Background WavePink WaveYellow Wave

ABVR HOLDINGS LIMITED (10597111)

ABVR HOLDINGS LIMITED (10597111) is an active UK company. incorporated on 2 February 2017. with registered office in Hook. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. ABVR HOLDINGS LIMITED has been registered for 9 years. Current directors include LETZA, Martin Richard, TROWELL, Nicholas John.

Company Number
10597111
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
Form 2 18 Bartley Wood Business Park, Hook, RG27 9XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
LETZA, Martin Richard, TROWELL, Nicholas John
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABVR HOLDINGS LIMITED

ABVR HOLDINGS LIMITED is an active company incorporated on 2 February 2017 with the registered office located in Hook. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. ABVR HOLDINGS LIMITED was registered 9 years ago.(SIC: 45112)

Status

active

Active since 9 years ago

Company No

10597111

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 24/8

Up to Date

5 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Group Accounts

Next Due

Due by 24 May 2026
Period: 1 March 2024 - 24 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Form 2 18 Bartley Wood Business Park Bartley Way Hook, RG27 9XA,

Previous Addresses

1-2 Harvard Way Normanton Industrial Estate Normanton WF6 1FL England
From: 5 November 2020To: 14 April 2025
The Car Auction Drovers Way Chelmsford CM2 5PP England
From: 11 October 2017To: 5 November 2020
Cunard House 15 Regent Street London SW1Y 4LR
From: 2 February 2017To: 11 October 2017
Timeline

45 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Share Issue
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Director Left
Dec 17
Funding Round
Feb 18
Funding Round
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Jan 19
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Share Issue
Jan 20
Funding Round
Apr 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Funding Round
Jun 21
Director Joined
Aug 21
Director Left
Aug 22
Director Left
Nov 22
Director Left
May 23
Owner Exit
Feb 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Mar 26
8
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

LETZA, Martin Richard

Active
18 Bartley Wood Business Park, HookRG27 9XA
Born August 1969
Director
Appointed 13 Apr 2025

TROWELL, Nicholas John

Active
18 Bartley Wood Business Park, HookRG27 9XA
Born September 1976
Director
Appointed 26 Jun 2025

KHOT, Pria Dipak

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Secretary
Appointed 01 Oct 2020
Resigned 13 Apr 2025

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 29 Mar 2018
Resigned 30 Sept 2020

CRADDOCK, Alexander Tristan

Resigned
Drovers Way, ChelmsfordCM2 5PP
Born January 1979
Director
Appointed 02 Feb 2017
Resigned 27 Mar 2020

CRICHTON, John Leslie

Resigned
Drovers Way, ChelmsfordCM2 5PP
Born November 1970
Director
Appointed 29 Mar 2018
Resigned 12 Jun 2020

GRAHAM, Chris

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Born September 1985
Director
Appointed 13 Apr 2025
Resigned 28 May 2025

HARRIS, David Francis

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Born March 1971
Director
Appointed 13 Apr 2025
Resigned 28 May 2025

HODSON, Neil Thomas

Resigned
Drovers Way, ChelmsfordCM2 5PP
Born August 1963
Director
Appointed 02 Jun 2017
Resigned 04 Aug 2020

HOY, Robert Charles

Resigned
Drovers Way, ChelmsfordCM2 5PP
Born December 1981
Director
Appointed 02 Jun 2017
Resigned 28 Nov 2017

JONES, Oliver John Tudor

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Born March 1976
Director
Appointed 02 Feb 2017
Resigned 13 Apr 2025

KHOT, Pria Dipak

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Born May 1968
Director
Appointed 07 Sept 2020
Resigned 13 Apr 2025

LAMPERT, Timothy Giles

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 13 Apr 2025
Resigned 26 Jun 2025

MACLEOD, Gregory Ian

Resigned
Drovers Way, ChelmsfordCM2 5PP
Born February 1960
Director
Appointed 17 Dec 2019
Resigned 13 Apr 2025

MARLEY, Tom

Resigned
Harvard Way, NormantonWF6 1FL
Born April 1979
Director
Appointed 24 Aug 2021
Resigned 10 May 2023

OWEN, Alexandra

Resigned
Drovers Way, ChelmsfordCM2 5PP
Born June 1978
Director
Appointed 29 Mar 2018
Resigned 08 Aug 2018

POTTER, Martin Andrew

Resigned
Harvard Way, NormantonWF6 1FL
Born January 1968
Director
Appointed 02 Jun 2017
Resigned 05 Aug 2022

SCARBOROUGH, David Martin James

Resigned
18 Bartley Wood Business Park, HookRG27 9XA
Born January 1966
Director
Appointed 02 Jun 2017
Resigned 13 Apr 2025

SCARBOROUGH, Glenn David Paul

Resigned
Drovers Way, ChelmsfordCM2 5PP
Born September 1963
Director
Appointed 02 Jun 2017
Resigned 17 Dec 2019

VAUGHAN, Laurence Edward William

Resigned
Harvard Way, NormantonWF6 1FL
Born May 1963
Director
Appointed 01 Jun 2017
Resigned 28 Nov 2022

Persons with significant control

5

1 Active
4 Ceased
18 Bartley Wood Business Park, HookRG27 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2026
18 Bartley Wood Business Park, HookRG27 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2025
Ceased 27 Mar 2026
15 Regent Street, LondonSW1Y 4LR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Ceased 13 Apr 2025
15 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2017
Ceased 23 Nov 2023
15 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Ceased 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

100

Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
3 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
17 June 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Resolution
3 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Miscellaneous
22 June 2021
MISCMISC
Legacy
22 June 2021
ANNOTATIONANNOTATION
Memorandum Articles
22 June 2021
MAMA
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 November 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
5 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 February 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Legacy
25 January 2020
RP04CS01RP04CS01
Capital Alter Shares Subdivision
9 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
6 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 January 2020
SH01Allotment of Shares
Resolution
5 January 2020
RESOLUTIONSResolutions
Resolution
5 January 2020
RESOLUTIONSResolutions
Resolution
5 January 2020
RESOLUTIONSResolutions
Resolution
5 January 2020
RESOLUTIONSResolutions
Resolution
5 January 2020
RESOLUTIONSResolutions
Resolution
5 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
26 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 April 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Second Filing Capital Allotment Shares
5 April 2018
RP04SH01RP04SH01
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
1 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 August 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
20 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
16 June 2017
RESOLUTIONSResolutions
Incorporation Company
2 February 2017
NEWINCIncorporation