Background WavePink WaveYellow Wave

E-CAR HOLDING LIMITED (09648644)

E-CAR HOLDING LIMITED (09648644) is an active UK company. incorporated on 19 June 2015. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. E-CAR HOLDING LIMITED has been registered for 10 years. Current directors include CARSON, Christopher Edward, SMITH, Gary Neil.

Company Number
09648644
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
1 Great Central Square, Leicester, LE1 4JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARSON, Christopher Edward, SMITH, Gary Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-CAR HOLDING LIMITED

E-CAR HOLDING LIMITED is an active company incorporated on 19 June 2015 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. E-CAR HOLDING LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09648644

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

MARY BIDCO LIMITED
From: 19 June 2015To: 25 November 2015
Contact
Address

1 Great Central Square Leicester, LE1 4JS,

Previous Addresses

James House 55 Welford Road Leicester Leicestershire LE2 7AR United Kingdom
From: 19 June 2015To: 23 December 2021
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Dec 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Sept 22
Owner Exit
Oct 22
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Sept 25
1
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CARSON, Christopher Edward

Active
Great Central Square, LeicesterLE1 4JS
Born October 1981
Director
Appointed 22 Dec 2020

SMITH, Gary Neil

Active
Great Central Square, LeicesterLE1 4JS
Born April 1970
Director
Appointed 01 Jan 2019

ALEF, Ann-Christin

Resigned
Great Central Square, LeicesterLE1 4JS
Born August 1987
Director
Appointed 05 Mar 2024
Resigned 08 Sept 2025

CRESSWELL, Patrick Nicholas

Resigned
55 Welford Road, LeicesterLE2 7AR
Born October 1986
Director
Appointed 01 Jan 2019
Resigned 08 Jan 2021

FIRTH, Alexander Jackson

Resigned
Reeds Crescent, WatfordWD24 4PH
Born June 1963
Director
Appointed 23 Aug 2017
Resigned 01 Jan 2019

KORVIN, Marie-Helene

Resigned
Great Central Square, LeicesterLE1 4JS
Born November 1982
Director
Appointed 15 Nov 2021
Resigned 23 Sept 2022

KORVIN, Marie-Helene

Resigned
2 Rue Rene Caudron, Bat. Op, Voisins-Le-Bretonneux78960
Born November 1982
Director
Appointed 19 Jun 2015
Resigned 01 Jan 2019

MORRIS, Christopher James

Resigned
55 Welford Road, LeicesterLE2 7AR
Born September 1984
Director
Appointed 01 Jul 2015
Resigned 01 Jan 2019

ORRILL, Martin Robert

Resigned
John Smith Drive, OxfordOX4 2JY
Born April 1959
Director
Appointed 01 Jul 2015
Resigned 27 Jul 2016

PELIGRY, Luc

Resigned
55 Welford Road, LeicesterLE2 7AR
Born November 1964
Director
Appointed 01 Jan 2019
Resigned 15 Nov 2021

RUGGIERO, Fabrizio

Resigned
32 Corso Italia, Bolzano39100
Born March 1971
Director
Appointed 19 Jun 2015
Resigned 15 May 2017

SANTIAGO, Ronald

Resigned
Great Central Square, LeicesterLE1 4JS
Born February 1965
Director
Appointed 22 Dec 2020
Resigned 02 Jan 2024

STRUYCK, Sheila Alexandra

Resigned
1399 Gm, Muiderberg
Born June 1965
Director
Appointed 15 May 2017
Resigned 01 Jan 2019

WARNES, Christopher

Resigned
55 Welford Road, LeicesterLE2 7AR
Born January 1969
Director
Appointed 27 Jul 2016
Resigned 15 May 2017

WILLIAMS, Victoria

Resigned
55 Welford Road, LeicesterLE2 7AR
Born July 1968
Director
Appointed 19 Jun 2015
Resigned 01 Jan 2019

WORDSWORTH, Andrew Christopher

Resigned
55 Welford Road, LeicesterLE2 7AR
Born November 1970
Director
Appointed 01 Jul 2015
Resigned 01 Jan 2019

Persons with significant control

2

0 Active
2 Ceased

Ubeeqo International Sasu

Ceased
696 Rue Yves Kermen, 92100 Boulogne-Billancourt

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 2019
Ceased 20 Oct 2022

Europcar Lab Uk Limited

Ceased
Welford Road, LeicesterLE2 7AR

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
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Resolution
25 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Resolution
28 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Resolution
20 June 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Incorporation Company
19 June 2015
NEWINCIncorporation