Background WavePink WaveYellow Wave

ADAPTED VEHICLE HIRE LIMITED (05363103)

ADAPTED VEHICLE HIRE LIMITED (05363103) is an active UK company. incorporated on 14 February 2005. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. ADAPTED VEHICLE HIRE LIMITED has been registered for 21 years. Current directors include DRAKE, Laurence Roger, NEWMAN, Richard John, THORNTON, David Anthony.

Company Number
05363103
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
Weirside Burghfield Bridge, Reading, RG30 3XN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
DRAKE, Laurence Roger, NEWMAN, Richard John, THORNTON, David Anthony
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAPTED VEHICLE HIRE LIMITED

ADAPTED VEHICLE HIRE LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. ADAPTED VEHICLE HIRE LIMITED was registered 21 years ago.(SIC: 77110)

Status

active

Active since 21 years ago

Company No

05363103

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Weirside Burghfield Bridge Burghfield Reading, RG30 3XN,

Previous Addresses

Fernside Place 179 Queens Road Weybridge KT13 0AH England
From: 28 August 2019To: 2 June 2023
C/O the Company Secretary Nexus House, 2 Owlcotes Court 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA
From: 17 June 2010To: 28 August 2019
Poplar House Cowley Business Park Uxbridge Middx UB8 2AD
From: 14 February 2005To: 17 June 2010
Timeline

29 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Mar 14
Director Joined
May 14
Director Left
Nov 14
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 18
Loan Secured
Aug 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Nov 24
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HARRISON, Andrew

Active
Burghfield Bridge, ReadingRG30 3XN
Secretary
Appointed 22 Aug 2019

DRAKE, Laurence Roger

Active
Burghfield Bridge, ReadingRG30 3XN
Born December 1974
Director
Appointed 26 Jan 2026

NEWMAN, Richard John

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 22 Aug 2019

THORNTON, David Anthony

Active
Burghfield Bridge, ReadingRG30 3XN
Born July 1971
Director
Appointed 22 Aug 2019

CHERRY, Ian

Resigned
Owlcotes Court, PudseyLS28 6AA
Secretary
Appointed 29 Apr 2013
Resigned 22 Aug 2019

PASS, Kristian

Resigned
The Broadway, Old HatfieldAL9 5BG
Secretary
Appointed 02 Aug 2005
Resigned 27 May 2010

KEELINGS LIMITED

Resigned
Broad House, Old HatfieldAL9 5BG
Corporate secretary
Appointed 14 Feb 2005
Resigned 02 Aug 2005

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 14 Feb 2005
Resigned 14 Feb 2005

BOYCE, Martin Alonza

Resigned
The Broadway, Old HatfieldAL9 5BG
Born May 1969
Director
Appointed 14 Feb 2005
Resigned 27 May 2010

BRENNAN, David Martin

Resigned
Owlcotes Court, PudseyLS28 6AA
Born July 1966
Director
Appointed 06 May 2014
Resigned 22 Aug 2019

BRICE, Nigel Antony

Resigned
Burghfield Bridge, ReadingRG30 3XN
Born January 1962
Director
Appointed 22 Aug 2019
Resigned 31 Dec 2025

CHERRY, Ian

Resigned
Owlcotes Court, PudseyLS28 6AA
Born March 1970
Director
Appointed 29 Apr 2013
Resigned 22 Aug 2019

ELLIS, John Christian

Resigned
Owlcotes Court, PudseyLS28 6AA
Born September 1977
Director
Appointed 27 May 2010
Resigned 22 Aug 2019

FARNON, Lorraine

Resigned
Owlcotes Court, PudseyLS28 6AA
Born March 1968
Director
Appointed 26 Oct 2010
Resigned 30 Sept 2014

MCCROSSAN, Edward Neil

Resigned
Owlcotes Court, PudseyLS28 6AA
Born December 1955
Director
Appointed 27 May 2010
Resigned 03 Mar 2014

PASS, Kristian

Resigned
The Broadway, Old HatfieldAL9 5BG
Born September 1972
Director
Appointed 29 Jul 2005
Resigned 27 May 2010

REYNOLDS, Jonathan Paul

Resigned
The Broadway, Old HatfieldAL9 5BG
Born May 1964
Director
Appointed 29 Jul 2005
Resigned 27 May 2010

YATES, Chris Henry Francis

Resigned
Owlcotes Court, PudseyLS28 6AA
Born February 1974
Director
Appointed 27 May 2010
Resigned 28 Feb 2013

CYAN INVESTMENTS LLP

Resigned
40 Chamberlayne Road, LondonNW10 3JE
Corporate director
Appointed 08 Mar 2006
Resigned 10 Dec 2007

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 14 Feb 2005
Resigned 14 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
179 Queens Road, WeybridgeKT13 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2019
Stanningley, PudseyLS28 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Memorandum Articles
15 June 2022
MAMA
Resolution
15 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Resolution
18 October 2021
RESOLUTIONSResolutions
Memorandum Articles
18 October 2021
MAMA
Memorandum Articles
18 October 2021
MAMA
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 October 2019
RP04AP01RP04AP01
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 August 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
28 August 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Miscellaneous
21 September 2010
MISCMISC
Change Account Reference Date Company Current Extended
17 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Resolution
14 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2010
CC04CC04
Legacy
11 June 2010
MG02MG02
Legacy
3 June 2010
MG01MG01
Legacy
3 June 2010
MG01MG01
Legacy
9 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
10 February 2010
MG01MG01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
2 April 2009
287Change of Registered Office
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Small
2 September 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
287Change of Registered Office
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Legacy
15 April 2007
287Change of Registered Office
Legacy
8 February 2007
88(2)R88(2)R
Legacy
8 February 2007
88(2)R88(2)R
Legacy
8 February 2007
123Notice of Increase in Nominal Capital
Resolution
8 February 2007
RESOLUTIONSResolutions
Resolution
27 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
225Change of Accounting Reference Date
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
88(2)R88(2)R
Legacy
22 August 2005
88(2)R88(2)R
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Incorporation Company
14 February 2005
NEWINCIncorporation