Background WavePink WaveYellow Wave

TVR ELECTRIC VEHICLES LIMITED (08486573)

TVR ELECTRIC VEHICLES LIMITED (08486573) is an active UK company. incorporated on 12 April 2013. with registered office in Worthing. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. TVR ELECTRIC VEHICLES LIMITED has been registered for 12 years. Current directors include ABERCROMBIE, Paul, CHASEY, John Crombie, CLARKE, Garry George and 6 others.

Company Number
08486573
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
E2 Yeoman Gate Office Park, Worthing, BN13 3QZ
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
ABERCROMBIE, Paul, CHASEY, John Crombie, CLARKE, Garry George, DEVANE, Christopher John, EDGAR, Leslie Hugh, LAYTON, Daniel Todd, 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 ELECTRIC VEHICLES LIMITED

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

Status

active

Active since 12 years ago

Company No

08486573

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

TVR MANUFACTURING LIMITED
From: 12 April 2013To: 6 May 2022
Contact
Address

E2 Yeoman Gate Office Park Yeoman Way Worthing, BN13 3QZ,

Previous Addresses

Twm Solicitors 65 Woodbridge Road Guildford GU1 4rd England
From: 19 April 2024To: 19 August 2025
Griffith House Walliswood Dorking RH5 5rd England
From: 11 July 2018To: 19 April 2024
3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
From: 18 September 2017To: 11 July 2018
Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
From: 12 April 2013To: 18 September 2017
Timeline

29 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 14
Director Joined
May 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Nov 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Director Joined
Apr 16
Loan Secured
Mar 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Jan 20
Director Left
Sept 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Director Joined
Jan 21
Share Issue
Apr 22
Loan Cleared
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Jan 24
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

CHASEY, John Crombie

Active
Yeoman Way, WorthingBN13 3QZ
Secretary
Appointed 01 Jul 2020

ABERCROMBIE, Paul

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

CHASEY, John Crombie

Active
Yeoman Way, WorthingBN13 3QZ
Born March 1971
Director
Appointed 30 Apr 2014

CLARKE, Garry George

Active
Yeoman Way, WorthingBN13 3QZ
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
WhiteleyPO15 7FX
Born May 1959
Director
Appointed 12 Apr 2013

LAYTON, Daniel Todd

Active
Yeoman Way, WorthingBN13 3QZ
Born November 1965
Director
Appointed 04 May 2022

MACMANUS, Steven John

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

THOMPSON, Paul William

Active
Boxgrove Road, GuildfordGU1 2LT
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 10 Jul 2018
Resigned 01 Jul 2020

CHASEY, John Crombie

Resigned
WhiteleyPO15 7FX
Secretary
Appointed 01 Jun 2015
Resigned 10 Jul 2018

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 01 Jul 2020

OVERINGTON, Martin James

Resigned
Heyworth Business Park, PeasmarshGU3 1AF
Born May 1963
Director
Appointed 20 Dec 2018
Resigned 14 Dec 2023

RAZMILOVIC, Ante

Resigned
Walliswood, DorkingRH5 5RD
Born February 1971
Director
Appointed 04 May 2022
Resigned 09 Mar 2023

SIMMONS, Robert Edgar

Resigned
4400 Parkway, WhiteleyPO15 7FJ
Born February 1962
Director
Appointed 30 Apr 2014
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

1

WhiteleyPO15 7FX

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

78

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
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
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
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
6 May 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
4 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
2 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 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
Appoint Person Secretary Company With Name Date
22 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
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 No Updates
24 April 2019
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 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
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Small
28 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
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
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
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Sail Address Company With New Address
15 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 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
Appoint Person Secretary Company With Name Date
29 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Incorporation Company
12 April 2013
NEWINCIncorporation