Background WavePink WaveYellow Wave

AAM RENTAL MANAGEMENT LTD (11508359)

AAM RENTAL MANAGEMENT LTD (11508359) is an active UK company. incorporated on 9 August 2018. with registered office in St. Neots. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles and 1 other business activities. AAM RENTAL MANAGEMENT LTD has been registered for 7 years. Current directors include LAVALLIN, Jeremy Wayne, MATHER, Colin.

Company Number
11508359
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
3 Eaton Court Colmworth Business Park, St. Neots, PE19 8ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
LAVALLIN, Jeremy Wayne, MATHER, Colin
SIC Codes
77110, 77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAM RENTAL MANAGEMENT LTD

AAM RENTAL MANAGEMENT LTD is an active company incorporated on 9 August 2018 with the registered office located in St. Neots. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles and 1 other business activity. AAM RENTAL MANAGEMENT LTD was registered 7 years ago.(SIC: 77110, 77120)

Status

active

Active since 7 years ago

Company No

11508359

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

CAMELOT VEHICLE RENTALS LIMITED
From: 9 August 2018To: 7 October 2020
Contact
Address

3 Eaton Court Colmworth Business Park Eaton Socon St. Neots, PE19 8ER,

Previous Addresses

5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ United Kingdom
From: 9 August 2018To: 7 September 2020
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Mar 19
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 22
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAVALLIN, Jeremy Wayne

Active
Ware Road, HertfordSF13 7HJ
Born May 1958
Director
Appointed 08 Oct 2020

MATHER, Colin

Active
Colmworth Business Park, St. NeotsPE19 8ER
Born January 1963
Director
Appointed 09 Aug 2018

MATHER, Colin

Resigned
Colmworth Business Park, St. NeotsPE19 8ER
Secretary
Appointed 18 Jan 2019
Resigned 03 Dec 2025

FINN, Kevin Joseph

Resigned
Yeomans Court, HertfordSG13 7HJ
Born June 1960
Director
Appointed 09 Aug 2018
Resigned 18 Aug 2020

THOMPSON, Mark Stuart

Resigned
Colmworth Business Park, Eaton SoconPE19 8ER
Born October 1974
Director
Appointed 08 Oct 2020
Resigned 03 Dec 2025

WERRETT, Catherine Jane

Resigned
Yeomans Court, HertfordSG13 7HJ
Born December 1972
Director
Appointed 09 Aug 2018
Resigned 18 Jan 2019

Persons with significant control

1

Colmworth Business Park, Eaton SoconPE19 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

25

Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Incorporation Company
9 August 2018
NEWINCIncorporation