Background WavePink WaveYellow Wave

VAN MOSSEL AUTOMOTIVE GROUP UK LIMITED (09454574)

VAN MOSSEL AUTOMOTIVE GROUP UK LIMITED (09454574) is an active UK company. incorporated on 24 February 2015. with registered office in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VAN MOSSEL AUTOMOTIVE GROUP UK LIMITED has been registered for 11 years. Current directors include LEAN, Andrew William, POLKINGHORNE, Alison Gail.

Company Number
09454574
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
582-602 Ringwood Road, Dorset, BH12 4LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEAN, Andrew William, POLKINGHORNE, Alison Gail
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAN MOSSEL AUTOMOTIVE GROUP UK LIMITED

VAN MOSSEL AUTOMOTIVE GROUP UK LIMITED is an active company incorporated on 24 February 2015 with the registered office located in Dorset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VAN MOSSEL AUTOMOTIVE GROUP UK LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09454574

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

FOUNTAIN (ISLE OF WIGHT) LIMITED
From: 24 February 2015To: 31 January 2025
Contact
Address

582-602 Ringwood Road Poole Dorset, BH12 4LY,

Previous Addresses

Airfield Way Cowes Isle of Wight PO31 8BF England
From: 1 May 2018To: 21 November 2025
117 Medina Avenue Newport Isle of Wight PO30 1HG
From: 16 June 2015To: 1 May 2018
Russell House Oxford Road Bournemouth BH8 8EX England
From: 27 March 2015To: 16 June 2015
Holly Wood Brook Newport PO30 4ER United Kingdom
From: 24 February 2015To: 27 March 2015
Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Loan Secured
Feb 17
Director Joined
Aug 17
Director Left
Jan 19
Owner Exit
May 20
Director Joined
Aug 20
Capital Update
Aug 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Feb 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Funding Round
Dec 25
Director Left
Mar 26
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

POLKINGHORNE, Alison Gail

Active
Ringwood Road, DorsetBH12 4LY
Secretary
Appointed 17 Nov 2025

LEAN, Andrew William

Active
Ringwood Road, DorsetBH12 4LY
Born February 1971
Director
Appointed 17 Nov 2025

POLKINGHORNE, Alison Gail

Active
Ringwood Road, DorsetBH12 4LY
Born June 1970
Director
Appointed 17 Nov 2025

COLLIER, Paul Michael

Resigned
La Rue Fondon, JerseyJE3 7BF
Born October 1967
Director
Appointed 20 Mar 2015
Resigned 12 Sept 2024

DAVIS, John Andrew

Resigned
La Rue Fondon, JerseyJE3 7BF
Born April 1971
Director
Appointed 01 Sept 2024
Resigned 17 Nov 2025

DORLEY-BROWN, Linda Karen

Resigned
Brook, NewportPO30 4ER
Born May 1951
Director
Appointed 24 Feb 2015
Resigned 20 Mar 2015

DORLEY-BROWN, Michael Nicholas

Resigned
Brook, NewportPO30 4ER
Born February 1951
Director
Appointed 24 Feb 2015
Resigned 20 Mar 2015

GLADDISH, Stephen John

Resigned
La Rue Fondon, JerseyJE3 7BF
Born September 1971
Director
Appointed 06 Aug 2020
Resigned 31 Mar 2026

KELL, Paul

Resigned
La Rue Fondon, JerseyJE3 7BF
Born July 1970
Director
Appointed 01 Sept 2024
Resigned 17 Nov 2025

KELL, Paul

Resigned
Cowes, Isle Of WightPO31 8BF
Born July 1970
Director
Appointed 20 Mar 2015
Resigned 27 Sept 2018

TOOTHILL, James Arthur

Resigned
La Rue Fondon, JerseyJE3 7BF
Born January 1961
Director
Appointed 01 Feb 2017
Resigned 30 Sept 2024

Persons with significant control

1

0 Active
1 Ceased
La Rue Fondon, St PeterJE2 7BF

Nature of Control

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

Filing History

67

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
31 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 August 2023
SH19Statement of Capital
Legacy
9 August 2023
SH20SH20
Legacy
9 August 2023
CAP-SSCAP-SS
Resolution
9 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Resolution
1 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 April 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Incorporation Company
24 February 2015
NEWINCIncorporation