Background WavePink WaveYellow Wave

SES AUTOPARTS GROUP LIMITED (15456428)

SES AUTOPARTS GROUP LIMITED (15456428) is an active UK company. incorporated on 31 January 2024. 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 GROUP LIMITED has been registered for 2 years. Current directors include WILSON, Scott Christopher.

Company Number
15456428
Status
active
Type
ltd
Incorporated
31 January 2024
Age
2 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 Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SES AUTOPARTS GROUP LIMITED

SES AUTOPARTS GROUP LIMITED is an active company incorporated on 31 January 2024 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 GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15456428

LTD Company

Age

2 Years

Incorporated 31 January 2024

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 31 October 2025 (6 months ago)
Period: 31 January 2024 - 30 April 2025(16 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026
Contact
Address

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

Previous Addresses

Alexandra House Winchester Hill Romsey SO51 7nd England
From: 31 January 2024To: 7 May 2024
Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Funding Round
Apr 24
Share Issue
Mar 25
Share Issue
Mar 25
Share Issue
Mar 25
Share Issue
Apr 25
Share Issue
Apr 25
Share Issue
Apr 25
Share Issue
Apr 25
Share Issue
Apr 25
Share Issue
Apr 25
Share Issue
Feb 26
Share Issue
Mar 26
Share Issue
Mar 26
Share Issue
Mar 26
Share Issue
Apr 26
15
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WILSON, Scott Christopher

Active
Unit D, Fernacre Business Park, RomseySO51 0HA
Born March 1975
Director
Appointed 31 Jan 2024

Persons with significant control

1

Mr Scott Christopher Wilson

Active
Unit D, Fernacre Business Park, RomseySO51 0HA
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

20

Capital Alter Shares Redemption Statement Of Capital
7 April 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 February 2026
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
29 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
25 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
2 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
26 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
11 March 2025
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Incorporation Company
31 January 2024
NEWINCIncorporation