Background WavePink WaveYellow Wave

CAR VAULT (LONDON) LTD (07260920)

CAR VAULT (LONDON) LTD (07260920) is an active UK company. incorporated on 21 May 2010. with registered office in Westcliff-On-Sea. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). CAR VAULT (LONDON) LTD has been registered for 15 years. Current directors include BROOKES, Ian Keith, CASE, Dinah Mary, CASE, Nigel Henry.

Company Number
07260920
Status
active
Type
ltd
Incorporated
21 May 2010
Age
15 years
Address
34 St. Vincents Road, Westcliff-On-Sea, SS0 7PR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
BROOKES, Ian Keith, CASE, Dinah Mary, CASE, Nigel Henry
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR VAULT (LONDON) LTD

CAR VAULT (LONDON) LTD is an active company incorporated on 21 May 2010 with the registered office located in Westcliff-On-Sea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). CAR VAULT (LONDON) LTD was registered 15 years ago.(SIC: 33170)

Status

active

Active since 15 years ago

Company No

07260920

LTD Company

Age

15 Years

Incorporated 21 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

CLASSIC CAR CLINIC LIMITED
From: 21 May 2010To: 1 May 2013
Contact
Address

34 St. Vincents Road Westcliff-On-Sea, SS0 7PR,

Previous Addresses

14 Cobham Road Westcliff-on-Sea Essex SS0 8EA England
From: 18 May 2022To: 9 June 2025
27 Shawfield Park Bromley BR1 2NQ England
From: 14 December 2020To: 18 May 2022
Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL
From: 25 March 2015To: 14 December 2020
42 Queens Road Coventry CV1 3DX
From: 10 April 2012To: 25 March 2015
98 Hornchurch Road Hornchurch Essex RM11 1JS United Kingdom
From: 21 May 2010To: 10 April 2012
Timeline

9 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
May 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Aug 12
Funding Round
Aug 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BROOKES, Ian Keith

Active
Ventura Park Road, TamworthB78 3HL
Secretary
Appointed 01 Jan 2016

BROOKES, Ian Keith

Active
St. Vincents Road, Westcliff-On-SeaSS0 7PR
Born February 1969
Director
Appointed 07 Aug 2012

CASE, Dinah Mary

Active
St. Vincents Road, Westcliff-On-SeaSS0 7PR
Born February 1969
Director
Appointed 08 Sept 2010

CASE, Nigel Henry

Active
St. Vincents Road, Westcliff-On-SeaSS0 7PR
Born August 1968
Director
Appointed 07 Jan 2011

ATWAL, Michael Singh Gill

Resigned
Salisbury Road, LondonE7 9JX
Born October 1983
Director
Appointed 21 May 2010
Resigned 08 Sept 2010

Persons with significant control

3

Mr Ian Keith Brookes

Active
St. Vincents Road, Westcliff-On-SeaSS0 7PR
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel Henry Case

Active
Cobham Road, Westcliff-On-SeaSS0 8EA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Dinah Mary Case

Active
Cobham Road, Westcliff-On-SeaSS0 8EA
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Certificate Change Of Name Company
1 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Incorporation Company
21 May 2010
NEWINCIncorporation