Background WavePink WaveYellow Wave

GREEN MOTION INTERNATIONAL LIMITED (06657093)

GREEN MOTION INTERNATIONAL LIMITED (06657093) is an active UK company. incorporated on 28 July 2008. 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. GREEN MOTION INTERNATIONAL LIMITED has been registered for 17 years. Current directors include LOWDEN, Richard Alan.

Company Number
06657093
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 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

GREEN MOTION INTERNATIONAL LIMITED

GREEN MOTION INTERNATIONAL LIMITED is an active company incorporated on 28 July 2008 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. GREEN MOTION INTERNATIONAL LIMITED was registered 17 years ago.(SIC: 77110)

Status

active

Active since 17 years ago

Company No

06657093

LTD Company

Age

17 Years

Incorporated 28 July 2008

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 22 September 2025 (7 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

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

LOW CO2 VEHICLE RENTAL LTD
From: 28 July 2008To: 11 October 2012
Contact
Address

9 Cheam Road Epsom, KT17 1SP,

Previous Addresses

Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN
From: 28 July 2008To: 10 July 2018
Timeline

3 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Sept 12
Loan Secured
Dec 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LOWDEN, Richard Alan

Active
Cheam Road, EpsomKT17 1SP
Secretary
Appointed 28 Jul 2008

LOWDEN, Richard Alan

Active
Cheam Road, EpsomKT17 1SP
Born May 1971
Director
Appointed 28 Jul 2008

CHALFEN SECRETARIES LIMITED

Resigned
Floor, LondonEC2A 3AY
Corporate secretary
Appointed 28 Jul 2008
Resigned 28 Jul 2008

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 28 Jul 2008
Resigned 28 Jul 2008

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate director
Appointed 28 Jul 2008
Resigned 28 Jul 2008

Persons with significant control

1

Mr Richard Alan Lowden

Active
Cheam Road, EpsomKT17 1SP
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
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
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2013
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 October 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
3 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Resolution
11 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
287Change of Registered Office
Legacy
28 August 2009
287Change of Registered Office
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Incorporation Company
28 July 2008
NEWINCIncorporation