Background WavePink WaveYellow Wave

LONDON CLASSIC AUTOS LTD (08277726)

LONDON CLASSIC AUTOS LTD (08277726) is an active UK company. incorporated on 1 November 2012. with registered office in Westcliff-On-Sea. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. LONDON CLASSIC AUTOS LTD has been registered for 13 years. Current directors include BROOKES, Ian Keith, CASE, Dinah Mary, CASE, Nigel Henry.

Company Number
08277726
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
34 St. Vincents Road, Westcliff-On-Sea, SS0 7PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BROOKES, Ian Keith, CASE, Dinah Mary, CASE, Nigel Henry
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CLASSIC AUTOS LTD

LONDON CLASSIC AUTOS LTD is an active company incorporated on 1 November 2012 with the registered office located in Westcliff-On-Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. LONDON CLASSIC AUTOS LTD was registered 13 years ago.(SIC: 45200)

Status

active

Active since 13 years ago

Company No

08277726

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

GATEHOUSE TECHNOLOGY LIMITED
From: 1 November 2012To: 20 September 2013
Contact
Address

34 St. Vincents Road Westcliff-On-Sea, SS0 7PR,

Previous Addresses

14 Cobham Road Westcliff-on-Sea Essex SS0 8EA England
From: 18 May 2022To: 9 June 2025
27 Shawfield Park Bromley BR1 2NQ England
From: 14 December 2020To: 18 May 2022
Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
From: 25 March 2015To: 14 December 2020
42 Queens Road Coventry CV1 3DX
From: 1 November 2012To: 25 March 2015
Timeline

4 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BROOKES, Ian Keith

Active
Ventura Park Road, TamworthB78 3HL
Secretary
Appointed 01 Nov 2012

BROOKES, Ian Keith

Active
Ventura Park Road, TamworthB78 3HL
Born February 1969
Director
Appointed 01 Nov 2012

CASE, Dinah Mary

Active
Cobham Road, Westcliff On SeaSS0 8EA
Born February 1969
Director
Appointed 17 Dec 2015

CASE, Nigel Henry

Active
Cobham Road, Westcliff On SeaSS0 8EA
Born August 1968
Director
Appointed 17 Dec 2015

Persons with significant control

3

Mr Ian Keith Brookes

Active
St. Vincents Road, Westcliff-On-SeaSS0 7PR
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel Henry Case

Active
Cobham Road, Westcliff-On-SeaSS0 8EA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Dinah Mary Case

Active
Cobham Road, Westcliff-On-SeaSS0 8EA
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Gazette Notice Compulsory
4 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
11 October 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2013
CONNOTConfirmation Statement Notification
Resolution
12 September 2013
RESOLUTIONSResolutions
Incorporation Company
1 November 2012
NEWINCIncorporation