Background WavePink WaveYellow Wave

CLOSE LEASING LIMITED (06377532)

CLOSE LEASING LIMITED (06377532) is an active UK company. incorporated on 20 September 2007. with registered office in Sale. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CLOSE LEASING LIMITED has been registered for 18 years. Current directors include CARVER, Ryan John, COMRIE, James Edward, ROPER, Matthew.

Company Number
06377532
Status
active
Type
ltd
Incorporated
20 September 2007
Age
18 years
Address
Jackson House, Sale, M33 7RR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARVER, Ryan John, COMRIE, James Edward, ROPER, Matthew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSE LEASING LIMITED

CLOSE LEASING LIMITED is an active company incorporated on 20 September 2007 with the registered office located in Sale. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CLOSE LEASING LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06377532

LTD Company

Age

18 Years

Incorporated 20 September 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Jackson House Sibson Road Sale, M33 7RR,

Previous Addresses

Olympic Court Third Avenue Trafford Park Village Manchester M17 1AP
From: 1 September 2015To: 4 April 2025
Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL
From: 20 September 2007To: 1 September 2015
Timeline

27 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Sept 10
Director Left
Oct 11
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Aug 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Loan Secured
Feb 14
Director Joined
May 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Sept 20
Director Left
Mar 21
Loan Cleared
Oct 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CARVER, Ryan John

Active
Crown Place, LondonEC2A 4FT
Born November 1984
Director
Appointed 08 Oct 2018

COMRIE, James Edward

Active
Crown Place, LondonEC2A 4FT
Born June 1974
Director
Appointed 13 Mar 2025

ROPER, Matthew

Active
Crown Place, LondonEC2A 4FT
Born June 1980
Director
Appointed 31 Jul 2023

CHAN, Stan Choong Fai

Resigned
49 Atwood Avenue, RichmondTW9 4HF
Secretary
Appointed 19 Oct 2007
Resigned 15 Jul 2010

DAVIES, Philip John

Resigned
Ewell Road, SurbitonKT6 7EL
Secretary
Appointed 15 Jul 2010
Resigned 09 Jun 2011

DWYER, Maurice John

Resigned
Flat 8, LondonWC1X 0ER
Secretary
Appointed 21 Sept 2007
Resigned 19 Oct 2007

PRICE, Nicholas John

Resigned
11th Floor, SurbitonKT6 7EL
Secretary
Appointed 01 Sept 2011
Resigned 06 Jul 2015

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate secretary
Appointed 20 Sept 2007
Resigned 21 Sept 2007

BARLEY, Michael James

Resigned
20 Saint Matthews Avenue, SurbitonKT6 6JJ
Born April 1957
Director
Appointed 24 Sept 2007
Resigned 01 Apr 2010

BARTLEY, Paul Robert Matthew

Resigned
Third Avenue, ManchesterM17 1AP
Born March 1965
Director
Appointed 25 Feb 2008
Resigned 30 Jun 2016

CHAN, Stan Choong Fai

Resigned
49 Atwood Avenue, RichmondTW9 4HF
Born April 1965
Director
Appointed 21 Sept 2007
Resigned 15 Jul 2010

DAVIES, Neil Geoffrey

Resigned
Third Avenue, ManchesterM17 1AP
Born August 1957
Director
Appointed 01 Nov 2007
Resigned 31 Jul 2023

DRAMBY, Thomas George

Resigned
Ewell Road, SurbitonKT6 7EL
Born March 1955
Director
Appointed 01 Nov 2007
Resigned 11 Oct 2013

FREWER, Rachelle Ann

Resigned
Hartfield Road, LondonSW19 3RU
Born June 1973
Director
Appointed 06 Jul 2015
Resigned 17 Nov 2016

MCNAMARA, Mary Jane

Resigned
Ewell Road, SurbitonKT6 7EL
Born August 1960
Director
Appointed 19 Apr 2010
Resigned 31 Jul 2013

PLANT, David Allan

Resigned
Hartfield Road, LondonSW19 3RU
Born May 1978
Director
Appointed 17 Nov 2016
Resigned 30 Sept 2018

POXON, Noel George

Resigned
Wychnor House, WychnorDE13 8BY
Born December 1944
Director
Appointed 01 Nov 2007
Resigned 31 Jul 2011

PRICE, Nicholas John

Resigned
11th Floor, SurbitonKT6 7EL
Born August 1964
Director
Appointed 01 Mar 2012
Resigned 06 Jul 2015

SAINSBURY, Adrian John

Resigned
Crown Place, LondonEC2A 4FT
Born March 1968
Director
Appointed 14 Oct 2013
Resigned 21 Sept 2020

STONE, Roger Harold

Resigned
Ewell Road, SurbitonKT6 7EL
Born January 1948
Director
Appointed 01 Nov 2007
Resigned 01 Apr 2012

THOMSON, David Peter

Resigned
Crown Place, LondonEC2A 4FT
Born February 1963
Director
Appointed 25 Mar 2014
Resigned 01 Mar 2021

TOWNEND, Philip

Resigned
Third Avenue, ManchesterM17 1AP
Born December 1960
Director
Appointed 24 Oct 2013
Resigned 13 Mar 2025

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 20 Sept 2007
Resigned 21 Sept 2007

Persons with significant control

1

10 Crown Place, LondonEC2A 4FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Second Filing Of Director Termination With Name
16 August 2016
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Resolution
15 April 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
15 April 2016
CC04CC04
Mortgage Charge Whole Release With Charge Number
15 December 2015
MR05Certification of Charge
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
26 November 2008
287Change of Registered Office
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
353353
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
190190
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
88(2)R88(2)R
Legacy
26 November 2007
123Notice of Increase in Nominal Capital
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
287Change of Registered Office
Legacy
28 September 2007
225Change of Accounting Reference Date
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Resolution
28 September 2007
RESOLUTIONSResolutions
Legacy
27 September 2007
288aAppointment of Director or Secretary
Incorporation Company
20 September 2007
NEWINCIncorporation