Background WavePink WaveYellow Wave

LOW CO2 VEHICLE RENTAL LIMITED (08163543)

LOW CO2 VEHICLE RENTAL LIMITED (08163543) is an active UK company. incorporated on 1 August 2012. with registered office in Epsom. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LOW CO2 VEHICLE RENTAL LIMITED has been registered for 13 years. Current directors include LOWDEN, Richard Alan.

Company Number
08163543
Status
active
Type
ltd
Incorporated
1 August 2012
Age
13 years
Address
9 Cheam Road, Epsom, KT17 1SP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOWDEN, Richard Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW CO2 VEHICLE RENTAL LIMITED

LOW CO2 VEHICLE RENTAL LIMITED is an active company incorporated on 1 August 2012 with the registered office located in Epsom. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LOW CO2 VEHICLE RENTAL LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08163543

LTD Company

Age

13 Years

Incorporated 1 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 23 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

GREEN MOTION INTERNATIONAL LTD
From: 1 August 2012To: 11 October 2012
Contact
Address

9 Cheam Road Epsom, KT17 1SP,

Previous Addresses

Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN
From: 1 August 2012To: 10 July 2018
Timeline

2 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Oct 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LOWDEN, Richard Alan

Active
20-24 Brighton Road, SuttonSM2 5BN
Born May 1971
Director
Appointed 01 Aug 2012

MONACO, Paolo Lo

Resigned
20-24 Brighton Road, SuttonSM2 5BN
Born August 1972
Director
Appointed 01 Aug 2012
Resigned 02 Aug 2013

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 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 Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
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
Incorporation Company
1 August 2012
NEWINCIncorporation