Background WavePink WaveYellow Wave

LUXION SALES LIMITED (04946848)

LUXION SALES LIMITED (04946848) is an active UK company. incorporated on 29 October 2003. with registered office in Chandler's Ford. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. LUXION SALES LIMITED has been registered for 22 years. Current directors include BULLEN, William Nicholas, MILNE, Ashley Ian, WALSH, Louise Elizabeth.

Company Number
04946848
Status
active
Type
ltd
Incorporated
29 October 2003
Age
22 years
Address
Hutwood Court, Chandler's Ford, SO53 3QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
BULLEN, William Nicholas, MILNE, Ashley Ian, WALSH, Louise Elizabeth
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXION SALES LIMITED

LUXION SALES LIMITED is an active company incorporated on 29 October 2003 with the registered office located in Chandler's Ford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. LUXION SALES LIMITED was registered 22 years ago.(SIC: 46180)

Status

active

Active since 22 years ago

Company No

04946848

LTD Company

Age

22 Years

Incorporated 29 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

UTILITA SERVICES LIMITED
From: 29 October 2003To: 23 February 2024
Contact
Address

Hutwood Court Bournemouth Road Chandler's Ford, SO53 3QB,

Previous Addresses

Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB England
From: 4 December 2018To: 2 January 2019
Secure House Moorside Road Winchester Hampshire SO23 7RX
From: 29 June 2010To: 4 December 2018
Pri House, Moorside Road Winchester Hampshire SO23 7RX
From: 29 October 2003To: 29 June 2010
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Oct 09
Director Left
Dec 09
Director Joined
Dec 09
Funding Round
Apr 11
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Secured
Feb 16
Capital Update
Sept 16
Loan Secured
Aug 20
Loan Cleared
Aug 20
Director Joined
Jan 23
Loan Secured
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Aug 24
Director Left
Mar 25
Director Joined
Mar 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

SALMON, James Rhys

Active
Bournemouth Road, Chandler's FordSO53 3QB
Secretary
Appointed 01 Aug 2024

BULLEN, William Nicholas

Active
Bournemouth Road, Chandler's FordSO53 3QB
Born December 1961
Director
Appointed 21 Jul 2004

MILNE, Ashley Ian

Active
Bournemouth Road, EastleighSO53 3QB
Born October 1985
Director
Appointed 01 Jan 2023

WALSH, Louise Elizabeth

Active
Bournemouth Road, Chandler's FordSO53 3QB
Born April 1987
Director
Appointed 01 Mar 2025

BOAKES, Simon Alexander

Resigned
44 Effingham Road, ReigateRH2 7JN
Secretary
Appointed 26 Apr 2005
Resigned 15 Dec 2005

BOAKES, Simon Alexander

Resigned
44 Effingham Road, ReigateRH2 7JN
Secretary
Appointed 21 Jul 2004
Resigned 22 Oct 2004

BULLEN, William Nicholas

Resigned
Moorside Road, WinchesterS023 7RX
Secretary
Appointed 15 Dec 2005
Resigned 01 Jun 2014

BULLEN, William Nicholas

Resigned
78 Burnt Ash Road, LondonSE12 8PY
Secretary
Appointed 22 Oct 2004
Resigned 26 Apr 2005

CASALE, David Laurence

Resigned
8 Forty Green Drive, MarlowSL7 2JY
Secretary
Appointed 29 Oct 2003
Resigned 21 Jul 2004

SMITH, Michael David Edwin

Resigned
Bournemouth Road, Chandler's FordSO53 3QB
Secretary
Appointed 01 Jun 2014
Resigned 01 Aug 2024

BEASLEY, Andrew John

Resigned
Moorside Road, WinchesterSO23 7RX
Born January 1961
Director
Appointed 01 Oct 2009
Resigned 18 Oct 2009

BOAKES, Simon Alexander

Resigned
44 Effingham Road, ReigateRH2 7JN
Born June 1966
Director
Appointed 26 Apr 2005
Resigned 15 Dec 2005

BOAKES, Simon Alexander

Resigned
44 Effingham Road, ReigateRH2 7JN
Born June 1966
Director
Appointed 29 Oct 2003
Resigned 22 Oct 2004

CASALE, David Laurence

Resigned
8 Forty Green Drive, MarlowSL7 2JY
Born November 1962
Director
Appointed 29 Oct 2003
Resigned 24 Aug 2009

GHOSH, Kaushik

Resigned
Moorside Road, WinchesterS0237RX
Born March 1962
Director
Appointed 30 Oct 2009
Resigned 01 Jun 2014

PARKER, Steven James Edwin

Resigned
Bournemouth Road, Chandler's FordSO53 3QB
Born April 1970
Director
Appointed 01 Apr 2024
Resigned 28 Feb 2025

SMITH, Michael David Edwin

Resigned
Bournemouth Road, Chandler's FordSO53 3QB
Born November 1959
Director
Appointed 01 Jun 2014
Resigned 31 Mar 2024

ST CLAIR, Richard John

Resigned
Millstone, FarnhamGU9 8SB
Born December 1960
Director
Appointed 12 Jul 2006
Resigned 05 May 2009

Persons with significant control

1

Luxion Group Limited

Active
Bournemouth Road, EastleighSO53 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Resolution
30 May 2017
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
13 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
9 September 2016
SH19Statement of Capital
Legacy
9 September 2016
SH20SH20
Legacy
9 September 2016
CAP-SSCAP-SS
Resolution
9 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date
18 January 2016
AR01AR01
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date
15 January 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
25 January 2013
AR01AR01
Memorandum Articles
4 September 2012
MEM/ARTSMEM/ARTS
Resolution
4 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Legacy
17 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Legacy
5 July 2011
MG02MG02
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
26 January 2011
AR01AR01
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Auditors Resignation Company
25 March 2010
AUDAUD
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
12 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2009
AP01Appointment of Director
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
363aAnnual Return
Accounts Amended With Made Up Date
20 January 2009
AAMDAAMD
Accounts Amended With Made Up Date
20 January 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
30 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
10 January 2007
363aAnnual Return
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
287Change of Registered Office
Legacy
12 September 2006
287Change of Registered Office
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
225Change of Accounting Reference Date
Incorporation Company
29 October 2003
NEWINCIncorporation