Background WavePink WaveYellow Wave

PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED (08933821)

PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED (08933821) is an active UK company. incorporated on 11 March 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED has been registered for 12 years. Current directors include DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam.

Company Number
08933821
Status
active
Type
ltd
Incorporated
11 March 2014
Age
12 years
Address
The Point, London, W2 1AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED

PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED is an active company incorporated on 11 March 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. PRESTIGE DAILY RENTALS AND VEHICLE SOLUTIONS LIMITED was registered 12 years ago.(SIC: 77110)

Status

active

Active since 12 years ago

Company No

08933821

LTD Company

Age

12 Years

Incorporated 11 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ
From: 11 March 2014To: 9 August 2021
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 24
Director Joined
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

VAKANI, Qaiser

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Oct 2021

DAVIS, Glen

Active
37 North Wharf Road, LondonW2 1AF
Born August 1982
Director
Appointed 09 Jan 2026

GALLAGHER, Patrick Anthony

Active
37 North Wharf Road, LondonW2 1AF
Born March 1967
Director
Appointed 23 Mar 2020

GRIFFIN, Liam

Active
37 North Wharf Road, LondonW2 1AF
Born March 1973
Director
Appointed 23 Mar 2020

CLARINGBOLD, Douglas Bryan

Resigned
Bridge Lane, FrodshamWA6 7FZ
Secretary
Appointed 01 Jun 2015
Resigned 28 Jun 2016

HOHNE, Andrew

Resigned
Bridge Lane, FrodshamWA6 7FZ
Secretary
Appointed 11 Mar 2014
Resigned 01 Jun 2015

ALLSOP, Darren Howard

Resigned
Bridge Lane, FrodshamWA6 7FZ
Born August 1967
Director
Appointed 01 Jun 2015
Resigned 28 Jun 2016

BOLAND, Andrew Kenneth

Resigned
Bridge Lane, FrodshamWA6 7FZ
Born December 1969
Director
Appointed 28 Jun 2016
Resigned 23 Mar 2020

CLARINGBOLD, Douglas Bryan

Resigned
Bridge Lane, FrodshamWA6 7FZ
Born August 1968
Director
Appointed 01 Jun 2015
Resigned 28 Jun 2016

DE BEER, Dean Peter

Resigned
Bridge Lane, FrodshamWA6 7FZ
Born July 1962
Director
Appointed 11 Mar 2014
Resigned 01 Jun 2015

GORDON, Simon

Resigned
Bridge Lane, FrodshamWA6 7FZ
Born April 1970
Director
Appointed 19 Jun 2018
Resigned 23 Mar 2020

HOHNE, Andrew Ross

Resigned
FrodshamWA6 7FZ
Born January 1968
Director
Appointed 11 Mar 2014
Resigned 01 Jun 2015

STICKLAND, David George

Resigned
Bridge Lane, FrodshamWA6 7FZ
Born May 1969
Director
Appointed 28 Jun 2016
Resigned 19 Jun 2018

SUTER, Paul Bryan

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1967
Director
Appointed 23 Mar 2020
Resigned 08 Nov 2024

Persons with significant control

1

37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
PARENT_ACCPARENT_ACC
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2024
AAAnnual Accounts
Legacy
14 May 2024
PARENT_ACCPARENT_ACC
Legacy
14 May 2024
AGREEMENT2AGREEMENT2
Legacy
14 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2022
AAAnnual Accounts
Legacy
20 May 2022
PARENT_ACCPARENT_ACC
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Legacy
20 May 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2021
AAAnnual Accounts
Legacy
28 July 2021
PARENT_ACCPARENT_ACC
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2020
AAAnnual Accounts
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
25 September 2020
AGREEMENT2AGREEMENT2
Legacy
25 September 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 May 2020
RESOLUTIONSResolutions
Memorandum Articles
12 May 2020
MAMA
Resolution
12 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2019
AAAnnual Accounts
Legacy
24 June 2019
PARENT_ACCPARENT_ACC
Legacy
24 June 2019
GUARANTEE2GUARANTEE2
Legacy
24 June 2019
AGREEMENT2AGREEMENT2
Legacy
20 June 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2018
AAAnnual Accounts
Legacy
4 April 2018
PARENT_ACCPARENT_ACC
Legacy
4 April 2018
AGREEMENT2AGREEMENT2
Legacy
4 April 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
20 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Auditors Resignation Company
25 July 2016
AUDAUD
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 November 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Incorporation Company
11 March 2014
NEWINCIncorporation