Background WavePink WaveYellow Wave

WE WANT ANY CAR LIMITED (08604812)

WE WANT ANY CAR LIMITED (08604812) is an active UK company. incorporated on 10 July 2013. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WE WANT ANY CAR LIMITED has been registered for 12 years. Current directors include FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr .

Company Number
08604812
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
Central House Leeds Road, Leeds, LS26 0JE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE WANT ANY CAR LIMITED

WE WANT ANY CAR LIMITED is an active company incorporated on 10 July 2013 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WE WANT ANY CAR LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08604812

LTD Company

Age

12 Years

Incorporated 10 July 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 24 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

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

NEWINCCO 1249 LIMITED
From: 10 July 2013To: 5 November 2013
Contact
Address

Central House Leeds Road Rothwell Leeds, LS26 0JE,

Previous Addresses

Central House Leeds Road Rothwell Leeds L26 0JE
From: 3 October 2013To: 7 September 2022
90 High Holborn London WC1V 6XX United Kingdom
From: 10 July 2013To: 3 October 2013
Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Share Issue
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Aug 17
Owner Exit
Aug 17
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FORBES, Martin Leigh

Active
Leeds Road, RothwellLS26 0JE
Born March 1976
Director
Appointed 29 Mar 2021

SHEIKH, Furrukh Mehmood, Mr

Active
Leeds Road, LeedsLS26 0JE
Born July 1985
Director
Appointed 01 Jul 2024

AVILA JR, Luis Angel

Resigned
Leeds Road, LeedsLS26 0JE
Secretary
Appointed 30 Jan 2023
Resigned 31 Jan 2024

BUXTON, Michael

Resigned
Leeds Road, LeedsLS26 0JE
Secretary
Appointed 02 Oct 2013
Resigned 14 Feb 2020

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 10 Jul 2013
Resigned 02 Oct 2013

BAILEY, John Ernest

Resigned
Leeds Road, LeedsLS26 0JE
Born November 1961
Director
Appointed 25 Oct 2013
Resigned 14 Jun 2018

BOWEN, Christopher

Resigned
Leeds Road, LeedsLS26 0JE
Born November 1946
Director
Appointed 25 Oct 2013
Resigned 26 Jul 2017

BOWSER, Mark Francis

Resigned
Leeds Road, RothwellL26 0JE
Born June 1955
Director
Appointed 14 Feb 2020
Resigned 29 Mar 2021

BUXTON, Michael

Resigned
Leeds Road, LeedsLS26 0JE
Born June 1965
Director
Appointed 02 Oct 2013
Resigned 14 Feb 2020

CARSON, Ryan Reece

Resigned
Dunwoody Road, Atlanta
Born November 1973
Director
Appointed 29 Mar 2021
Resigned 01 Jul 2024

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 10 Jul 2013
Resigned 02 Oct 2013

MORNIN, Darren Paul

Resigned
Leeds Road, LeedsLS26 0JE
Born May 1968
Director
Appointed 25 Jun 2018
Resigned 28 Jun 2023

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Jul 2013
Resigned 02 Oct 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Jul 2013
Resigned 02 Oct 2013

Persons with significant control

3

1 Active
2 Ceased
Leeds Road, LeedsLS26 0JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Leeds Road, LeedsLS26 0JE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Christopher Bowen

Ceased
Leeds Road, LeedsLS26 0JE
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

63

Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
8 November 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Resolution
8 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
30 October 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Incorporation Company
10 July 2013
NEWINCIncorporation