Background WavePink WaveYellow Wave

TVR AUTOMOTIVE LIMITED (08486313)

TVR AUTOMOTIVE LIMITED (08486313) is an active UK company. incorporated on 12 April 2013. with registered office in Guildford. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. TVR AUTOMOTIVE LIMITED has been registered for 13 years. Current directors include ABERCROMBIE, Paul, CHASEY, John Crombie, CLARKE, Garry George and 5 others.

Company Number
08486313
Status
active
Type
ltd
Incorporated
12 April 2013
Age
13 years
Address
2 The Bars Guildford, Guildford, GU1 4LP
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
ABERCROMBIE, Paul, CHASEY, John Crombie, CLARKE, Garry George, DEVANE, Christopher John, EDGAR, Leslie Hugh, MACMANUS, Steven John, THOMPSON, Paul William, TRUELOVE, Matthew Charles
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVR AUTOMOTIVE LIMITED

TVR AUTOMOTIVE LIMITED is an active company incorporated on 12 April 2013 with the registered office located in Guildford. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. TVR AUTOMOTIVE LIMITED was registered 13 years ago.(SIC: 29100)

Status

active

Active since 13 years ago

Company No

08486313

LTD Company

Age

13 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

7 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 9 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

2 The Bars Guildford 2 The Bars Guildford, GU1 4LP,

Previous Addresses

E2 Yeoman Gate Office Park Yeoman Way Worthing BN13 3QZ England
From: 19 August 2025To: 2 April 2026
, Twm Solicitors 65 Woodbridge Road, Guildford, GU1 4rd, England
From: 19 April 2024To: 19 August 2025
, Griffith House Walliswood, Dorking, RH5 5rd, England
From: 25 June 2018To: 19 April 2024
, 3000a Parkway Whiteley, Hampshire, PO15 7FX, United Kingdom
From: 18 September 2017To: 25 June 2018
, Wentworth House 4400 Parkway, Whiteley, Hampshire, PO15 7FJ
From: 12 April 2013To: 18 September 2017
Timeline

43 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Director Joined
Jun 13
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Aug 15
Funding Round
Oct 15
Director Joined
Nov 15
Loan Secured
Mar 16
Director Joined
Apr 16
Loan Secured
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Loan Secured
Apr 18
Director Joined
Jan 19
Director Joined
Mar 19
Funding Round
Oct 19
Director Joined
Jan 20
Director Left
Mar 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Director Joined
Jan 21
Loan Cleared
Apr 22
Director Left
Jan 24
Director Left
Jun 25
Director Joined
Jan 26
Owner Exit
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Funding Round
Mar 26
16
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

9 Active
10 Resigned

CHASEY, John Crombie

Active
2 The Bars, GuildfordGU1 4LP
Secretary
Appointed 10 Mar 2020

ABERCROMBIE, Paul

Active
Stockley Close, West DraytonUB7 9BL
Born March 1983
Director
Appointed 12 Nov 2025

CHASEY, John Crombie

Active
2 The Bars, GuildfordGU1 4LP
Born March 1971
Director
Appointed 24 Apr 2014

CLARKE, Garry George

Active
2 The Bars, GuildfordGU1 4LP
Born June 1960
Director
Appointed 21 Jan 2021

DEVANE, Christopher John

Active
Stockley Close, West DraytonUB7 9BL
Born February 1962
Director
Appointed 12 Nov 2025

EDGAR, Leslie Hugh

Active
2 The Bars, GuildfordGU1 4LP
Born May 1959
Director
Appointed 12 Apr 2013

MACMANUS, Steven John

Active
Stockley Close, West DraytonUB7 9BL
Born May 1972
Director
Appointed 12 Nov 2025

THOMPSON, Paul William

Active
2 The Bars, GuildfordGU1 4LP
Born November 1963
Director
Appointed 17 Apr 2015

TRUELOVE, Matthew Charles

Active
The Bars, GuildfordGU1 4LP
Born September 1967
Director
Appointed 26 Nov 2015

CHAMMINGS, Ian Frank

Resigned
Church Crescent, NeathSA11 5SL
Secretary
Appointed 25 Jun 2018
Resigned 10 Mar 2020

CHASEY, John Crombie

Resigned
WhiteleyPO15 7FX
Secretary
Appointed 01 Jun 2015
Resigned 25 Jun 2018

CHASEY, John Crombie

Resigned
4400 Parkway, WhiteleyPO15 7FJ
Secretary
Appointed 03 Jun 2013
Resigned 08 Jul 2014

CLARK, Gillian Ann

Resigned
4400 Parkway, WhiteleyPO15 7FJ
Secretary
Appointed 08 Jul 2014
Resigned 01 Jun 2015

BERRIMAN, James Edward

Resigned
65 Woodbridge Road, GuildfordGU1 4RD
Born September 1972
Director
Appointed 01 Jan 2020
Resigned 22 May 2025

CHAMMINGS, Ian Frank

Resigned
Walliswood, DorkingRH5 5RD
Born July 1971
Director
Appointed 01 Apr 2016
Resigned 10 Mar 2020

MACADAM, Malcolm James

Resigned
4400 Parkway, WhiteleyPO15 7FJ
Born October 1964
Director
Appointed 12 Apr 2013
Resigned 24 Apr 2014

OVERINGTON, Martin James

Resigned
Old Portsmouth Road, PeasmarshGU3 1AF
Born May 1963
Director
Appointed 20 Dec 2018
Resigned 14 Dec 2023

SIMMONS, Robert Edgar

Resigned
4400 Parkway, WhiteleyPO15 7FJ
Born February 1962
Director
Appointed 28 May 2013
Resigned 16 Apr 2015

SMITH, Richard

Resigned
Yeoman Way, WorthingBN13 3QZ
Born January 1966
Director
Appointed 07 Mar 2019
Resigned 23 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Stockley Close, West DraytonUB7 9BL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Nov 2025
Cricket Square, Grand Cayman

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2023
Ceased 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

107

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
9 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 May 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 October 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 October 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 October 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 October 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
28 June 2016
AAMDAAMD
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Sail Address Company
22 October 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Memorandum Articles
30 September 2014
MAMA
Resolution
30 September 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name Termination Date
28 April 2014
TM01Termination of Director
Capital Allotment Shares
25 March 2014
SH01Allotment of Shares
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2013
AP01Appointment of Director
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Incorporation Company
12 April 2013
NEWINCIncorporation