Born November 1980
Director
Appointed 01 Nov 2024

KEELING, Dean Christopher

Active
Basing View, BasingstokeRG21 4HG
Born October 1975
Director
Appointed 15 Nov 2024

DOWNING, Nigel

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 10 Sept 2019
Resigned 11 Oct 2022

FREE, Catherine Marie

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 17 Apr 2018
Resigned 30 Jan 2019

HOOSEN, Nadia

Resigned
Basing View, BasingstokeRG21 4EA
Secretary
Appointed 30 Jan 2019
Resigned 01 Aug 2019

MILLAR, Mark Falcon

Resigned
Basing View, HantsRG21 4EA
Secretary
Appointed 01 Mar 2018
Resigned 17 Apr 2018

PRESTON, Darren

Resigned
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 27 Sept 2002
Resigned 01 Mar 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Sept 2002
Resigned 27 Sept 2002

CLARKE, Martin Andrew, Dr

Resigned
Basing View, BasingstokeRG21 4EA
Born November 1955
Director
Appointed 01 Mar 2018
Resigned 13 Dec 2018

COUGHLAN, David Patrick

Resigned
Basing View, BasingstokeRG21 4EA
Born March 1972
Director
Appointed 07 Jul 2020
Resigned 15 Mar 2022

DANGERFIELD, Kevin Jeremy

Resigned
Basing View, BasingstokeRG21 4EA
Born January 1967
Director
Appointed 13 Feb 2020
Resigned 07 Jul 2020

DAVIS, Paul Andrew

Resigned
Southend Road, Woodford GreenIG8 8HD
Born April 1966
Director
Appointed 27 Sept 2002
Resigned 10 Jan 2020

FAIRCLOUGH, James Edward

Resigned
Basing View, BasingstokeRG21 4EA
Born May 1976
Director
Appointed 27 Jun 2018
Resigned 31 Dec 2022

FROST, James

Resigned
Basing View, BasingstokeRG21 4EA
Born December 1971
Director
Appointed 13 Dec 2018
Resigned 10 Sept 2019

HORVATH, Briony Jennifer

Resigned
Basing View, BasingstokeRG21 4HG
Born May 1979
Director
Appointed 01 Jan 2023
Resigned 01 Nov 2024

LLOYD, Michael Samuel

Resigned
Basing View, BasingstokeRG21 4EA
Born February 1978
Director
Appointed 01 Mar 2018
Resigned 08 Jun 2018

PARK, Joseph Augustus

Resigned
Basing View, BasingstokeRG21 4HG
Born December 1970
Director
Appointed 01 Apr 2022
Resigned 15 Nov 2024

PRESTON, Darren

Resigned
Southend Road, Woodford GreenIG8 8HD
Born December 1974
Director
Appointed 27 Sept 2002
Resigned 03 Jan 2020

STRICKLAND, Mark William

Resigned
Basing View, BasingstokeRG21 4EA
Born February 1962
Director
Appointed 10 Sept 2019
Resigned 13 Feb 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Sept 2002
Resigned 27 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
Basing View, BasingstokeRG21 4HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2018

Mrs Sarah Ann O'Connor

Ceased
SawbridgeworthCM21 9PP
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Legacy
13 August 2024
GUARANTEE2GUARANTEE2
Legacy
15 July 2024
PARENT_ACCPARENT_ACC
Legacy
15 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2018
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Capital Variation Of Rights Attached To Shares
30 July 2018
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Capital Name Of Class Of Shares
20 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 March 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2013
CH03Change of Secretary Details
Legacy
3 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
18 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Legacy
27 April 2006
287Change of Registered Office
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Legacy
17 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
363sAnnual Return (shuttle)
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Memorandum Articles
22 November 2003
MEM/ARTSMEM/ARTS
Legacy
22 November 2003
123Notice of Increase in Nominal Capital
Resolution
22 November 2003
RESOLUTIONSResolutions
Resolution
22 November 2003
RESOLUTIONSResolutions
Resolution
22 November 2003
RESOLUTIONSResolutions
Legacy
16 October 2003
363sAnnual Return (shuttle)
Memorandum Articles
4 February 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
88(2)R88(2)R
Legacy
25 January 2003
287Change of Registered Office
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Incorporation Company
27 September 2002
NEWINCIncorporation