Background WavePink WaveYellow Wave

LONDON MINI COACHES LIMITED (05346791)

LONDON MINI COACHES LIMITED (05346791) is an active UK company. incorporated on 28 January 2005. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. LONDON MINI COACHES LIMITED has been registered for 21 years. Current directors include DAVIES, Gareth John, HOCKLEY, Paul, JARVIS, Andrew Simon and 1 others.

Company Number
05346791
Status
active
Type
ltd
Incorporated
28 January 2005
Age
21 years
Address
8th Floor, The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
DAVIES, Gareth John, HOCKLEY, Paul, JARVIS, Andrew Simon, MCINNES, James Robert
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON MINI COACHES LIMITED

LONDON MINI COACHES LIMITED is an active company incorporated on 28 January 2005 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. LONDON MINI COACHES LIMITED was registered 21 years ago.(SIC: 49390)

Status

active

Active since 21 years ago

Company No

05346791

LTD Company

Age

21 Years

Incorporated 28 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 29 March 2025(10 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

8th Floor, The Point North Wharf Road London, W2 1AF,

Previous Addresses

9 Carlton Road New Malden Surrey KT3 3AJ
From: 28 January 2005To: 25 October 2024
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Loan Secured
Feb 16
Loan Secured
Sept 16
Director Left
Sept 20
Owner Exit
Jan 21
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DAVIES, Gareth John

Active
37 North Wharf Road, LondonW2 1AF
Born June 1984
Director
Appointed 31 Mar 2025

HOCKLEY, Paul

Active
37 North Wharf Road, LondonW2 1AF
Born May 1973
Director
Appointed 06 Nov 2025

JARVIS, Andrew Simon

Active
North Wharf Road, LondonW2 1AF
Born July 1974
Director
Appointed 18 Oct 2024

MCINNES, James Robert

Active
37 North Wharf Road, LondonW2 1AF
Born May 1984
Director
Appointed 31 Mar 2025

GRAY, Hannah Jo Anne

Resigned
9 Carlton Road, New MaldenKT3 3AJ
Secretary
Appointed 28 Jan 2005
Resigned 18 Oct 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 28 Jan 2005
Resigned 28 Jan 2005

ANDERSON, Mark Stephen

Resigned
9 Carlton Road, New MaldenKT3 3AJ
Born July 1962
Director
Appointed 28 Jan 2005
Resigned 17 Oct 2025

BROWN, Colin

Resigned
North Wharf Road, LondonW2 1AF
Born February 1968
Director
Appointed 18 Oct 2024
Resigned 31 Mar 2025

PHILLIPS, David Andrew

Resigned
New MaldenKT3 3AJ
Born June 1960
Director
Appointed 28 Jan 2005
Resigned 31 Aug 2020

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 28 Jan 2005
Resigned 28 Jan 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Stephen Anderson

Ceased
New MaldenKT3 3AJ
Born July 1962

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
Ceased 18 Oct 2016
London Road, SevenoaksTN15 6AR

Nature of Control

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

Filing History

78

Accounts With Accounts Type Full
21 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
1 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Accounts With Accounts Type Small
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2014
AR01AR01
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Small
22 February 2013
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Small
8 May 2008
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Small
18 December 2006
AAAnnual Accounts
Legacy
2 November 2006
225Change of Accounting Reference Date
Legacy
6 June 2006
287Change of Registered Office
Legacy
6 June 2006
288cChange of Particulars
Legacy
6 June 2006
288cChange of Particulars
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
88(2)R88(2)R
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Incorporation Company
28 January 2005
NEWINCIncorporation