Background WavePink WaveYellow Wave

GREEN MOTION LIMITED (08449994)

GREEN MOTION LIMITED (08449994) is an active UK company. incorporated on 18 March 2013. with registered office in Woburn. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. GREEN MOTION LIMITED has been registered for 13 years. Current directors include LOWDEN, Chay Richard David, LOWDEN, Richard Alan.

Company Number
08449994
Status
active
Type
ltd
Incorporated
18 March 2013
Age
13 years
Address
Unit 1,Aspen Farm, Woburn, MK17 9HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
LOWDEN, Chay Richard David, LOWDEN, Richard Alan
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN MOTION LIMITED

GREEN MOTION LIMITED is an active company incorporated on 18 March 2013 with the registered office located in Woburn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. GREEN MOTION LIMITED was registered 13 years ago.(SIC: 77110)

Status

active

Active since 13 years ago

Company No

08449994

LTD Company

Age

13 Years

Incorporated 18 March 2013

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 6 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

MEDINA TWO LIMITED
From: 18 March 2013To: 25 March 2013
Contact
Address

Unit 1,Aspen Farm Sheep Lane Woburn, MK17 9HD,

Previous Addresses

C/O Tollers Llp, Moorate House Ground Floor 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1JL
From: 16 March 2016To: 16 April 2021
Medina House 334 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AE
From: 18 March 2013To: 16 March 2016
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Jul 14
Loan Secured
Jun 20
Owner Exit
Aug 22
New Owner
Aug 22
Director Joined
May 23
Owner Exit
Aug 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOWDEN, Chay Richard David

Active
Sheep Lane, Milton KeynesMK17 9HD
Born March 1995
Director
Appointed 05 Apr 2013

LOWDEN, Richard Alan

Active
Sheep Lane, WoburnMK17 9HD
Born May 1971
Director
Appointed 01 Mar 2023

CROSSE, Matthew Peter

Resigned
334 Silbury Boulevard, Milton KeynesMK9 2AE
Born January 1970
Director
Appointed 18 Mar 2013
Resigned 26 Mar 2013

LOWDEN, Richard Alan

Resigned
Sheep Lane, WoburnMK17 9HD
Born May 1971
Director
Appointed 26 Mar 2013
Resigned 05 Apr 2013

Persons with significant control

3

1 Active
2 Ceased
Sheep Lane, WoburnMK17 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2024

Mr Richard Alan Lowden

Ceased
Sheep Lane, WoburnMK17 9HD
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2022
Ceased 22 Apr 2024

Mr Chay Richard David Lowden

Ceased
Sheep Lane, WoburnMK17 9HD
Born March 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Capital Allotment Shares
18 July 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 March 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 March 2013
RESOLUTIONSResolutions
Change Of Name Notice
20 March 2013
CONNOTConfirmation Statement Notification
Incorporation Company
18 March 2013
NEWINCIncorporation