Background WavePink WaveYellow Wave

DAWSONGROUP VANS LIMITED (07417634)

DAWSONGROUP VANS LIMITED (07417634) is an active UK company. incorporated on 25 October 2010. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. DAWSONGROUP VANS LIMITED has been registered for 15 years. Current directors include COLEMAN, Anthony, FITZPATRICK, James Patrick, HENRY, Gary and 2 others.

Company Number
07417634
Status
active
Type
ltd
Incorporated
25 October 2010
Age
15 years
Address
Delaware Drive Delaware Drive, Milton Keynes, MK15 8JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
COLEMAN, Anthony, FITZPATRICK, James Patrick, HENRY, Gary, LAW, Emma Jane, RIDLEY, David Simon
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAWSONGROUP VANS LIMITED

DAWSONGROUP VANS LIMITED is an active company incorporated on 25 October 2010 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. DAWSONGROUP VANS LIMITED was registered 15 years ago.(SIC: 77110)

Status

active

Active since 15 years ago

Company No

07417634

LTD Company

Age

15 Years

Incorporated 25 October 2010

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 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

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

DAWSONRENTALS VANS LIMITED
From: 11 October 2013To: 19 March 2018
HIREGATE VEHICLE RENTAL LIMITED
From: 25 October 2010To: 11 October 2013
Contact
Address

Delaware Drive Delaware Drive Tongwell Milton Keynes, MK15 8JH,

Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Aug 13
Director Joined
Feb 14
Director Left
Sept 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 24
Director Left
Jan 25
Loan Secured
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 10 Apr 2015

COLEMAN, Anthony

Active
Delaware Drive, Milton KeynesMK15 8JH
Born March 1973
Director
Appointed 25 Oct 2010

FITZPATRICK, James Patrick

Active
Delaware Drive, Milton KeynesMK15 8JH
Born August 1970
Director
Appointed 01 Oct 2025

HENRY, Gary

Active
Delaware Drive, Milton KeynesMK15 8JH
Born September 1965
Director
Appointed 03 Nov 2025

LAW, Emma Jane

Active
Delaware Drive, Milton KeynesMK15 8JH
Born November 1983
Director
Appointed 01 Oct 2025

RIDLEY, David Simon

Active
Delaware Drive, Milton KeynesMK15 8JH
Born April 1967
Director
Appointed 01 May 2017

CALLAHAN, Stephen David

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born January 1963
Director
Appointed 01 Jan 2018
Resigned 13 Mar 2026

DAWSON, Charles Piers Leighton

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born December 1990
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2019

JONES, Gareth Mark

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born September 1971
Director
Appointed 03 Feb 2014
Resigned 20 Apr 2017

MILLER, Stephen James

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born April 1965
Director
Appointed 09 Nov 2010
Resigned 31 Jan 2026

MOORE, Calvin Keith

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born November 1989
Director
Appointed 18 Dec 2019
Resigned 01 Jan 2024

O'REILLY, Adrian Joseph Peter

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born June 1964
Director
Appointed 09 Nov 2010
Resigned 31 Dec 2024

SKILLMAN, Nicholas Stephen

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born March 1959
Director
Appointed 01 Feb 2011
Resigned 06 Aug 2013

WILLIAMS, Michael John

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born December 1947
Director
Appointed 09 Nov 2010
Resigned 15 Sept 2016

Persons with significant control

1

Delaware Drive, Milton KeynesMK15 8JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Memorandum Articles
8 August 2025
MAMA
Resolution
6 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Certificate Change Of Name Company
11 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Incorporation Company
25 October 2010
NEWINCIncorporation