Background WavePink WaveYellow Wave

COUTURE CARS LTD (08847276)

COUTURE CARS LTD (08847276) is an active UK company. incorporated on 16 January 2014. with registered office in Chelmsford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COUTURE CARS LTD has been registered for 12 years. Current directors include HODGE-BROWN, Gabriella Jayne.

Company Number
08847276
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
Create Business Hub Criterion House, Chelmsford, CM2 7PN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HODGE-BROWN, Gabriella Jayne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUTURE CARS LTD

COUTURE CARS LTD is an active company incorporated on 16 January 2014 with the registered office located in Chelmsford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COUTURE CARS LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08847276

LTD Company

Age

12 Years

Incorporated 16 January 2014

Size

N/A

Accounts

ARD: 24/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 October 2026
Period: 1 February 2025 - 24 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Create Business Hub Criterion House 40 Parkway Chelmsford, CM2 7PN,

Previous Addresses

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 20 October 2022To: 20 January 2026
Create Bussiness Hub 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 12 October 2022To: 20 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 16 January 2014To: 12 October 2022
Timeline

5 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jul 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HODGE-BROWN, Gabriella Jayne

Active
Criterion House, ChelmsfordCM2 7PN
Born September 1988
Director
Appointed 16 Jan 2014

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 16 Jan 2014
Resigned 16 Jan 2014

HODGE-BROWN, Laurence Nigel

Resigned
27 Cambridge Park, LondonE11 2PU
Born November 1957
Director
Appointed 16 Jan 2014
Resigned 20 Jul 2015

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 16 Jan 2014
Resigned 16 Jan 2014

Persons with significant control

1

Gabriella Jayne Hodge-Brown

Active
Criterion House, ChelmsfordCM2 7PN
Born September 1988

Nature of Control

Significant influence or control
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Gazette Filings Brought Up To Date
22 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Incorporation Company
16 January 2014
NEWINCIncorporation