Background WavePink WaveYellow Wave

BLITZ MOTOR FACTORS LIMITED (10708187)

BLITZ MOTOR FACTORS LIMITED (10708187) is an active UK company. incorporated on 4 April 2017. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. BLITZ MOTOR FACTORS LIMITED has been registered for 8 years. Current directors include GALVIN, Cade Ashby.

Company Number
10708187
Status
active
Type
ltd
Incorporated
4 April 2017
Age
8 years
Address
C/O Penningtons Manches Cooper Llp 11th Floor, Birmingham, B3 2RT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
GALVIN, Cade Ashby
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLITZ MOTOR FACTORS LIMITED

BLITZ MOTOR FACTORS LIMITED is an active company incorporated on 4 April 2017 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. BLITZ MOTOR FACTORS LIMITED was registered 8 years ago.(SIC: 45310, 45320)

Status

active

Active since 8 years ago

Company No

10708187

LTD Company

Age

8 Years

Incorporated 4 April 2017

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham, B3 2RT,

Previous Addresses

Matrix House Basing View Basingstoke RG21 4DZ England
From: 12 April 2022To: 12 May 2023
191 Cell Barnes Lane St Albans AL1 5PX United Kingdom
From: 4 April 2017To: 12 April 2022
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
Loan Secured
May 20
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Cleared
Apr 22
Director Joined
Aug 25
Director Left
Jan 26
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GALVIN, Cade Ashby

Active
11th Floor, BirminghamB3 2RT
Born March 1986
Director
Appointed 21 Aug 2025

COOMBES, John Frederick

Resigned
11th Floor, BirminghamB3 2RT
Born July 1965
Director
Appointed 06 Apr 2022
Resigned 30 Dec 2025

MILEHAM, Karen

Resigned
Cell Barnes Lane, St AlbansAL1 5PX
Born June 1969
Director
Appointed 04 Apr 2017
Resigned 06 Apr 2022

MILEHAM, Peter Lloyd

Resigned
Cell Barnes Lane, St AlbansAL1 5PX
Born May 1969
Director
Appointed 04 Apr 2017
Resigned 06 Apr 2022

OSGOOD, Kevin William

Resigned
Cell Barnes Lane, St AlbansAL1 5PX
Born July 1983
Director
Appointed 27 Jul 2017
Resigned 06 Apr 2022

Persons with significant control

5

1 Active
4 Ceased
Floor 11, 45 Church Street, BirminghamB3 2RT

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 2022

Mr Kevin William Osgood

Ceased
Basing View, BasingstokeRG21 4DZ
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2017
Ceased 06 Apr 2022

Mrs Karen Mileham

Ceased
Cell Barnes Lane, St AlbansAL1 5PX
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Ceased 06 Apr 2022

Mr Peter Lloyd Mileham

Ceased
Cell Barnes Lane, St AlbansAL1 5PX
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2017
Ceased 06 Apr 2022

Mr Peter Lloyd Mileham

Ceased
Cell Barnes Lane, St AlbansAL1 5PX
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
22 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Incorporation Company
4 April 2017
NEWINCIncorporation