Background WavePink WaveYellow Wave

EASYCAR HOLDINGS LTD (03907297)

EASYCAR HOLDINGS LTD (03907297) is an active UK company. incorporated on 14 January 2000. 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 HOLDINGS LTD has been registered for 26 years. Current directors include ANGELINI-HURLL, Rogan James, HAJI IOANNOU, Stelios, Sir.

Company Number
03907297
Status
active
Type
ltd
Incorporated
14 January 2000
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 HOLDINGS LTD

EASYCAR HOLDINGS LTD is an active company incorporated on 14 January 2000 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 HOLDINGS LTD was registered 26 years ago.(SIC: 77110)

Status

active

Active since 26 years ago

Company No

03907297

LTD Company

Age

26 Years

Incorporated 14 January 2000

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 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 LIMITED
From: 15 December 2011To: 30 September 2020
EASYCAR LIMITED
From: 27 August 2003To: 15 December 2011
EASYRENTACAR LIMITED
From: 26 June 2001To: 27 August 2003
EASY RENTACAR LIMITED
From: 14 January 2000To: 26 June 2001
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
, Cision House 4th Floor 16-22 Baltic Street West, London, EC1Y 0UL, England
From: 14 August 2014To: 10 May 2016
, Easybus House North Circular Road, Park Royal West, London, NW10 7XP, United Kingdom
From: 11 May 2010To: 14 August 2014
, Highbridge Oxford Road, Uxbridge, UB8 1HR
From: 14 January 2000To: 11 May 2010
Timeline

24 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jan 00
Funding Round
Nov 09
Director Left
Jul 10
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 12
Director Joined
Mar 13
Share Issue
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 14
Director Left
Sept 14
Funding Round
Dec 14
Capital Update
Nov 15
Funding Round
Apr 17
New Owner
Aug 17
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Capital Update
Oct 22
6
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

ANGELINI-HURLL, Rogan James

Active
Fulham Road, LondonSW10 9PR
Born July 1970
Director
Appointed 03 Dec 2011

HAJI IOANNOU, Stelios, Sir

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

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

JACKSON, John Stephen

Resigned
3 Herne Place, SunningdaleSL5 0NW
Secretary
Appointed 19 Jun 2001
Resigned 09 May 2003

MANOUDAKIS, Nicholas

Resigned
31 Bruges Place, LondonNW1 0TJ
Secretary
Appointed 30 Aug 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

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 14 Jan 2000
Resigned 14 Jan 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 04 Oct 2000
Resigned 20 Nov 2003

FITZMAURICE, Andrew

Resigned
96 Maplewell Road, LoughboroughLE12 8RA
Born October 1960
Director
Appointed 10 Oct 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 06 Jun 2001
Resigned 28 Jun 2013

HARTLEY, Nicholas

Resigned
17 Brooklands Avenue, CambridgeCB2 2BG
Born June 1937
Director
Appointed 30 Aug 2000
Resigned 22 Nov 2002

HOBERMAN, Brent Shawzin

Resigned
North Circular Road, LondonNW10 7XP
Born November 1968
Director
Appointed 03 Dec 2011
Resigned 11 Aug 2014

JACKSON, John Stephen

Resigned
3 Herne Place, SunningdaleSL5 0NW
Born September 1953
Director
Appointed 10 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
C/O Stelinvest Corp, Vouliagmeni
Born March 1965
Director
Appointed 09 Nov 2000
Resigned 24 Jan 2001

KOTECHA, Vikaskumar

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

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 30 Aug 2000
Resigned 20 Jun 2001

MCWALTER, Alan James

Resigned
1 Martineau Close, EsherKT10 9PW
Born April 1953
Director
Appointed 31 Jan 2003
Resigned 20 Nov 2003

MURRAY, Alec Barclay

Resigned
24 Harrop Road, AltrinchamWA15 9DQ
Born May 1938
Director
Appointed 17 Apr 2002
Resigned 31 Dec 2010

PARS, Andrew

Resigned
Flat 5, LondonNW1 7BB
Born July 1966
Director
Appointed 20 Nov 2003
Resigned 07 Jul 2008

QAYUM, Abdul

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

SIMONS, David Martin

Resigned
Failand Farm, BristolBS8 3TR
Born March 1947
Director
Appointed 19 Dec 2002
Resigned 20 Nov 2003

SIMPSON, Andrew Honeyman

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

STELLAKIS, Pavlos Constantine St

Resigned
11 Sumner Place, LondonSW7 3EE
Born June 1958
Director
Appointed 12 Jul 2001
Resigned 20 Nov 2003

WHELAN, Sharon Jayne

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

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 14 Jan 2000
Resigned 14 Jan 2000

Persons with significant control

1

Sir Stelios Haji Ioannou

Active
8&9 Le Ruscino 1st Floor, Monte Carlo
Born February 1967

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

193

Accounts With Accounts Type Group
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 Group
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Confirmation Statement
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement
11 November 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 October 2022
SH19Statement of Capital
Legacy
24 October 2022
SH20SH20
Legacy
24 October 2022
CAP-SSCAP-SS
Resolution
24 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Resolution
30 September 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 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 Group
29 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 Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Resolution
25 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
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
Legacy
13 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2015
SH19Statement of Capital
Legacy
13 November 2015
CAP-SSCAP-SS
Resolution
13 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
29 June 2015
AR01AR01
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
9 December 2014
RP04RP04
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
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 Small
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Capital Alter Shares Consolidation
20 June 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
10 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
Resolution
28 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
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 Group
5 December 2011
AAAnnual Accounts
Legacy
17 October 2011
MG02MG02
Accounts With Accounts Type Group
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
20 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
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
21 January 2010
AR01AR01
Capital Allotment Shares
18 November 2009
SH01Allotment of Shares
Auditors Resignation Company
2 September 2009
AUDAUD
Accounts With Accounts Type Group
25 July 2009
AAAnnual Accounts
Resolution
17 July 2009
RESOLUTIONSResolutions
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
14 July 2009
122122
Legacy
9 February 2009
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
5 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
11 August 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Accounts With Accounts Type Group
21 February 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
6 February 2008
123Notice of Increase in Nominal Capital
Legacy
6 February 2008
88(2)R88(2)R
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Group
5 January 2007
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Group
3 January 2006
AAAnnual Accounts
Accounts With Accounts Type Group
3 January 2006
AAAnnual Accounts
Legacy
3 August 2005
244244
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 January 2005
AAAnnual Accounts
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
244244
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
88(2)R88(2)R
Accounts With Accounts Type Group
2 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
27 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
244244
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
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
25 February 2003
288cChange of Particulars
Legacy
25 February 2003
363aAnnual Return
Legacy
12 February 2003
88(2)R88(2)R
Legacy
10 February 2003
88(2)R88(2)R
Miscellaneous
6 February 2003
MISCMISC
Legacy
31 January 2003
288cChange of Particulars
Legacy
11 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 July 2002
AAAnnual Accounts
Miscellaneous
15 June 2002
MISCMISC
Legacy
10 June 2002
88(2)R88(2)R
Legacy
10 June 2002
88(2)R88(2)R
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Miscellaneous
14 February 2002
MISCMISC
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
88(2)R88(2)R
Legacy
31 October 2001
88(2)R88(2)R
Legacy
31 October 2001
88(2)R88(2)R
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
88(2)R88(2)R
Legacy
17 July 2001
225Change of Accounting Reference Date
Legacy
17 July 2001
288aAppointment of Director or Secretary
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Resolution
17 July 2001
RESOLUTIONSResolutions
Legacy
28 June 2001
88(2)O88(2)O
Legacy
27 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
88(3)88(3)
Legacy
16 May 2001
88(2)R88(2)R
Legacy
24 January 2001
288cChange of Particulars
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
123Notice of Increase in Nominal Capital
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
287Change of Registered Office
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
31 October 2000
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 October 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
287Change of Registered Office
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Incorporation Company
14 January 2000
NEWINCIncorporation