Background WavePink WaveYellow Wave

CATERHAM CARS GROUP LIMITED (05284463)

CATERHAM CARS GROUP LIMITED (05284463) is an active UK company. incorporated on 11 November 2004. with registered office in Dartford. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles and 1 other business activities. CATERHAM CARS GROUP LIMITED has been registered for 21 years. Current directors include SAIMEN, Hajime, STEEL, Trevor David, TAKAHASHI, Kazuho and 1 others.

Company Number
05284463
Status
active
Type
ltd
Incorporated
11 November 2004
Age
21 years
Address
Unit 10 Rennie Drive, Dartford, DA1 5FD
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
SAIMEN, Hajime, STEEL, Trevor David, TAKAHASHI, Kazuho, YAMAZAKI, Takuya
SIC Codes
29100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATERHAM CARS GROUP LIMITED

CATERHAM CARS GROUP LIMITED is an active company incorporated on 11 November 2004 with the registered office located in Dartford. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles and 1 other business activity. CATERHAM CARS GROUP LIMITED was registered 21 years ago.(SIC: 29100, 64209)

Status

active

Active since 21 years ago

Company No

05284463

LTD Company

Age

21 Years

Incorporated 11 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

OVAL (2010) LIMITED
From: 11 November 2004To: 28 January 2005
Contact
Address

Unit 10 Rennie Drive Dartford, DA1 5FD,

Previous Addresses

2 Kennet Road Dartford Kent DA1 4QN
From: 11 November 2004To: 4 April 2024
Timeline

40 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Oct 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Feb 14
Funding Round
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Jul 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Jun 22
Funding Round
Mar 23
Funding Round
Apr 24
Director Left
Nov 25
Director Joined
Dec 25
5
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

STEEL, Trevor David

Active
Rennie Drive, DartfordDA1 5FD
Secretary
Appointed 10 Dec 2012

SAIMEN, Hajime

Active
Rennie Drive, DartfordDA1 5FD
Born May 1964
Director
Appointed 01 Apr 2021

STEEL, Trevor David

Active
Rennie Drive, DartfordDA1 5FD
Born January 1967
Director
Appointed 01 Dec 2025

TAKAHASHI, Kazuho

Active
Rennie Drive, DartfordDA1 5FD
Born January 1953
Director
Appointed 01 Apr 2021

YAMAZAKI, Takuya

Active
Rennie Drive, DartfordDA1 5FD
Born July 1968
Director
Appointed 01 Nov 2021

BOORMAN, Ian Christopher

Resigned
5 Grasmere, StevenageSG1 6AT
Secretary
Appointed 24 Aug 2006
Resigned 16 Sept 2010

EDWARDS, Mark Duncan

Resigned
23 Farrier Court, RoystonSG8 5FG
Secretary
Appointed 24 Aug 2006
Resigned 24 Aug 2006

MACDONALD, Graham

Resigned
Kennet Road, DartfordDA1 4QN
Secretary
Appointed 16 Sept 2010
Resigned 10 Dec 2012

OBERTELLI, David

Resigned
11a View Road, LondonN6 4DJ
Secretary
Appointed 11 Jan 2005
Resigned 24 Aug 2006

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 11 Nov 2004
Resigned 10 Jan 2005

ALI, Ansar

Resigned
The Rectory, BunwellNR16 1TF
Born September 1962
Director
Appointed 13 Jan 2005
Resigned 19 Jun 2012

ASMAT, Riad

Resigned
Kennet Road, DartfordDA1 4QN
Born November 1971
Director
Appointed 30 Nov 2011
Resigned 07 Feb 2014

BASDEN, James Edward Stewart

Resigned
3 Soudan Road, LondonSW11 4HH
Born July 1967
Director
Appointed 14 Dec 2004
Resigned 31 Mar 2011

BRADY, Michael Peter James

Resigned
3 Hawden Close, HildenboroughTN11 9BP
Born December 1965
Director
Appointed 21 Sept 2006
Resigned 22 Oct 2007

EDWARDS, Mark Duncan

Resigned
Kennet Road, DartfordDA1 4QN
Born February 1974
Director
Appointed 12 Apr 2011
Resigned 18 May 2012

EDWARDS, Mark Duncan

Resigned
47 Ingress Park Ave, GreenhitheDA9 9GN
Born February 1974
Director
Appointed 14 Dec 2004
Resigned 14 Apr 2009

FERNANDES, Anthony Francis

Resigned
Suite 3.02 Plaza Hamodal, 46200 Petaling Jaya
Born April 1964
Director
Appointed 31 Mar 2011
Resigned 21 Jun 2018

FERNANDES, Karena

Resigned
Kennet Road, DartfordDA1 4QN
Born April 1975
Director
Appointed 21 Jun 2018
Resigned 01 Apr 2021

INGRAM HILL, Timothy

Resigned
Southcott House, PewseySN9 5JF
Born June 1949
Director
Appointed 01 Jul 2005
Resigned 12 Apr 2011

INGRAM-HILL, Timothy

Resigned
Kennet Road, DartfordDA1 4QN
Born June 1949
Director
Appointed 06 Jul 2010
Resigned 31 Mar 2011

LAISHLEY, Robert Anthony

Resigned
Rennie Drive, DartfordDA1 5FD
Born February 1963
Director
Appointed 01 Apr 2021
Resigned 31 Oct 2025

MACDONALD, Graham Alastair

Resigned
Kennet Road, DartfordDA1 4QN
Born July 1964
Director
Appointed 12 Apr 2011
Resigned 30 Jun 2022

MACDONALD, Graham Alastair

Resigned
22 Gardeners Place, CanterburyCT4 7TR
Born July 1964
Director
Appointed 22 Oct 2007
Resigned 14 Apr 2009

MERANUN, Kamarudin Bin

Resigned
Suite 3.02 Plaza Hamodal, 46200 Petaling Jaya
Born June 1961
Director
Appointed 31 Mar 2011
Resigned 01 Apr 2021

OBERTELLI, Sandro David

Resigned
11 View Road, LondonN6 4DJ
Born November 1961
Director
Appointed 13 Jan 2005
Resigned 24 Aug 2006

SAWARD, Jonathan Mark Christopher

Resigned
Rue Des Trois Couronnes, Morienval
Born July 1961
Director
Appointed 30 Nov 2011
Resigned 11 Sept 2014

SHINE, Stephen Frank

Resigned
Lethread, LeatherheadKT22 8LA
Born March 1957
Director
Appointed 01 Jul 2005
Resigned 31 Mar 2011

TREMAYNE, David John

Resigned
Stockton Road, DarlingtonDL1 2RZ
Born December 1952
Director
Appointed 30 Nov 2011
Resigned 11 Sept 2014

WIGGER, Gideon Michael

Resigned
St Stephens Terrace St Stephens Road, NorwichNR1 3RE
Born November 1972
Director
Appointed 13 Jan 2005
Resigned 23 Jun 2010

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 11 Nov 2004
Resigned 10 Jan 2005

Persons with significant control

4

1 Active
3 Ceased
Nishiki 3-Chome, Nagoya-Shi

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Tan Sri Anthony Francis Fernandes

Ceased
Kennet Road, DartfordDA1 4QN
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021

Datuk Kamamrudin Bin Meranun

Ceased
Kennet Road, DartfordDA1 4QN
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021
Kennet Road, DartfordDA1 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

156

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Move Registers To Sail Company
20 June 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
20 June 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
13 July 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Move Registers To Sail Company
23 February 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
23 February 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Move Registers To Registered Office Company
6 December 2011
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Legacy
24 March 2011
MG04MG04
Auditors Resignation Company
16 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Sail Address Company With Old Address
11 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
2 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Resolution
9 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Capital Allotment Shares
30 October 2009
SH01Allotment of Shares
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288cChange of Particulars
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
353353
Accounts With Accounts Type Group
3 November 2008
AAAnnual Accounts
Legacy
28 April 2008
353353
Legacy
2 April 2008
287Change of Registered Office
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288cChange of Particulars
Legacy
6 December 2006
363aAnnual Return
Legacy
6 December 2006
288cChange of Particulars
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288cChange of Particulars
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
3 October 2006
287Change of Registered Office
Legacy
3 October 2006
353353
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288cChange of Particulars
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Resolution
6 May 2005
RESOLUTIONSResolutions
Legacy
2 March 2005
88(2)R88(2)R
Legacy
8 February 2005
88(2)R88(2)R
Legacy
8 February 2005
123Notice of Increase in Nominal Capital
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 January 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 January 2005
RESOLUTIONSResolutions
Resolution
26 January 2005
RESOLUTIONSResolutions
Resolution
26 January 2005
RESOLUTIONSResolutions
Resolution
26 January 2005
RESOLUTIONSResolutions
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
225Change of Accounting Reference Date
Legacy
24 January 2005
287Change of Registered Office
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
288aAppointment of Director or Secretary
Incorporation Company
11 November 2004
NEWINCIncorporation