Background WavePink WaveYellow Wave

EURO SELF DRIVE LIMITED (02985545)

EURO SELF DRIVE LIMITED (02985545) is an active UK company. incorporated on 1 November 1994. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. EURO SELF DRIVE LIMITED has been registered for 31 years. Current directors include SMITHSON, Bruce, SMITHSON, Hugh Oliver.

Company Number
02985545
Status
active
Type
ltd
Incorporated
1 November 1994
Age
31 years
Address
5 Peveril Court, Crawley, RH10 8JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
SMITHSON, Bruce, SMITHSON, Hugh Oliver
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO SELF DRIVE LIMITED

EURO SELF DRIVE LIMITED is an active company incorporated on 1 November 1994 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. EURO SELF DRIVE LIMITED was registered 31 years ago.(SIC: 77110)

Status

active

Active since 31 years ago

Company No

02985545

LTD Company

Age

31 Years

Incorporated 1 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

5 Peveril Court 6-8 London Road Crawley, RH10 8JE,

Previous Addresses

5 Peveril Court 6-8 London Road Crawley West Sussex RH10 8JE United Kingdom
From: 6 May 2021To: 14 September 2021
28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 11 May 2017To: 6 May 2021
The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 28 April 2017To: 11 May 2017
18 Hyde Gardens Eastbourne East Sussex BN21 4PT
From: 1 November 1994To: 28 April 2017
Timeline

18 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Oct 94
Loan Secured
Oct 13
Loan Secured
May 14
Loan Secured
Jun 14
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Joined
Oct 17
New Owner
Nov 17
Loan Secured
May 18
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jan 23
Owner Exit
Jan 23
Loan Cleared
Jan 23
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SMITHSON, Bruce

Active
6-8 London Road, CrawleyRH10 8JE
Born August 1958
Director
Appointed 17 Mar 1995

SMITHSON, Hugh Oliver

Active
6-8 London Road, CrawleyRH10 8JE
Born September 1993
Director
Appointed 01 Oct 2017

ASKAROFF, Nikolai Fawley

Resigned
Flat 1, HoveBN3 3GA
Secretary
Appointed 01 Nov 1994
Resigned 18 Dec 2009

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 01 Nov 1994
Resigned 01 Nov 1994

SHIRLEY, David William

Resigned
28 Edith Avenue, PeacehavenBN10 8JB
Born November 1950
Director
Appointed 01 Nov 1994
Resigned 21 May 2000

Persons with significant control

4

1 Active
3 Ceased

Mr Hugh Oliver Smithson

Ceased
6-8 London Road, CrawleyRH10 8JE
Born September 1993

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Oct 2017
Ceased 06 Apr 2016
EastbourneBN21 4PT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Bruce Smithson

Ceased
6-8 London Road, CrawleyRH10 8JE
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Peveril Court, CrawleyRH10 8JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Legacy
23 June 2012
MG01MG01
Legacy
23 June 2012
MG01MG01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Legacy
13 March 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Legacy
7 October 2011
MG01MG01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Legacy
20 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Legacy
30 September 2010
MG01MG01
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Legacy
5 December 2008
363aAnnual Return
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
14 March 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
27 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
224224
Legacy
19 April 1995
88(2)R88(2)R
Legacy
19 April 1995
288288
Legacy
7 November 1994
288288
Incorporation Company
1 November 1994
NEWINCIncorporation