Background WavePink WaveYellow Wave

BOXHILL AUTO SOLUTIONS LIMITED (09502064)

BOXHILL AUTO SOLUTIONS LIMITED (09502064) is an active UK company. incorporated on 20 March 2015. with registered office in Dorking. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. BOXHILL AUTO SOLUTIONS LIMITED has been registered for 11 years. Current directors include DAILEY, Matthew.

Company Number
09502064
Status
active
Type
ltd
Incorporated
20 March 2015
Age
11 years
Address
156 South Street, Dorking, RH4 2HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
DAILEY, Matthew
SIC Codes
45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXHILL AUTO SOLUTIONS LIMITED

BOXHILL AUTO SOLUTIONS LIMITED is an active company incorporated on 20 March 2015 with the registered office located in Dorking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. BOXHILL AUTO SOLUTIONS LIMITED was registered 11 years ago.(SIC: 45112, 45200)

Status

active

Active since 11 years ago

Company No

09502064

LTD Company

Age

11 Years

Incorporated 20 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

156 South Street Dorking, RH4 2HF,

Previous Addresses

Oakem House Heather Place Esher Surrey KT10 8NN England
From: 2 June 2015To: 31 March 2018
25 Meadway Esher Surrey KT10 9HG United Kingdom
From: 20 March 2015To: 2 June 2015
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Funding Round
May 15
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
May 19
New Owner
Mar 25
New Owner
Mar 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DAILEY, Matthew

Active
BansteadSM7 1JT
Born July 1966
Director
Appointed 22 May 2019

OLIVER, Timothy Gerald

Resigned
EsherKT10 9HG
Born February 1961
Director
Appointed 20 Mar 2015
Resigned 12 Oct 2018

TURNER, Fabio

Resigned
LondonSW17 8RB
Born August 1993
Director
Appointed 22 May 2019
Resigned 01 Dec 2025

TURNER, Paul Andrew

Resigned
Huron Road, LondonSW17 8RB
Born September 1961
Director
Appointed 01 Apr 2015
Resigned 01 Dec 2025

Persons with significant control

4

3 Active
1 Ceased

Gabriella Truffle Turner

Active
LondonSW17 8RB
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2025

Fabio Aston Turner

Active
LondonSW17 8RB
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2025

Mr Timothy Gerald Oliver

Ceased
South Street, DorkingRH4 2HF
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Oct 2018

Mr Paul Andrew Turner

Active
South Street, DorkingRH4 2HF
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
31 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Incorporation Company
20 March 2015
NEWINCIncorporation