AUDI SOUTH WEST LIMITED

AUDI SOUTH WEST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUDI SOUTH WEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05576327
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUDI SOUTH WEST LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is AUDI SOUTH WEST LIMITED located?

    Registered Office Address
    C/O Marshall Volkswagen Milton Keynes,
    Greyfriars Court
    MK10 0BN Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AUDI SOUTH WEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAUNTON AUDI LIMITEDSep 28, 2005Sep 28, 2005

    What are the latest accounts for AUDI SOUTH WEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AUDI SOUTH WEST LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for AUDI SOUTH WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Termination of appointment of James Anthony Mullins as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Sep 28, 2025 with updates

    5 pagesCS01

    Termination of appointment of Mark Allan Robinson as a director on Apr 30, 2025

    1 pagesTM01

    Termination of appointment of Martin Shaun Casha as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Gary Mark Savage as a director on Feb 27, 2025

    2 pagesAP01

    Appointment of Mr James Anthony Mullins as a director on Jan 27, 2025

    2 pagesAP01

    Appointment of Mr Trevor John Fussey as a director on Jan 27, 2025

    2 pagesAP01

    Appointment of Mr Mark Allan Robinson as a director on Jan 27, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Sep 28, 2024 with updates

    5 pagesCS01

    Appointment of Mr Martin Shaun Casha as a director on Jul 11, 2024

    2 pagesAP01

    Termination of appointment of Adrian Wallington as a director on Jun 28, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 28, 2023 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD03

    Register inspection address has been changed to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA

    1 pagesAD02

    Change of details for Silver Street Automotive Limited as a person with significant control on Aug 30, 2023

    2 pagesPSC05

    Registered office address changed from Airport House the Airport Cambridge CB5 8RY to C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes Buckinghamshire MK10 0BN on Aug 30, 2023

    1 pagesAD01

    Appointment of Mr Martin Richard Letza as a secretary on Mar 09, 2023

    2 pagesAP03

    Termination of appointment of Stephen Robert Jones as a secretary on Feb 28, 2023

    1 pagesTM02

    Appointment of Mr Mark Christopher Hemus as a director on Jan 30, 2023

    2 pagesAP01

    Termination of appointment of Richard John Blumberger as a director on Dec 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Who are the officers of AUDI SOUTH WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETZA, Martin Richard
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    306574980001
    FUSSEY, Trevor John
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish332049570001
    HEMUS, Mark Christopher
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritish265914320001
    SAVAGE, Gary Mark
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish131860430002
    EVANS, Daniel John
    Millmoor
    Culmstock
    EX15 3JJ Cullompton
    Bridge House
    Devon
    United Kingdom
    Secretary
    Millmoor
    Culmstock
    EX15 3JJ Cullompton
    Bridge House
    Devon
    United Kingdom
    British107311090001
    GRAEME, Dorothy May
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    Secretary
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    British84165360001
    JONES, Stephen Robert
    The Airport
    CB5 8RY Cambridge
    Airport House
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    196227560001
    MOYNIHAN, Sarah Jane
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Secretary
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    176998090001
    SMALL, Michael Alan
    Hammonds
    Thornfalcon
    TA3 5NP Taunton
    Somerset
    Secretary
    Hammonds
    Thornfalcon
    TA3 5NP Taunton
    Somerset
    British1864580002
    BLUMBERGER, Richard John
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    EnglandBritish253982140001
    CASHA, Martin Shaun
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish41114490010
    DASTUR, William Charles Mason
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish50551330002
    EVANS, Daniel John
    Millmoor
    Culmstock
    EX15 3JJ Cullompton
    Bridge House
    Devon
    United Kingdom
    Director
    Millmoor
    Culmstock
    EX15 3JJ Cullompton
    Bridge House
    Devon
    United Kingdom
    EnglandBritish200465770001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    Director
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    British89417720001
    GUPTA, Daksh
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish147089640024
    LAUD, Francis
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    EnglandBritish105098100001
    LORD, Frank Douglas
    School Lane
    Taddington
    SK17 9TW Buxton
    The Gables
    Derbyshire
    United Kingdom
    Director
    School Lane
    Taddington
    SK17 9TW Buxton
    The Gables
    Derbyshire
    United Kingdom
    EnglandBritish78731110001
    MARSHALL, Robert David
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish26202540077
    MULLINS, James Anthony
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9XA Hook
    Form 2, 18
    Hampshire
    United Kingdom
    United KingdomBritish303063460001
    RABAN, Mark Douglas
    The Airport
    CB5 8RY Cambridge
    Airport House
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    United KingdomBritish261262130001
    ROBINSON, Mark Allan
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    United KingdomBritish332048940001
    RUSSELL, Andrew William
    20 Little Churchill Barn
    Whimple
    EX5 2PE Exeter
    Devon
    Director
    20 Little Churchill Barn
    Whimple
    EX5 2PE Exeter
    Devon
    United KingdomBritish75508690003
    SMALL, Anthony George
    Roughmoor House
    Bishops Hull
    TA1 5AA Taunton
    Somerset
    Director
    Roughmoor House
    Bishops Hull
    TA1 5AA Taunton
    Somerset
    United KingdomBritish1864560001
    SMALL, Michael Alan
    Hammonds
    Thornfalcon
    TA3 5NP Taunton
    Somerset
    Director
    Hammonds
    Thornfalcon
    TA3 5NP Taunton
    Somerset
    United KingdomBritish1864580002
    WALLINGTON, Adrian
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Director
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    EnglandBritish326704450001
    WASTIE, Martin Scott
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Director
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    United KingdomBritish172389310001

    Who are the persons with significant control of AUDI SOUTH WEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Silver Street Automotive Limited
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Greyfriars Court
    MK10 0BN Milton Keynes
    C/O Marshall Volkswagen Milton Keynes,
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number00716748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0