Background WavePink WaveYellow Wave

GINETTA LIMITED (07166220)

GINETTA LIMITED (07166220) is an active UK company. incorporated on 23 February 2010. with registered office in Garforth. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. GINETTA LIMITED has been registered for 16 years. Current directors include LOWE, Matthew Graeme, MATHER, Tom, RAVEN, Philip Miles.

Company Number
07166220
Status
active
Type
ltd
Incorporated
23 February 2010
Age
16 years
Address
Unit 2 Helios 47, Garforth, LS25 2DY
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
LOWE, Matthew Graeme, MATHER, Tom, RAVEN, Philip Miles
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GINETTA LIMITED

GINETTA LIMITED is an active company incorporated on 23 February 2010 with the registered office located in Garforth. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. GINETTA LIMITED was registered 16 years ago.(SIC: 29100)

Status

active

Active since 16 years ago

Company No

07166220

LTD Company

Age

16 Years

Incorporated 23 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

GINETTA TRACK LIMITED
From: 30 August 2013To: 21 April 2020
GINETTA SUPERCARS LIMITED
From: 7 May 2010To: 30 August 2013
GINETTA SPORTS CARS LIMITED
From: 23 February 2010To: 7 May 2010
Contact
Address

Unit 2 Helios 47 Isabella Road Garforth, LS25 2DY,

Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Apr 10
Funding Round
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Mar 13
Director Joined
Mar 14
Loan Cleared
May 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Oct 15
Director Joined
May 19
Director Left
Apr 21
Director Joined
May 21
Loan Cleared
Aug 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LOWE, Matthew Graeme

Active
Helios 47, GarforthLS25 2DY
Born April 1973
Director
Appointed 14 Aug 2012

MATHER, Tom

Active
Helios 47, GarforthLS25 2DY
Born November 1993
Director
Appointed 28 Feb 2022

RAVEN, Philip Miles

Active
Helios 47, GarforthLS25 2DY
Born January 1966
Director
Appointed 18 Mar 2014

BIRCH, Patricia Gwynn

Resigned
Chestnut Green, LeedsLS25 5PN
Secretary
Appointed 23 Feb 2010
Resigned 24 Aug 2012

RAVEN, Philip Miles

Resigned
Helios 47, GarforthLS25 2DY
Secretary
Appointed 24 Aug 2012
Resigned 21 Dec 2021

CALLINAN, Dermot Christopher

Resigned
Helios 47, GarforthLS25 2DY
Born July 1962
Director
Appointed 25 May 2021
Resigned 28 Feb 2022

MARSH, Christopher George

Resigned
Doynton Lane, ChippenhamSN14 8EY
Born March 1957
Director
Appointed 28 Jun 2010
Resigned 31 Jan 2012

MARSH, Jacqueline Ann

Resigned
Doynton Lane, ChippenhamSN14 8EY
Born March 1961
Director
Appointed 28 Jun 2010
Resigned 26 Nov 2010

MORRIS, Zara Danielle

Resigned
Helios 47, GarforthLS25 2DY
Born June 1986
Director
Appointed 01 May 2019
Resigned 16 Apr 2021

TAVERNER, Colin

Resigned
Helios 47, GarforthLS25 2DY
Born June 1974
Director
Appointed 18 Mar 2013
Resigned 09 Oct 2015

TOMLINSON, Lawrence Neil

Resigned
Helios 47, Isabella Road, GarforthLS25 2DY
Born July 1964
Director
Appointed 23 Feb 2010
Resigned 16 Oct 2025

Persons with significant control

1

Isabella Road, LeedsLS25 2DY

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
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Resolution
21 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Legacy
31 October 2019
PARENT_ACCPARENT_ACC
Legacy
14 October 2019
AGREEMENT2AGREEMENT2
Legacy
14 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Memorandum Articles
29 May 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Resolution
10 April 2013
RESOLUTIONSResolutions
Legacy
10 April 2013
MG01MG01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Resolution
20 March 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
24 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Legacy
23 February 2012
MG01MG01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Statement Of Companys Objects
7 May 2010
CC04CC04
Certificate Change Of Name Company
7 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
27 April 2010
SH01Allotment of Shares
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Resolution
26 April 2010
RESOLUTIONSResolutions
Resolution
22 April 2010
RESOLUTIONSResolutions
Incorporation Company
23 February 2010
NEWINCIncorporation