Background WavePink WaveYellow Wave

CAR AND CLASSIC HOLDINGS LTD (10045541)

CAR AND CLASSIC HOLDINGS LTD (10045541) is an active UK company. incorporated on 7 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. CAR AND CLASSIC HOLDINGS LTD has been registered for 10 years. Current directors include DIGHERO, Robert Simon, RIHS, Olivier, VARIN, Christopher Raymond and 2 others.

Company Number
10045541
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
DIGHERO, Robert Simon, RIHS, Olivier, VARIN, Christopher Raymond, WOOD, Tom Ryan, WORTON, Anthony Robert
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAR AND CLASSIC HOLDINGS LTD

CAR AND CLASSIC HOLDINGS LTD is an active company incorporated on 7 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. CAR AND CLASSIC HOLDINGS LTD was registered 10 years ago.(SIC: 64204)

Status

active

Active since 10 years ago

Company No

10045541

LTD Company

Age

10 Years

Incorporated 7 March 2016

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

International House 36 - 38 Cornhill London EC3V 3NG England
From: 4 May 2022To: 21 April 2025
1st Floor 4 City Road London EC1Y 2AA England
From: 21 February 2020To: 4 May 2022
10 Finsbury Square London EC2A 1AF England
From: 25 September 2018To: 21 February 2020
2 Harestone Valley Road Caterham CR3 6HB England
From: 28 November 2017To: 25 September 2018
72 Northampton Road Croydon CR0 7HT United Kingdom
From: 7 March 2016To: 28 November 2017
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Apr 16
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Jan 19
New Owner
Jan 19
Share Issue
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Director Left
Oct 21
Director Joined
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DIGHERO, Robert Simon

Active
57 Bermondsey Street, LondonSE1 3XJ
Born April 1966
Director
Appointed 02 Sept 2021

RIHS, Olivier

Active
Great Portland Street, LondonW1W 7LT
Born August 1969
Director
Appointed 14 Oct 2024

VARIN, Christopher Raymond

Active
Great Portland Street, LondonW1W 7LT
Born August 1987
Director
Appointed 02 Sept 2021

WOOD, Tom Ryan

Active
Great Portland Street, LondonW1W 7LT
Born August 1983
Director
Appointed 31 Aug 2018

WORTON, Anthony Robert

Active
Great Portland Street, LondonW1W 7LT
Born February 1986
Director
Appointed 26 Apr 2024

POTTON, Graham

Resigned
Harestone Valley Road, CaterhamCR3 6HB
Secretary
Appointed 28 Nov 2017
Resigned 31 Aug 2018

HAMMOND, David William

Resigned
4 City Road, LondonEC1Y 2AA
Born February 1963
Director
Appointed 02 Sept 2021
Resigned 19 Oct 2021

INGRAM, Anthony Robert

Resigned
CroydonCR0 7HT
Born May 1954
Director
Appointed 07 Mar 2016
Resigned 31 Aug 2018

MIAUTON, Alex

Resigned
96 Wyatt Drive, LondonSW13 8AJ
Born September 1986
Director
Appointed 14 Feb 2022
Resigned 14 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Tom Ryan Wood

Active
Great Portland Street, LondonW1W 7LT
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2018

Mr Anthony Robert Ingram

Ceased
Finsbury Square, LondonEC2A 1AF
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Resolution
13 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
12 April 2022
RP04SH01RP04SH01
Resolution
15 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Resolution
11 March 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Memorandum Articles
17 February 2022
MAMA
Resolution
17 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Resolution
18 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Resolution
14 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
6 September 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
16 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Incorporation Company
7 March 2016
NEWINCIncorporation