Background WavePink WaveYellow Wave

AUTO COUTURE LTD (09912266)

AUTO COUTURE LTD (09912266) is an active UK company. incorporated on 11 December 2015. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. AUTO COUTURE LTD has been registered for 10 years. Current directors include BENNETT, Scott Benjamin, KEARSLEY, Anthony James Saxon.

Company Number
09912266
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
20 Peterborough Road, Harrow, HA1 2BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BENNETT, Scott Benjamin, KEARSLEY, Anthony James Saxon
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO COUTURE LTD

AUTO COUTURE LTD is an active company incorporated on 11 December 2015 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. AUTO COUTURE LTD was registered 10 years ago.(SIC: 45112)

Status

active

Active since 10 years ago

Company No

09912266

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

20 Peterborough Road Harrow, HA1 2BQ,

Previous Addresses

5 Imperial Court Laporte Way Luton LU4 8FE United Kingdom
From: 11 December 2015To: 24 April 2024
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jul 17
Director Left
Aug 20
Loan Secured
Jun 24
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENNETT, Scott Benjamin

Active
Peterborough Road, HarrowHA1 2BQ
Born January 1988
Director
Appointed 20 Feb 2026

KEARSLEY, Anthony James Saxon

Active
Peterborough Road, HarrowHA1 2BQ
Born March 1965
Director
Appointed 11 Dec 2015

GOLDBERG, Joseph

Resigned
Laporte Way, LutonLU4 8FE
Born September 1983
Director
Appointed 25 Jul 2017
Resigned 14 Aug 2020

Persons with significant control

1

Mr Anthony James Saxon Kearsley

Active
Peterborough Road, HarrowHA1 2BQ
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 December 2015
NEWINCIncorporation