Background WavePink WaveYellow Wave

ZIPCAR (UK) LIMITED (04525217)

ZIPCAR (UK) LIMITED (04525217) is an active UK company. incorporated on 3 September 2002. with registered office in Bracknell. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. ZIPCAR (UK) LIMITED has been registered for 23 years. Current directors include CALABRIA, David Thomas, TAYLOR, James Scott.

Company Number
04525217
Status
active
Type
ltd
Incorporated
3 September 2002
Age
23 years
Address
Avis Budget House, Bracknell, RG12 2EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
CALABRIA, David Thomas, TAYLOR, James Scott
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIPCAR (UK) LIMITED

ZIPCAR (UK) LIMITED is an active company incorporated on 3 September 2002 with the registered office located in Bracknell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. ZIPCAR (UK) LIMITED was registered 23 years ago.(SIC: 77110)

Status

active

Active since 23 years ago

Company No

04525217

LTD Company

Age

23 Years

Incorporated 3 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

STREETCAR LIMITED
From: 31 May 2005To: 20 December 2011
PROLITA LIMITED
From: 3 September 2002To: 31 May 2005
Contact
Address

Avis Budget House Park Road Bracknell, RG12 2EW,

Previous Addresses

Melbury House 51 Wimbledon Hill Road London SW19 7QW
From: 18 August 2011To: 15 May 2017
5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ
From: 26 May 2010To: 18 August 2011
2Nd Floor Melbury House 51 Wimbledon Hill Road Wimbledon London SW19 7QW
From: 3 September 2002To: 26 May 2010
Timeline

57 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Funding Round
Jan 10
Director Joined
Apr 10
Share Issue
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Share Issue
Jun 10
Director Joined
May 11
Director Left
May 11
Funding Round
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Apr 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jul 25
4
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

LALL, Inderpal

Active
Park Road, BracknellRG12 2EW
Secretary
Appointed 03 Feb 2020

CALABRIA, David Thomas

Active
Park Road, BracknellRG12 2EW
Born September 1974
Director
Appointed 15 Oct 2024

TAYLOR, James Scott

Active
Park Road, BracknellRG12 2EW
Born February 1976
Director
Appointed 31 Dec 2021

HEALEY, Simon Peter

Resigned
82 Kingfisher House, LondonSW18 1TY
Secretary
Appointed 08 May 2007
Resigned 10 Oct 2011

JONES, Gail Marion

Resigned
Park Road, BracknellRG12 2EW
Secretary
Appointed 03 May 2016
Resigned 20 Jul 2018

MANNION, Thomas Matthew

Resigned
Park Road, BracknellRG12 2EW
Secretary
Appointed 20 Jul 2018
Resigned 03 Feb 2020

VALENTINE, Andrew James

Resigned
Flat 24, LondonSW2 5EB
Secretary
Appointed 03 Sept 2002
Resigned 16 May 2006

WALKER, Mark

Resigned
51 Wimbledon Hill Road, LondonSW19 7QW
Secretary
Appointed 10 Oct 2011
Resigned 03 May 2016

2020 SECRETARIAL LIMITED

Resigned
2002 Chartered Accountants, LondonEC4V 5BY
Corporate secretary
Appointed 16 May 2006
Resigned 04 May 2007

AKKER, Brett Jamie

Resigned
Hunts Hill, GuildfordGU3 2AH
Born June 1975
Director
Appointed 03 Sept 2002
Resigned 20 Apr 2010

BELL, Nina Anne

Resigned
Park Road, BracknellRG12 2EW
Born July 1969
Director
Appointed 12 Jun 2017
Resigned 31 Dec 2021

BREDA, Dean James

Resigned
51 Wimbledon Hill Road, LondonSW19 7QW
Born April 1962
Director
Appointed 19 Oct 2012
Resigned 10 Sept 2013

CHINN, Trevor Edwin, Sir

Resigned
Marble Arch Tower, LondonW1H 7AJ
Born July 1935
Director
Appointed 01 Apr 2007
Resigned 14 Dec 2011

COLE, Nicholas Christopher

Resigned
LondonSW19 7QW
Born July 1967
Director
Appointed 03 May 2016
Resigned 12 Jun 2017

DEAVER, William Scott

Resigned
51 Wimbledon Hill Road, LondonSW19 7QW
Born September 1951
Director
Appointed 10 Sept 2013
Resigned 21 Dec 2015

FELLER, Frerk-Malte

Resigned
51 Wimbledon Hill Road, LondonSW19 7QW
Born November 1975
Director
Appointed 18 Jan 2012
Resigned 10 Sept 2013

FORD, Paul Leslie

Resigned
Park Road, BracknellRG12 2EW
Born January 1970
Director
Appointed 03 May 2016
Resigned 15 Oct 2024

GOLDFINGER, Edward Gary

Resigned
First Street, Cambridge
Born July 1961
Director
Appointed 20 Apr 2010
Resigned 10 Sept 2013

GRIFFITH, Scott William

Resigned
First Street, Cambridge
Born March 1959
Director
Appointed 20 Apr 2010
Resigned 10 Sept 2013

HEWETT, John Clinton

Resigned
42 Bedford Gardens, LondonW8 7EH
Born December 1963
Director
Appointed 13 Mar 2007
Resigned 20 Apr 2010

KIGHTLEY, Mark John

Resigned
Park Road, BracknellRG12 2EW
Born May 1970
Director
Appointed 12 Jun 2017
Resigned 14 Aug 2019

MAYO, Jordan

Resigned
51 Wimbledon Hill Road, LondonSW19 7QW
Born February 1981
Director
Appointed 06 Apr 2010
Resigned 20 Apr 2010

SAUNDERS, Charlotte Jane

Resigned
Park Road, BracknellRG12 2EW
Born March 1977
Director
Appointed 31 Dec 2021
Resigned 30 Jun 2025

SVENSEN, Carl August

Resigned
Drammensveien 98, OsloFOREIGN
Born October 1967
Director
Appointed 19 Jan 2005
Resigned 20 Apr 2010

TOMS, Robert Peter

Resigned
Kees Chalkhouse Green Road, Kidmore EndRG4 9AU
Born February 1962
Director
Appointed 13 Mar 2007
Resigned 20 Apr 2010

TUCKER, Michael Kevin

Resigned
51 Wimbledon Hill Road, LondonSW19 7QW
Born September 1957
Director
Appointed 10 Sept 2013
Resigned 21 Dec 2015

TURNER, Jason Christopher Godsell

Resigned
Park Road, BracknellRG12 2EW
Born May 1971
Director
Appointed 14 Aug 2019
Resigned 31 Dec 2021

VALENTINE, Andrew James

Resigned
Cobbett Hill, GuildfordGU3 2AA
Born July 1974
Director
Appointed 03 Sept 2002
Resigned 07 Jan 2011

WALKER, Mark William Jeffery

Resigned
51 Wimbledon Hill Road, LondonSW19 7QW
Born July 1964
Director
Appointed 15 Feb 2011
Resigned 03 May 2016

WALKER, Mark William Jeffery

Resigned
Brynmaer Road, LondonSW11 4EN
Born July 1964
Director
Appointed 24 Jan 2006
Resigned 20 Apr 2010

WEST, William James Samuel

Resigned
51 Wimbledon Hill Road, LondonSW19 7QW
Born October 1976
Director
Appointed 31 Jul 2013
Resigned 10 Sept 2013

WYSHNER, David B.

Resigned
51 Wimbledon Hill Road, LondonSW19 7QW
Born April 1967
Director
Appointed 10 Sept 2013
Resigned 15 Dec 2015

ZEITLER, Jonathan M

Resigned
First Street, Cambridge
Born December 1964
Director
Appointed 20 Apr 2010
Resigned 12 Sept 2012

Persons with significant control

1

Zipcar, Inc.

Active
Thomson Place, BostonMA 02210

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Mortgage Satisfy Charge Full
5 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Miscellaneous
13 December 2013
MISCMISC
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Legacy
5 October 2012
MG01MG01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Certificate Change Of Name Company
20 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Capital Alter Shares Subdivision
16 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 June 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2010
RESOLUTIONSResolutions
Resolution
16 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Capital Alter Shares Subdivision
29 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 April 2010
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Resolution
29 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Resolution
12 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Legacy
8 December 2009
MG01MG01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Legacy
28 October 2009
MG01MG01
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
288cChange of Particulars
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
123Notice of Increase in Nominal Capital
Resolution
4 December 2008
RESOLUTIONSResolutions
Legacy
2 December 2008
287Change of Registered Office
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Miscellaneous
1 October 2008
MISCMISC
Legacy
24 September 2008
363aAnnual Return
Legacy
23 September 2008
353353
Legacy
23 September 2008
190190
Legacy
23 September 2008
287Change of Registered Office
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
19 December 2007
122122
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
88(2)R88(2)R
Legacy
7 November 2007
123Notice of Increase in Nominal Capital
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
21 June 2007
88(2)R88(2)R
Legacy
31 May 2007
288aAppointment of Director or Secretary
Resolution
22 May 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
9797
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
3 November 2006
353a353a
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
325325
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
287Change of Registered Office
Legacy
1 March 2006
363aAnnual Return
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
21 June 2005
287Change of Registered Office
Certificate Change Of Name Company
31 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
88(2)R88(2)R
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
26 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
288cChange of Particulars
Incorporation Company
3 September 2002
NEWINCIncorporation