Background WavePink WaveYellow Wave

INMOTION VENTURES 3 LIMITED (10445040)

INMOTION VENTURES 3 LIMITED (10445040) is an active UK company. incorporated on 25 October 2016. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. INMOTION VENTURES 3 LIMITED has been registered for 9 years. Current directors include ISMAIL, Rithwan, RAMANATHAN, Swarna.

Company Number
10445040
Status
active
Type
ltd
Incorporated
25 October 2016
Age
9 years
Address
Abbey Road, Coventry, CV3 4LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
ISMAIL, Rithwan, RAMANATHAN, Swarna
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INMOTION VENTURES 3 LIMITED

INMOTION VENTURES 3 LIMITED is an active company incorporated on 25 October 2016 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. INMOTION VENTURES 3 LIMITED was registered 9 years ago.(SIC: 77110)

Status

active

Active since 9 years ago

Company No

10445040

LTD Company

Age

9 Years

Incorporated 25 October 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 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

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Abbey Road Whitley Coventry, CV3 4LF,

Previous Addresses

Headquarters Abbey Road Coventry CV3 4LF United Kingdom
From: 25 October 2016To: 19 June 2017
Timeline

17 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
Apr 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CAIRNS, Helen Suzanne

Active
Whitley, CoventryCV3 4LF
Secretary
Appointed 31 Mar 2019

ISMAIL, Rithwan

Active
Whitley, CoventryCV3 4LF
Born February 1987
Director
Appointed 17 Jun 2022

RAMANATHAN, Swarna

Active
Whitley, CoventryCV3 4LF
Born May 1982
Director
Appointed 20 Dec 2024

PEARSON, Susan Lesley

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

CHEEMA, Rupinder Singh

Resigned
Whitley, CoventryCV3 4LF
Born April 1975
Director
Appointed 04 Apr 2021
Resigned 22 Oct 2021

DANDO, Isobel Mary

Resigned
Whitley, CoventryCV3 4LF
Born September 1977
Director
Appointed 07 Jun 2021
Resigned 17 Jun 2022

KIPFERLER, Arthur

Resigned
Abbey Road, CoventryCV3 4LF
Born June 1963
Director
Appointed 25 Oct 2016
Resigned 31 May 2017

KLAWITTER, Lars

Resigned
Whitley, CoventryCV3 4LF
Born September 1970
Director
Appointed 23 Mar 2018
Resigned 04 Apr 2021

MURAKAMI, Igor Mazaki

Resigned
Whitley, CoventryCV3 4LF
Born September 1985
Director
Appointed 22 Oct 2021
Resigned 20 Dec 2024

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 24 Sept 2021

Persons with significant control

1

Inmotion Ventures Limited

Active
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 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
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 Director Company With Name Date
28 March 2017
AP01Appointment of Director
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
Incorporation Company
25 October 2016
NEWINCIncorporation