Background WavePink WaveYellow Wave

SES AUTOPARTS (HOLDINGS) LIMITED (12991212)

SES AUTOPARTS (HOLDINGS) LIMITED (12991212) is an active UK company. incorporated on 2 November 2020. with registered office in Romsey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SES AUTOPARTS (HOLDINGS) LIMITED has been registered for 5 years. Current directors include WILSON, Scott.

Company Number
12991212
Status
active
Type
ltd
Incorporated
2 November 2020
Age
5 years
Address
Kingfisher House, Unit D, Fernacre Business Park, Romsey, SO51 0HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILSON, Scott
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SES AUTOPARTS (HOLDINGS) LIMITED

SES AUTOPARTS (HOLDINGS) LIMITED is an active company incorporated on 2 November 2020 with the registered office located in Romsey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SES AUTOPARTS (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12991212

LTD Company

Age

5 Years

Incorporated 2 November 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 1 December 2023 - 30 April 2025(18 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Kingfisher House, Unit D, Fernacre Business Park Budds Lane Romsey, SO51 0HA,

Previous Addresses

Alexandra House Winchester Hill Romsey Hampshire SO51 7nd United Kingdom
From: 2 November 2020To: 7 May 2024
Timeline

26 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Feb 21
Share Issue
Mar 21
Share Issue
Jan 22
Share Issue
Jan 22
Share Issue
Oct 22
Share Issue
Oct 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Issue
Dec 22
Share Issue
Jan 23
Share Issue
Apr 23
Share Issue
May 23
Share Issue
Jan 24
Share Issue
Jan 24
Share Issue
Jan 24
Share Issue
Jan 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
22
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILSON, Scott

Active
Unit D, Fernacre Business Park, RomseySO51 0HA
Born March 1975
Director
Appointed 02 Nov 2020

WILSON, Ross

Resigned
Winchester Hill, HampshireSO51 7ND
Born January 1978
Director
Appointed 02 Nov 2020
Resigned 09 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Fernacre Business Park, RomseySO51 0HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024

Mr Scott Wilson

Ceased
Winchester Hill, HampshireSO51 7ND
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 02 Nov 2020
Ceased 09 Apr 2024

Mr Ross Wilson

Ceased
Winchester Hill, HampshireSO51 7ND
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2020
Ceased 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

61

Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
24 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Redemption Statement Of Capital
22 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
22 January 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
12 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
11 April 2023
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
11 April 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
5 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
5 January 2023
RESOLUTIONSResolutions
Resolution
21 December 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
21 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
23 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
18 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
18 November 2022
RESOLUTIONSResolutions
Resolution
16 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
16 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
14 November 2022
RESOLUTIONSResolutions
Resolution
11 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
10 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
9 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
7 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
4 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
4 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
2 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
31 October 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
31 October 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
28 October 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
28 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
24 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
10 January 2022
RESOLUTIONSResolutions
Resolution
10 January 2022
RESOLUTIONSResolutions
Resolution
26 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
26 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Resolution
15 February 2021
RESOLUTIONSResolutions
Memorandum Articles
15 February 2021
MAMA
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Incorporation Company
2 November 2020
NEWINCIncorporation