Background WavePink WaveYellow Wave

LATEP GLOBAL LIMITED (08742649)

LATEP GLOBAL LIMITED (08742649) is an active UK company. incorporated on 22 October 2013. with registered office in Marylebone. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. LATEP GLOBAL LIMITED has been registered for 12 years. Current directors include PATEL, Ankith Hitesh, Mr., PATEL, Kunal Hitesh.

Company Number
08742649
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
A Melcombe Regis Court, Marylebone, W1G 8NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
PATEL, Ankith Hitesh, Mr., PATEL, Kunal Hitesh
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATEP GLOBAL LIMITED

LATEP GLOBAL LIMITED is an active company incorporated on 22 October 2013 with the registered office located in Marylebone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. LATEP GLOBAL LIMITED was registered 12 years ago.(SIC: 77110)

Status

active

Active since 12 years ago

Company No

08742649

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

AM6 LIMITED
From: 13 December 2013To: 1 November 2016
ADRIANA MINARI LTD
From: 22 October 2013To: 13 December 2013
Contact
Address

A Melcombe Regis Court 59 Weymouth Street Marylebone, W1G 8NS,

Timeline

6 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Aug 14
Director Left
Mar 15
Director Joined
Feb 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATEL, Ankith Hitesh, Mr.

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born December 1990
Director
Appointed 19 Feb 2019

PATEL, Kunal Hitesh

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born February 1988
Director
Appointed 18 Feb 2014

CARUSO DE ALMEIDA LOPES, Adriana

Resigned
59 Weymouth Street, MaryleboneW1G 8NS
Born October 1986
Director
Appointed 22 Oct 2013
Resigned 02 Feb 2015

LATEP CAPITAL LIMITED

Resigned
59 Weymouth Street, MaryleboneW1G 8NS
Corporate director
Appointed 22 Oct 2013
Resigned 18 Feb 2014

Persons with significant control

1

59 Weymouth Street, LondonW1G 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Resolution
1 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Certificate Change Of Name Company
13 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2013
NEWINCIncorporation