Background WavePink WaveYellow Wave

SL1 VEHICLE HIRE LIMITED (09576394)

SL1 VEHICLE HIRE LIMITED (09576394) is an active UK company. incorporated on 6 May 2015. with registered office in Staines-Upon-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. SL1 VEHICLE HIRE LIMITED has been registered for 10 years. Current directors include WILLIS, Charles George, WILLIS, Mark Kenneth, WILLIS, Simon John.

Company Number
09576394
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
2nd Floor Magna House, Staines-Upon-Thames, TW18 4BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
WILLIS, Charles George, WILLIS, Mark Kenneth, WILLIS, Simon John
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SL1 VEHICLE HIRE LIMITED

SL1 VEHICLE HIRE LIMITED is an active company incorporated on 6 May 2015 with the registered office located in Staines-Upon-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. SL1 VEHICLE HIRE LIMITED was registered 10 years ago.(SIC: 77110)

Status

active

Active since 10 years ago

Company No

09576394

LTD Company

Age

10 Years

Incorporated 6 May 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

2nd Floor Magna House 18-32 London Road Staines-Upon-Thames, TW18 4BP,

Previous Addresses

Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 16 February 2021To: 14 November 2023
337 Bath Road Slough Berkshire SL1 5PR United Kingdom
From: 6 May 2015To: 16 February 2021
Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Owner Exit
Feb 21
Owner Exit
Feb 21
New Owner
Mar 21
New Owner
Mar 21
Funding Round
May 21
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

WILLIS, Charles George

Active
Magna House, Staines-Upon-ThamesTW18 4BP
Born April 1990
Director
Appointed 06 May 2015

WILLIS, Mark Kenneth

Active
Magna House, Staines-Upon-ThamesTW18 4BP
Born June 1963
Director
Appointed 06 May 2015

WILLIS, Simon John

Active
Magna House, Staines-Upon-ThamesTW18 4BP
Born January 1967
Director
Appointed 06 May 2015

Persons with significant control

6

4 Active
2 Ceased

Mr Mark Kenneth Willis

Ceased
36 Station Road, EghamTW20 9LF
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Charles George Willis

Ceased
36 Station Road, EghamTW20 9LF
Born April 1990

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Simon John Willis

Active
Magna House, Staines-Upon-ThamesTW18 4BP
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
36 Station Road, EghamTW20 9LF

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

Mr Mark Kenneth Willis

Active
Magna House, Staines-Upon-ThamesTW18 4BP
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Charles George Willis

Active
Magna House, Staines-Upon-ThamesTW18 4BP
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Resolution
18 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Incorporation Company
6 May 2015
NEWINCIncorporation