Background WavePink WaveYellow Wave

CAR AND CLASSIC LIMITED (05599884)

CAR AND CLASSIC LIMITED (05599884) is an active UK company. incorporated on 21 October 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CAR AND CLASSIC LIMITED has been registered for 20 years. Current directors include VARIN, Christopher, WOOD, Tom Ryan, WORTON, Anthony Robert.

Company Number
05599884
Status
active
Type
ltd
Incorporated
21 October 2005
Age
20 years
Address
International House, London, EC3V 3NG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
VARIN, Christopher, WOOD, Tom Ryan, WORTON, Anthony Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR AND CLASSIC LIMITED

CAR AND CLASSIC LIMITED is an active company incorporated on 21 October 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CAR AND CLASSIC LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05599884

LTD Company

Age

20 Years

Incorporated 21 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

International House 36-38 Cornhill London, EC3V 3NG,

Previous Addresses

1st Floor 4 City Road London EC1Y 2AA England
From: 21 February 2020To: 6 May 2022
10 Finsbury Square London EC2A 1AF England
From: 25 September 2018To: 21 February 2020
2 Harestone Valley Road Caterham Surrey CR3 6HB
From: 21 October 2005To: 25 September 2018
Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Mar 16
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Nov 19
Funding Round
Sept 21
Director Joined
Sept 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

VARIN, Christopher

Active
Finsbury Square, LondonEC2A 1AF
Born August 1987
Director
Appointed 11 Nov 2019

WOOD, Tom Ryan

Active
36-38 Cornhill, LondonEC3V 3NG
Born August 1983
Director
Appointed 31 Aug 2018

WORTON, Anthony Robert

Active
36-38 Cornhill, LondonEC3V 3NG
Born February 1986
Director
Appointed 17 Sept 2024

POTTON, Graham Reginald

Resigned
2 Harestone Valley Road, CaterhamCR3 6HB
Secretary
Appointed 21 Oct 2005
Resigned 31 Aug 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Oct 2005
Resigned 21 Oct 2005

INGRAM, Anthony Robert

Resigned
72 Northampton Road, CroydonCR0 7HT
Born May 1954
Director
Appointed 21 Oct 2005
Resigned 31 Aug 2018

WARNER, Philip Charles

Resigned
Arrowmanches, FerndownBH22 9DZ
Born November 1953
Director
Appointed 21 Oct 2005
Resigned 18 Mar 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Oct 2005
Resigned 21 Oct 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Ryan Wood

Active
36-38 Cornhill, LondonEC3V 3NG
Born August 1983

Nature of Control

Significant influence or control
Notified 01 Sept 2018

Mr Tony Robert Ingram

Ceased
Northampton Road, CroydonCR0 7HT
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Resolution
16 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 January 2019
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
19 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Resolution
6 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
31 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Incorporation Company
21 October 2005
NEWINCIncorporation