Background WavePink WaveYellow Wave

COMET CAR HIRE (CCH) LIMITED (06667754)

COMET CAR HIRE (CCH) LIMITED (06667754) is an active UK company. incorporated on 7 August 2008. with registered office in West Drayton. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. COMET CAR HIRE (CCH) LIMITED has been registered for 17 years. Current directors include BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien, MUPITA, Rebecca Jean.

Company Number
06667754
Status
active
Type
ltd
Incorporated
7 August 2008
Age
17 years
Address
Heathrow Coach Centre, West Drayton, UB7 0HN
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien, MUPITA, Rebecca Jean
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMET CAR HIRE (CCH) LIMITED

COMET CAR HIRE (CCH) LIMITED is an active company incorporated on 7 August 2008 with the registered office located in West Drayton. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. COMET CAR HIRE (CCH) LIMITED was registered 17 years ago.(SIC: 49390)

Status

active

Active since 17 years ago

Company No

06667754

LTD Company

Age

17 Years

Incorporated 7 August 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 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Heathrow Coach Centre Sipson Road West Drayton, UB7 0HN,

Previous Addresses

Holloway Farm Harmondsworth Road West Drayton Middlesex UB7 9JS England
From: 8 March 2017To: 29 January 2019
C/O Transdev Plc Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP
From: 24 August 2015To: 8 March 2017
C/O Transdev Plc Qwest 1110 Great West Road Brentford Middlesex TW8 0GP England
From: 24 April 2015To: 24 August 2015
401 King Street London W6 9NJ England
From: 17 November 2014To: 24 April 2015
55 Station Road Beaconsfield Buckinghamshire HP9 1QL
From: 7 August 2008To: 17 November 2014
Timeline

28 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Share Issue
Apr 14
Loan Cleared
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Oct 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Jan 23
Director Joined
May 23
Director Joined
Dec 23
Director Left
Jul 24
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BROWN, Andrew

Active
Broughton Way, HarrogateHG2 7NY
Born November 1971
Director
Appointed 03 Apr 2023

CHANUSSOT, Guillaume Robert Emilien

Active
Sipson Road, West DraytonUB7 0HN
Born February 1983
Director
Appointed 01 Dec 2023

MUPITA, Rebecca Jean

Active
Harmondsworth Road, West DraytonUB7 9JS
Born May 1979
Director
Appointed 17 Jan 2017

STANISIC, Jack Zeljko

Resigned
Sipson Road, West DraytonUB7 0HN
Secretary
Appointed 17 Jan 2017
Resigned 30 Jun 2022

BROGDEN, Peter Ian

Resigned
Sipson Road, West DraytonUB7 0HN
Born June 1953
Director
Appointed 29 Jul 2014
Resigned 06 Feb 2020

COLLEY, Adrian

Resigned
Crown Lane, Farnham RoyalSL2 3SQ
Born April 1957
Director
Appointed 07 Aug 2008
Resigned 30 Jun 2016

DALE, Mark Alan

Resigned
Sipson Road, West DraytonUB7 0HN
Born May 1976
Director
Appointed 01 Jul 2021
Resigned 12 Jan 2023

EVANS, Martin David

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born January 1972
Director
Appointed 01 Jul 2016
Resigned 17 Jan 2017

HORGAN, David Gerard

Resigned
Red Cow, Dublin 22
Born February 1982
Director
Appointed 02 Jan 2020
Resigned 30 Jun 2021

JAFFARD, Pierre

Resigned
Sipson Road, West DraytonUB7 0HN
Born February 1975
Director
Appointed 01 Jul 2021
Resigned 15 Jul 2024

MORRELL, Siobhan Mary

Resigned
Red Cow, Dublin 22
Born May 1977
Director
Appointed 02 Jan 2020
Resigned 12 Aug 2021

RAMBAUD, Louis Frederic Marie Joseph

Resigned
Allee De Grenelle, 92130 Issy-Les-Moulineaux
Born July 1988
Director
Appointed 02 Jan 2020
Resigned 30 Jun 2021

ROBERTSON-HOWARD, Ferguson

Resigned
Sipson Road, West DraytonUB7 0HN
Born May 1964
Director
Appointed 01 Mar 2018
Resigned 02 Jan 2020

STEVENS, Nigel William Haines

Resigned
Harmondsworth Road, West DraytonUB7 9JS
Born October 1965
Director
Appointed 04 Aug 2014
Resigned 28 Feb 2018

THOMAS, Julia Mary

Resigned
Sipson Road, West DraytonUB7 0HN
Born July 1961
Director
Appointed 29 Jul 2014
Resigned 28 Aug 2019

Persons with significant control

1

Great West Road, BrentfordTW8 0GP

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 July 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
24 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
24 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Incorporation Company
7 August 2008
NEWINCIncorporation