Background WavePink WaveYellow Wave

INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD. (10824134)

INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD. (10824134) is an active UK company. incorporated on 19 June 2017. with registered office in Lincoln. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD. has been registered for 8 years. Current directors include BUOSI, Alejandra Marina, HABEL, James Patrick, SMITH, Scott Brian.

Company Number
10824134
Status
active
Type
ltd
Incorporated
19 June 2017
Age
8 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
BUOSI, Alejandra Marina, HABEL, James Patrick, SMITH, Scott Brian
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD.

INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD. is an active company incorporated on 19 June 2017 with the registered office located in Lincoln. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). INTERNATIONAL AUTO OEM SUPPLIER UKCO LTD. was registered 8 years ago.(SIC: 29320)

Status

active

Active since 8 years ago

Company No

10824134

LTD Company

Age

8 Years

Incorporated 19 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

Specialist Heat Exchangers Freeman Road North Hykeham Lincoln LN6 9AP United Kingdom
From: 6 October 2022To: 22 September 2025
Specialist Heat Exchangers Freeman Road North Hykeham Lincoln LN6 9AP England
From: 21 July 2022To: 6 October 2022
100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 9 March 2020To: 21 July 2022
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 19 June 2017To: 9 March 2020
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
Director Joined
Sept 17
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Oct 24
Loan Secured
Dec 24
Capital Update
Nov 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BUOSI, Alejandra Marina

Active
Lucy Tower Street, LincolnLN1 1XW
Born August 1980
Director
Appointed 20 Sept 2019

HABEL, James Patrick

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1974
Director
Appointed 20 Oct 2022

SMITH, Scott Brian

Active
Seven Mile Road, Livonia48152
Born May 1967
Director
Appointed 13 Jul 2020

ANSELMI, John Michael

Resigned
Baron Road, Franklin02038
Born June 1961
Director
Appointed 13 Jul 2020
Resigned 20 Oct 2022

FANDOZZI, Vincent Pasquale

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born May 1965
Director
Appointed 19 Jun 2017
Resigned 20 Sept 2019

SHERIFF, Ian Christopher

Resigned
Freeman Road, LincolnLN6 9AP
Born September 1962
Director
Appointed 20 Sept 2019
Resigned 23 Nov 2020

TAZZIOLI, Luca

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born June 1966
Director
Appointed 18 Sept 2017
Resigned 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
2 March 2026
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Legacy
10 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 November 2025
SH19Statement of Capital
Legacy
10 November 2025
CAP-SSCAP-SS
Resolution
10 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
17 January 2024
MR05Certification of Charge
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Memorandum Articles
18 May 2018
MAMA
Resolution
18 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Incorporation Company
19 June 2017
NEWINCIncorporation