Background WavePink WaveYellow Wave

EASYCAR ONLINE LTD (03816836)

EASYCAR ONLINE LTD (03816836) is an active UK company. incorporated on 30 July 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. EASYCAR ONLINE LTD has been registered for 26 years. Current directors include ANGELINI-HURLL, Rogan James, HAJI IOANNOU, Stelios, Sir.

Company Number
03816836
Status
active
Type
ltd
Incorporated
30 July 1999
Age
26 years
Address
168 Fulham Road, London, SW10 9PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
ANGELINI-HURLL, Rogan James, HAJI IOANNOU, Stelios, Sir
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASYCAR ONLINE LTD

EASYCAR ONLINE LTD is an active company incorporated on 30 July 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. EASYCAR ONLINE LTD was registered 26 years ago.(SIC: 77110)

Status

active

Active since 26 years ago

Company No

03816836

LTD Company

Age

26 Years

Incorporated 30 July 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

LOWCOST VEHICLE RENTAL (UK) LIMITED
From: 15 December 2011To: 15 October 2020
EASYCAR (UK) LIMITED
From: 1 August 2002To: 15 December 2011
EASYRENTACAR (UK) LIMITED
From: 17 September 1999To: 1 August 2002
HYDECON LIMITED
From: 30 July 1999To: 17 September 1999
Contact
Address

168 Fulham Road London, SW10 9PR,

Previous Addresses

10 Ansdell Street London W8 5BN United Kingdom
From: 8 January 2019To: 29 September 2020
Third Floor Rear 109-111 Farringdon Road London EC1R 3BW United Kingdom
From: 10 May 2016To: 8 January 2019
109-111 Farringdon Road London EC1R 3BW England
From: 10 May 2016To: 10 May 2016
Cision House 16-22 Baltic Street West London EC1Y 0UL
From: 15 August 2014To: 10 May 2016
Cision House 4Th Floor 16-22 Baltic Street West London EC1Y 0UL England
From: 14 August 2014To: 15 August 2014
Easybus House North Circular Road Park Royal West London NW10 7XP
From: 11 May 2010To: 14 August 2014
Highbridge Oxford Road Uxbridge UB8 1HR
From: 30 July 1999To: 11 May 2010
Timeline

17 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jun 14
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Jan 19
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

ANGELINI-HURLL, Rogan James

Active
Fulham Road, LondonSW10 9PR
Born July 1970
Director
Appointed 28 Jun 2013

HAJI IOANNOU, Stelios, Sir

Active
14 Quai Antoine 1er, MonacoMC98000
Born February 1967
Director
Appointed 29 Aug 2018

BATESON, Anne Rosalind

Resigned
High Trees Kirby Road, Frinton On SeaCO13 0HZ
Secretary
Appointed 30 Jul 1999
Resigned 16 Sept 1999

BRANDON, Andrew

Resigned
74 Thames Road, ChiswickW4 3RE
Secretary
Appointed 10 Dec 2003
Resigned 01 Nov 2004

BROOMBERG, Barry

Resigned
224 Edgwarebury Lane, EdgwareHA8 8QW
Secretary
Appointed 09 May 2003
Resigned 10 Dec 2003

EILON, Amir

Resigned
6 North Square, LondonNW11 7AA
Secretary
Appointed 16 Sept 1999
Resigned 08 Aug 2000

JACKSON, Stephen John

Resigned
47 Saint Davids Drive, Englefield GreenTW20 0BA
Secretary
Appointed 20 Jun 2001
Resigned 09 May 2003

MANOUDAKIS, Nicholas

Resigned
31 Bruges Place, LondonNW1 0TJ
Secretary
Appointed 01 Jan 2000
Resigned 20 Jun 2001

QAYUM, Abdul

Resigned
North Circular Road, LondonNW10 7XP
Secretary
Appointed 14 Jun 2011
Resigned 27 Nov 2012

SIMPSON, Andrew Honeyman

Resigned
50 Queens Road, LondonSW19 8LR
Secretary
Appointed 28 Nov 2008
Resigned 27 May 2011

WHELAN, Sharon Jayne

Resigned
37 Northpoint Square, LondonNW1 9AW
Secretary
Appointed 01 Nov 2004
Resigned 28 Nov 2008

ANDERSON, Anthony

Resigned
23a Holywell Road, DunstableLU6 2PA
Born January 1963
Director
Appointed 16 Sept 1999
Resigned 10 Mar 2000

BRANDON, Andrew

Resigned
74 Thames Road, ChiswickW4 3RE
Born March 1969
Director
Appointed 16 Jul 2003
Resigned 01 Nov 2004

EILON, Amir

Resigned
6 North Square, LondonNW11 7AA
Born October 1948
Director
Appointed 16 Sept 1999
Resigned 31 Jul 2003

FITZMAURICE, Andrew

Resigned
96 Maplewell Road, LoughboroughLE12 8RA
Born October 1960
Director
Appointed 29 Jun 2000
Resigned 28 Mar 2003

GRIFFITHS, Paul David

Resigned
North Circular Road, LondonNW10 7XP
Born August 1969
Director
Appointed 28 Jun 2013
Resigned 10 Jun 2014

HAJI IOANNOU, Stelios, Sir

Resigned
Shangri-La 11, Monte Carlo
Born February 1967
Director
Appointed 16 Sept 1999
Resigned 28 Jun 2013

HARTLEY, Nicholas

Resigned
17 Brooklands Avenue, CambridgeCB2 2BG
Born June 1937
Director
Appointed 30 Jul 1999
Resigned 22 Nov 2002

HOBERMAN, Brent Shawzin

Resigned
16-22 Baltic Street West, LondonEC1Y 0UL
Born November 1968
Director
Appointed 28 Jun 2013
Resigned 11 Aug 2014

JACKSON, John Stephen

Resigned
3 Herne Place, SunningdaleSL5 0NW
Born September 1953
Director
Appointed 02 Oct 2000
Resigned 09 May 2003

JONES, William Anthony

Resigned
Bayview, WokinghamRG40 2EE
Born May 1954
Director
Appointed 05 Nov 2007
Resigned 16 Jul 2010

KARAGEORGIOU, George

Resigned
32 Narkissou Street, Athens 15452FOREIGN
Born March 1965
Director
Appointed 16 Sept 1999
Resigned 20 Jun 2001

KOTECHA, Vikaskumar

Resigned
North Circular Road, LondonNW10 7XP
Born December 1981
Director
Appointed 06 Sept 2018
Resigned 25 Jan 2019

LAI, Poh Lim

Resigned
24 Redwood Drive, Leighton BuzzardLU7 0TA
Born March 1957
Director
Appointed 30 Jul 1999
Resigned 16 Sept 1999

LAUGHTON, Richard Adam

Resigned
Ansdell Street, LondonW8 5BN
Born May 1971
Director
Appointed 04 Mar 2013
Resigned 22 Jan 2019

MALTBY, Stephen Charles

Resigned
Linden House Tape Lane, ReadingRG10 0DP
Born November 1943
Director
Appointed 01 Oct 2003
Resigned 31 Oct 2007

MANOUDAKIS, Nicholas

Resigned
31 Bruges Place, LondonNW1 0TJ
Born January 1957
Director
Appointed 01 Jan 2000
Resigned 20 Jun 2001

QAYUM, Abdul

Resigned
North Circular Road, LondonNW10 7XP
Born July 1952
Director
Appointed 14 Jun 2011
Resigned 27 Nov 2012

SIMPSON, Andrew Honeyman

Resigned
50 Queens Road, LondonSW19 8LR
Born September 1961
Director
Appointed 28 Nov 2008
Resigned 27 May 2011

WHELAN, Sharon Jayne

Resigned
37 Northpoint Square, LondonNW1 9AW
Born March 1971
Director
Appointed 01 Nov 2004
Resigned 28 Nov 2008

Persons with significant control

1

Fulham Road, LondonSW10 9PR

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

171

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Certificate Change Of Name Company
15 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 June 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Miscellaneous
12 November 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Certificate Change Of Name Company
15 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 June 2011
TM02Termination of Secretary
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Auditors Resignation Company
2 September 2009
AUDAUD
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Resolution
14 July 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Legacy
3 August 2005
244244
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
244244
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
22 October 2003
363aAnnual Return
Legacy
9 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
244244
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288cChange of Particulars
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Miscellaneous
15 June 2002
MISCMISC
Legacy
11 February 2002
363aAnnual Return
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
24 July 2001
88(2)R88(2)R
Legacy
24 July 2001
88(2)R88(2)R
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
31 January 2001
88(2)R88(2)R
Legacy
24 January 2001
288cChange of Particulars
Legacy
28 December 2000
88(2)R88(2)R
Legacy
1 December 2000
123Notice of Increase in Nominal Capital
Resolution
1 December 2000
RESOLUTIONSResolutions
Resolution
1 December 2000
RESOLUTIONSResolutions
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
9 September 2000
395Particulars of Mortgage or Charge
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
395Particulars of Mortgage or Charge
Legacy
19 June 2000
88(2)Return of Allotment of Shares
Legacy
8 May 2000
395Particulars of Mortgage or Charge
Legacy
5 May 2000
88(2)R88(2)R
Legacy
5 May 2000
88(2)R88(2)R
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
88(2)R88(2)R
Legacy
15 February 2000
225Change of Accounting Reference Date
Legacy
27 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
7 January 2000
MEM/ARTSMEM/ARTS
Legacy
7 January 2000
88(2)R88(2)R
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Resolution
23 September 1999
RESOLUTIONSResolutions
Legacy
23 September 1999
225Change of Accounting Reference Date
Legacy
23 September 1999
287Change of Registered Office
Legacy
23 September 1999
123Notice of Increase in Nominal Capital
Resolution
23 September 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1999
NEWINCIncorporation