Background WavePink WaveYellow Wave

TEXTRON SPECIAL VEHICLES UK LIMITED (05659354)

TEXTRON SPECIAL VEHICLES UK LIMITED (05659354) is an active UK company. incorporated on 20 December 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEXTRON SPECIAL VEHICLES UK LIMITED has been registered for 20 years. Current directors include MCTAVISH, Barry William, Mr..

Company Number
05659354
Status
active
Type
ltd
Incorporated
20 December 2005
Age
20 years
Address
23 Bedford Row, London, WC1R 4EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCTAVISH, Barry William, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEXTRON SPECIAL VEHICLES UK LIMITED

TEXTRON SPECIAL VEHICLES UK LIMITED is an active company incorporated on 20 December 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEXTRON SPECIAL VEHICLES UK LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05659354

LTD Company

Age

20 Years

Incorporated 20 December 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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

ARCTIC CAT UK LIMITED
From: 20 December 2005To: 11 August 2025
Contact
Address

23 Bedford Row London, WC1R 4EB,

Previous Addresses

Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HN
From: 20 December 2005To: 23 January 2019
Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
May 14
Loan Cleared
Sept 15
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LEWIS, Richard Clive

Active
Bedford Row, LondonWC1R 4EB
Secretary
Appointed 01 Feb 2020

MCTAVISH, Barry William, Mr.

Active
Bedford Row, LondonWC1R 4EB
Born February 1982
Director
Appointed 16 Mar 2026

JONES, Timothy Stephen

Resigned
38 Oaken Lane, EsherKT10 0RG
Secretary
Appointed 20 Dec 2005
Resigned 27 Nov 2007

KILZER, Sven Alexander

Resigned
5431 Kuchi
Secretary
Appointed 19 Dec 2008
Resigned 28 Feb 2011

ROJAS-MERA, Natalia Fernanda

Resigned
LondonWC1R 4EB
Secretary
Appointed 04 Jan 2019
Resigned 01 Feb 2020

BARRONS LIMITED

Resigned
Rectory Grove, Leigh On SeaSS9 2HN
Corporate secretary
Appointed 28 Feb 2011
Resigned 04 Jan 2019

TAYLER BRADSHAW LIMITED

Resigned
Cambridge House, Saffron WaldenCB10 1AX
Corporate secretary
Appointed 17 Mar 2006
Resigned 19 Dec 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Dec 2005
Resigned 20 Dec 2005

BARTHOLD, William Raymond

Resigned
Brooks Avenue South, Thief River Falls 56701
Born September 1951
Director
Appointed 11 Jul 2010
Resigned 17 Jan 2012

FERCH, Markus

Resigned
A-5081 Anif, Austria
Born August 1968
Director
Appointed 17 Jan 2012
Resigned 30 Sept 2018

HARVEY, Darren

Resigned
24 Azalea Avenue, WickfordSS12 0BQ
Born November 1968
Director
Appointed 20 Dec 2005
Resigned 30 Nov 2007

PREIS, Peter

Resigned
Lampersbach-Werfenweng, WerfenwengFOREIGN
Born October 1961
Director
Appointed 09 Feb 2006
Resigned 11 Jul 2010

RAINGER, Simon Robert

Resigned
Bedford Row, LondonWC1R 4EB
Born July 1973
Director
Appointed 15 Jan 2025
Resigned 20 Mar 2026

WIZGALL, Eberhard

Resigned
Industriestrasse 43, A-5600 Sankt Johann
Born July 1967
Director
Appointed 01 Sept 2018
Resigned 15 Jan 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Dec 2005
Resigned 20 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
Westminster Street, Providence02903

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2025
Thief River Falls56701

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 10 Mar 2025
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Legacy
18 January 2022
AGREEMENT2AGREEMENT2
Legacy
18 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Legacy
23 February 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Legacy
19 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Legacy
27 June 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Legacy
4 July 2014
GUARANTEE2GUARANTEE2
Resolution
9 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Legacy
7 June 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
22 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Legacy
16 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
3 January 2007
225Change of Accounting Reference Date
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
287Change of Registered Office
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
88(2)R88(2)R
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Incorporation Company
20 December 2005
NEWINCIncorporation