Background WavePink WaveYellow Wave

GMVR LIMITED (05797207)

GMVR LIMITED (05797207) is an active UK company. incorporated on 26 April 2006. with registered office in Epsom. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. GMVR LIMITED has been registered for 19 years. Current directors include LOWDEN, Richard Alan.

Company Number
05797207
Status
active
Type
ltd
Incorporated
26 April 2006
Age
19 years
Address
9 Cheam Road, Epsom, KT17 1SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
LOWDEN, Richard Alan
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMVR LIMITED

GMVR LIMITED is an active company incorporated on 26 April 2006 with the registered office located in Epsom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. GMVR LIMITED was registered 19 years ago.(SIC: 77110)

Status

active

Active since 19 years ago

Company No

05797207

LTD Company

Age

19 Years

Incorporated 26 April 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

GREEN MOTION LIMITED
From: 26 April 2006To: 25 March 2013
Contact
Address

9 Cheam Road Epsom, KT17 1SP,

Previous Addresses

Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN
From: 26 April 2006To: 10 July 2018
Timeline

5 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Oct 09
Director Left
Oct 10
Funding Round
Dec 11
Funding Round
May 14
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LOWDEN, Richard Alan

Active
Cheam Road, EpsomKT17 1SP
Born May 1971
Director
Appointed 26 Apr 2006

MCBRIDE, Kim

Resigned
20 Newport Road, WavendonMK17 8AE
Secretary
Appointed 26 Apr 2006
Resigned 31 Dec 2009

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 26 Apr 2006
Resigned 26 Apr 2006

LLEWELLYN, Rupert David

Resigned
20 - 24 Brighton Road, SuttonSM2 5BN
Born October 1962
Director
Appointed 21 Oct 2009
Resigned 20 Sept 2010

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 26 Apr 2006
Resigned 26 Apr 2006

Persons with significant control

1

Mr Richard Alan Lowden

Active
Cheam Road, EpsomKT17 1SP
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Certificate Change Of Name Company
25 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 March 2013
RESOLUTIONSResolutions
Change Of Name Notice
20 March 2013
CONNOTConfirmation Statement Notification
Resolution
11 September 2012
RESOLUTIONSResolutions
Resolution
11 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Legacy
1 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Legacy
24 October 2009
MG01MG01
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
287Change of Registered Office
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
18 October 2007
287Change of Registered Office
Legacy
25 September 2007
225Change of Accounting Reference Date
Legacy
25 September 2007
123Notice of Increase in Nominal Capital
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
363aAnnual Return
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
26 July 2006
225Change of Accounting Reference Date
Incorporation Company
26 April 2006
NEWINCIncorporation