Background WavePink WaveYellow Wave

CATERHAM CARS LTD. (01171408)

CATERHAM CARS LTD. (01171408) is an active UK company. incorporated on 23 May 1974. with registered office in Dartford. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. CATERHAM CARS LTD. has been registered for 51 years. Current directors include SAIMEN, Hajime, STEEL, Trevor David, TAKAHASHI, Kazuho and 1 others.

Company Number
01171408
Status
active
Type
ltd
Incorporated
23 May 1974
Age
51 years
Address
Unit 10 Rennie Drive, Dartford, DA1 5FD
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
SAIMEN, Hajime, STEEL, Trevor David, TAKAHASHI, Kazuho, YAMAZAKI, Takuya
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERHAM CARS LTD.

CATERHAM CARS LTD. is an active company incorporated on 23 May 1974 with the registered office located in Dartford. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. CATERHAM CARS LTD. was registered 51 years ago.(SIC: 29100)

Status

active

Active since 51 years ago

Company No

01171408

LTD Company

Age

51 Years

Incorporated 23 May 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

SEVEN CARS LIMITED
From: 23 May 1974To: 10 May 1989
Contact
Address

Unit 10 Rennie Drive Dartford, DA1 5FD,

Previous Addresses

2 Kennet Road Dartford Kent DA1 4QN
From: 23 May 1974To: 4 April 2024
Timeline

39 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
May 74
Director Left
Oct 09
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jun 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Funding Round
Jun 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Director Left
Feb 14
Funding Round
Jun 14
Funding Round
Jul 15
Director Joined
Apr 16
Loan Cleared
Jun 16
Loan Secured
Dec 17
Loan Secured
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Jun 22
Funding Round
Mar 23
Loan Cleared
Dec 23
Capital Update
Mar 24
Funding Round
Apr 24
Director Left
Nov 25
Director Joined
Dec 25
Funding Round
Mar 26
7
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

STEEL, Trevor David

Active
Rennie Drive, DartfordDA1 5FD
Secretary
Appointed 10 Dec 2012

SAIMEN, Hajime

Active
Rennie Drive, DartfordDA1 5FD
Born May 1964
Director
Appointed 01 Apr 2021

STEEL, Trevor David

Active
Rennie Drive, DartfordDA1 5FD
Born January 1967
Director
Appointed 01 Dec 2025

TAKAHASHI, Kazuho

Active
Rennie Drive, DartfordDA1 5FD
Born January 1953
Director
Appointed 01 Apr 2021

YAMAZAKI, Takuya

Active
Rennie Drive, DartfordDA1 5FD
Born July 1968
Director
Appointed 01 Nov 2021

BOORMAN, Ian Christopher

Resigned
5 Grasmere, StevenageSG1 6AT
Secretary
Appointed 24 Aug 2006
Resigned 16 Sept 2010

MACDONALD, Graham

Resigned
Kennet Road, DartfordDA1 4QN
Secretary
Appointed 16 Sept 2010
Resigned 10 Dec 2012

NEARN, Graham Bradshaw

Resigned
Winburne Ashurst, Tunbridge WellsTN3 9TB
Secretary
Appointed N/A
Resigned 13 Jan 2005

OBERTELLI, Sandro David

Resigned
35 Sussex Gardens, LondonN6 4LY
Secretary
Appointed 13 Jan 2005
Resigned 24 Aug 2006

ALI, Ansar

Resigned
The Rectory, BunwellNR16 1TF
Born September 1962
Director
Appointed 13 Jan 2005
Resigned 19 Jun 2012

ASMAT, Riad

Resigned
Ironside Way, NorwichNR9 4LF
Born November 1971
Director
Appointed 05 Nov 2012
Resigned 07 Feb 2014

BASDEN, James Edward Stewart

Resigned
3 Soudan Road, LondonSW11 4HH
Born July 1967
Director
Appointed 13 Jan 2005
Resigned 02 Oct 2009

BRADY, Michael Peter James

Resigned
3 Hawden Close, HildenboroughTN11 9BP
Born December 1965
Director
Appointed 21 Sept 2006
Resigned 22 Oct 2007

COATES, Jeremy Richard

Resigned
Broughton Farmhouse, Seven OaksTN15 6NP
Born October 1956
Director
Appointed N/A
Resigned 13 Jan 2005

DIXON, Michael James

Resigned
55a Battersea Rise, LondonSW11 1HH
Born June 1962
Director
Appointed N/A
Resigned 09 Sept 1992

EDWARDS, Mark Duncan

Resigned
Hampton Court, StanstedCM24 8FE
Born February 1974
Director
Appointed 13 Jan 2005
Resigned 18 May 2012

FERNANDES, Anthony Francis

Resigned
Suite 3.02 Plaza Hamodal, 46200 Petaling Jaya
Born April 1964
Director
Appointed 31 Mar 2011
Resigned 21 Jun 2018

FERNANDES, Karena

Resigned
Kennet Road, DartfordDA1 4QN
Born April 1975
Director
Appointed 21 Jun 2018
Resigned 01 Apr 2021

INGRAM-HILL, Timothy

Resigned
Pewsey, WiltshireSN9 5JF
Born June 1949
Director
Appointed 15 Dec 2008
Resigned 31 Mar 2011

LAISHLEY, Robert Anthony

Resigned
Rennie Drive, DartfordDA1 5FD
Born February 1963
Director
Appointed 01 Apr 2021
Resigned 31 Oct 2025

MACDONALD, Graham Alastair

Resigned
Kennet Road, DartfordDA1 4QN
Born July 1964
Director
Appointed 22 Oct 2007
Resigned 30 Jun 2022

MERANUN, Kamarudin Bin

Resigned
Suite 3.02 Plaza Hamodal, 46200 Petaling Jaya
Born June 1961
Director
Appointed 31 Mar 2011
Resigned 01 Apr 2021

NEARN, Graham Bradshaw

Resigned
Winburne Ashurst, Tunbridge WellsTN3 9TB
Born September 1933
Director
Appointed N/A
Resigned 13 Jan 2005

NEARN, Simon John

Resigned
Flat 7, LondonSW4 9DE
Born March 1969
Director
Appointed 01 Oct 1997
Resigned 13 Jan 2005

NOBLE, Andrew Clive

Resigned
24 Heathway, CaterhamCR3 5DL
Born February 1963
Director
Appointed N/A
Resigned 13 Jan 2005

OBERTELLI, Sandro David

Resigned
35 Sussex Gardens, LondonN6 4LY
Born November 1961
Director
Appointed 13 Jan 2005
Resigned 24 Aug 2006

WAKEFIELD, David Spencer

Resigned
3 Birdhurst Portley Wood Road, WhyteleafeCR3 0BQ
Born November 1936
Director
Appointed N/A
Resigned 17 Nov 2001

WIGGER, Gideon Michael

Resigned
St Stephens Terrace St Stephens Road, NorwichNR1 3RE
Born November 1972
Director
Appointed 13 Jan 2005
Resigned 20 Apr 2011

WONG KIT SENG, Dixon

Resigned
Wisma Tune 19 Lorong Dungun, 50490 Kuala Lumpur
Born October 1989
Director
Appointed 25 Apr 2016
Resigned 01 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Nishiki 3-Chome, Nagoya-Shi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Datuk Kamarudin Bin Meranun

Ceased
Kennet Road, DartfordDA1 4QN
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021
Kennet Road, DartfordDA1 4QN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021

Tan Sri Anthony Francis Fernandes

Ceased
Kennet Road, DartfordDA1 4QN
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
27 March 2024
SH19Statement of Capital
Resolution
27 March 2024
RESOLUTIONSResolutions
Legacy
27 March 2024
CAP-SSCAP-SS
Legacy
27 March 2024
SH20SH20
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
1 February 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Account Reference Date Company Previous Extended
11 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Move Registers To Registered Office Company
6 February 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Resolution
16 July 2013
RESOLUTIONSResolutions
Resolution
16 July 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Move Registers To Sail Company
20 June 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
20 June 2013
AD02Notification of Single Alternative Inspection Location
Resolution
13 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Move Registers To Registered Office Company
23 February 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
23 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Sail Address Company With Old Address
28 February 2011
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
16 November 2010
AUDAUD
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
15 April 2009
288cChange of Particulars
Legacy
6 March 2009
288cChange of Particulars
Legacy
27 February 2009
363aAnnual Return
Legacy
27 February 2009
353353
Legacy
4 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
28 April 2008
353353
Legacy
2 April 2008
287Change of Registered Office
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
3 October 2006
353353
Legacy
3 October 2006
287Change of Registered Office
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Legacy
14 February 2006
353353
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288cChange of Particulars
Legacy
24 January 2005
287Change of Registered Office
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
155(6)a155(6)a
Legacy
15 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
19 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 June 1994
225(1)225(1)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
10 July 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
288288
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
21 April 1992
363aAnnual Return
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
7 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Legacy
16 March 1990
288288
Legacy
16 March 1990
288288
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Certificate Change Of Name Company
9 May 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Accounts With Accounts Type Small
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Incorporation Company
23 May 1974
NEWINCIncorporation
Miscellaneous
23 May 1974
MISCMISC