Background WavePink WaveYellow Wave

IN-CAR VENTURES LIMITED (10442527)

IN-CAR VENTURES LIMITED (10442527) is an active UK company. incorporated on 24 October 2016. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in other information technology service activities. IN-CAR VENTURES LIMITED has been registered for 9 years. Current directors include BERRY, David Alexander Reddoch, BROGDEN, Mark Anthony.

Company Number
10442527
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
Abbey Road, Coventry, CV3 4LF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BERRY, David Alexander Reddoch, BROGDEN, Mark Anthony
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN-CAR VENTURES LIMITED

IN-CAR VENTURES LIMITED is an active company incorporated on 24 October 2016 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IN-CAR VENTURES LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10442527

LTD Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

LENNY INSURANCE LIMITED
From: 6 September 2019To: 3 February 2021
INMOTION VENTURES 1 LIMITED
From: 24 October 2016To: 6 September 2019
Contact
Address

Abbey Road Whitley Coventry, CV3 4LF,

Previous Addresses

4th Floor 175 Gray's Inn Road London WC1X 8UE United Kingdom
From: 25 June 2019To: 3 February 2021
Abbey Road Whitley Coventry CV3 4LF England
From: 23 June 2017To: 25 June 2019
Abbey Road Abbey Road Whitley Coventry CV3 4LF England
From: 19 June 2017To: 23 June 2017
Abbey Road Abbey Road Coventry CV3 4LF United Kingdom
From: 24 October 2016To: 19 June 2017
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
May 20
Director Left
May 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Feb 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CAIRNS, Helen Suzanne

Active
Abbey Road, CoventryCV3 4LF
Secretary
Appointed 31 Mar 2019

BERRY, David Alexander Reddoch

Active
Abbey Road, CoventryCV3 4LF
Born June 1972
Director
Appointed 30 Sept 2022

BROGDEN, Mark Anthony

Active
Abbey Road, CoventryCV3 4LF
Born April 1967
Director
Appointed 18 Jan 2021

PEARSON, Susan Lesley

Resigned
Whitley, CoventryCV3 4LF
Secretary
Appointed 01 Mar 2017
Resigned 31 Mar 2019

BENJAMIN, Keith John

Resigned
Abbey Road, CoventryCV3 4LF
Born November 1956
Director
Appointed 18 Jan 2021
Resigned 30 Sept 2022

BUTCHER, Christopher Stewart

Resigned
175 Gray's Inn Road, LondonWC1X 8UE
Born October 1962
Director
Appointed 06 Nov 2018
Resigned 12 May 2020

KIPFERLER, Arthur

Resigned
Abbey Road, CoventryCV3 4LF
Born June 1963
Director
Appointed 24 Oct 2016
Resigned 31 May 2017

KLAWITTER, Lars

Resigned
Abbey Road, CoventryCV3 4LF
Born September 1970
Director
Appointed 23 Mar 2018
Resigned 18 Jan 2021

NEWMAN, Mark Donald

Resigned
Whitley, CoventryCV3 4LF
Born July 1974
Director
Appointed 01 Mar 2017
Resigned 30 Mar 2018

PECK, Sebastian Alexander

Resigned
Whitley, CoventryCV3 4LF
Born June 1976
Director
Appointed 09 May 2017
Resigned 06 Nov 2018

WITTL, Karin

Resigned
175 Gray's Inn Road, LondonWC1X 8UE
Born April 1984
Director
Appointed 06 Nov 2018
Resigned 12 May 2020

Persons with significant control

2

1 Active
1 Ceased
Abbey Road, CoventryCV3 4LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2021

Inmotion Ventures Limited

Ceased
Jaguar Land Rover,, CoventryCV3 4LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Ceased 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Resolution
3 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Resolution
6 September 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
6 September 2019
NM06NM06
Change Of Name Notice
6 September 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
30 April 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Incorporation Company
24 October 2016
NEWINCIncorporation