Background WavePink WaveYellow Wave

AUSOM VEHICLE MANAGEMENT LIMITED (06423225)

AUSOM VEHICLE MANAGEMENT LIMITED (06423225) is an active UK company. incorporated on 9 November 2007. with registered office in Chesterfield. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. AUSOM VEHICLE MANAGEMENT LIMITED has been registered for 18 years. Current directors include CRISTIN, Andrew Jonathan, STRATTON, David Ian.

Company Number
06423225
Status
active
Type
ltd
Incorporated
9 November 2007
Age
18 years
Address
91-97 Saltergate, Chesterfield, S40 1LA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CRISTIN, Andrew Jonathan, STRATTON, David Ian
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSOM VEHICLE MANAGEMENT LIMITED

AUSOM VEHICLE MANAGEMENT LIMITED is an active company incorporated on 9 November 2007 with the registered office located in Chesterfield. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. AUSOM VEHICLE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 52290)

Status

active

Active since 18 years ago

Company No

06423225

LTD Company

Age

18 Years

Incorporated 9 November 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

91-97 Saltergate Chesterfield, S40 1LA,

Previous Addresses

Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES England
From: 16 June 2021To: 28 January 2026
Boundary House 4 County Place Chelmsford Essex CM2 0RE England
From: 11 November 2020To: 16 June 2021
Saxon House 27 Duke Street Chelmsford CM1 1HT England
From: 6 August 2018To: 11 November 2020
The Old Bank House 49 High Street Earls Colne Colchester Essex CO6 2PB
From: 23 December 2009To: 6 August 2018
4Th Floor Retro Paint Chalk Lane Cockfosters Hertfordshire EN4 9JQ
From: 9 November 2007To: 23 December 2009
Timeline

11 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Dec 11
Loan Cleared
Oct 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
New Owner
Nov 19
Director Joined
Jun 21
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STRATTON, Jo-Anne Elizabeth

Active
34 West Street, RetfordDN22 6ES
Secretary
Appointed 31 Aug 2022

CRISTIN, Andrew Jonathan

Active
Saltergate, ChesterfieldS40 1LA
Born October 1965
Director
Appointed 10 Jun 2021

STRATTON, David Ian

Active
Saltergate, ChesterfieldS40 1LA
Born May 1954
Director
Appointed 09 Nov 2007

BERWICK, Richard John

Resigned
33 Harrier Way, StowmarketIP14 5FQ
Secretary
Appointed 12 Nov 2007
Resigned 01 Nov 2011

STRATTON, David Ian

Resigned
34 West Street, RetfordDN22 6ES
Secretary
Appointed 01 Nov 2011
Resigned 31 Aug 2022

STRATTON, Jo-Anne Elizabeth

Resigned
Westwood House, BraintreeCM7 5PA
Secretary
Appointed 09 Nov 2007
Resigned 12 Nov 2007

BERWICK, Richard John

Resigned
33 Harrier Way, StowmarketIP14 5FQ
Born November 1951
Director
Appointed 12 Nov 2007
Resigned 01 Nov 2011

GOSLING, John Wayne

Resigned
49 High Street, ColchesterCO6 2PB
Born April 1944
Director
Appointed 17 Jul 2009
Resigned 18 Jul 2017

Persons with significant control

4

2 Active
2 Ceased

Mr David Ian Stratton

Active
Saltergate, ChesterfieldS40 1LA
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jul 2019
4th Floor, Paphos 8010

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2017
Ceased 18 Jul 2017

Mrs Jo-Anne Elizabeth Stratton

Active
Saltergate, ChesterfieldS40 1LA
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2017

Mr David Ian Stratton

Ceased
49 High Street, ColchesterCO6 2PB
Born May 1954

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

75

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 August 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
31 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company
8 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
24 July 2009
225Change of Accounting Reference Date
Legacy
23 February 2009
287Change of Registered Office
Legacy
5 December 2008
363aAnnual Return
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Incorporation Company
9 November 2007
NEWINCIncorporation