Background WavePink WaveYellow Wave

LOCATION CARS LIMITED (02245520)

LOCATION CARS LIMITED (02245520) is an active UK company. incorporated on 19 April 1988. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation. LOCATION CARS LIMITED has been registered for 38 years. Current directors include MOREAU, Terry Allan, PATEL, Samir.

Company Number
02245520
Status
active
Type
ltd
Incorporated
19 April 1988
Age
38 years
Address
Lower Ground, London, SW1V 4RR
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
MOREAU, Terry Allan, PATEL, Samir
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCATION CARS LIMITED

LOCATION CARS LIMITED is an active company incorporated on 19 April 1988 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. LOCATION CARS LIMITED was registered 38 years ago.(SIC: 49320)

Status

active

Active since 38 years ago

Company No

02245520

LTD Company

Age

38 Years

Incorporated 19 April 1988

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 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Lower Ground 23 Sussex Street London, SW1V 4RR,

Previous Addresses

8 Blandfield Road London SW12 8BG
From: 3 November 2010To: 26 July 2011
Acre House 11/15 William Road London NW1 3ER
From: 19 April 1988To: 3 November 2010
Timeline

17 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Loan Secured
Aug 14
Director Left
Sept 15
Funding Round
Jan 16
Funding Round
Jan 16
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Jul 23
Director Left
May 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MOREAU, Terry Allan

Active
23 Sussex Street, LondonSW1V 4RR
Born March 1968
Director
Appointed 29 Oct 2010

PATEL, Samir

Active
23 Sussex Street, LondonSW1V 4RR
Born May 1973
Director
Appointed 14 Apr 2023

KEABLE, Sheila Anne Catherine

Resigned
10 Beamish Close, EppingCM16 6JN
Secretary
Appointed N/A
Resigned 29 Oct 2010

MANN, David John Glaisby

Resigned
Alexandra Road, PooleBH14 9EW
Secretary
Appointed 29 Oct 2010
Resigned 28 Feb 2015

BARTER, Paul

Resigned
Larch Close, LondonSW12 9SY
Born March 1969
Director
Appointed 29 Oct 2010
Resigned 14 Apr 2023

GREEN, David Jason

Resigned
9 Maxwell Court, ChigwellIG7 6DZ
Born September 1971
Director
Appointed 01 Dec 2003
Resigned 19 Jul 2010

GREEN, Ivan

Resigned
6 Whitney Avenue, IlfordIG4 5PN
Born June 1941
Director
Appointed N/A
Resigned 29 Oct 2010

MANKU, Hans

Resigned
23 Sussex Street, LondonSW1V 4RR
Born June 1984
Director
Appointed 01 May 2023
Resigned 23 May 2025

MANN, David John Glaisby

Resigned
Alexandra Road, PooleBH14 9EW
Born February 1973
Director
Appointed 29 Oct 2010
Resigned 04 Sept 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Barter

Ceased
LondonSW12 9SY
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 31 Mar 2023

Mr Terry Allan Moreau

Active
23 Sussex Street, LondonSW1V 4RR
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
13 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
10 March 2015
AAMDAAMD
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
4 November 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts Amended With Made Up Date
1 November 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2008
AAAnnual Accounts
Legacy
21 November 2007
288cChange of Particulars
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2007
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
18 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
25 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 February 2004
AAAnnual Accounts
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 November 2002
AAAnnual Accounts
Legacy
10 July 2002
288cChange of Particulars
Legacy
3 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2002
AAAnnual Accounts
Legacy
26 June 2001
363aAnnual Return
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
18 July 2000
288cChange of Particulars
Legacy
13 June 2000
363aAnnual Return
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
11 May 1999
363aAnnual Return
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
21 May 1998
363aAnnual Return
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
11 June 1997
363aAnnual Return
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
30 May 1996
363aAnnual Return
Legacy
22 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
7 June 1995
363x363x
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
3 June 1994
363x363x
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
18 May 1993
363x363x
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
19 May 1992
363x363x
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
5 September 1991
88(2)R88(2)R
Legacy
15 June 1991
363aAnnual Return
Legacy
1 June 1991
363aAnnual Return
Legacy
29 May 1991
287Change of Registered Office
Legacy
24 May 1991
288288
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
8 October 1990
288288
Legacy
5 March 1990
225(1)225(1)
Legacy
23 February 1990
363363
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Incorporation Company
19 April 1988
NEWINCIncorporation