Background WavePink WaveYellow Wave

CARE BY VOLVO CAR UK LIMITED (11734379)

CARE BY VOLVO CAR UK LIMITED (11734379) is an active UK company. incorporated on 19 December 2018. with registered office in Maidenhead. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. CARE BY VOLVO CAR UK LIMITED has been registered for 7 years. Current directors include EVANS, Michael David, MELILLO SHAW, Nicole Louise, O'DWYER, Timothy John Matthew.

Company Number
11734379
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
Scandinavia House, Maidenhead, SL6 4FL
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
EVANS, Michael David, MELILLO SHAW, Nicole Louise, O'DWYER, Timothy John Matthew
SIC Codes
45111, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE BY VOLVO CAR UK LIMITED

CARE BY VOLVO CAR UK LIMITED is an active company incorporated on 19 December 2018 with the registered office located in Maidenhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. CARE BY VOLVO CAR UK LIMITED was registered 7 years ago.(SIC: 45111, 77110)

Status

active

Active since 7 years ago

Company No

11734379

LTD Company

Age

7 Years

Incorporated 19 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Scandinavia House Norreys Drive Maidenhead, SL6 4FL,

Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
May 19
New Owner
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Apr 20
Director Left
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Owner Exit
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

EVANS, Michael David

Active
Norreys Drive, MaidenheadSL6 4FL
Secretary
Appointed 19 Dec 2018

EVANS, Michael David

Active
Norreys Drive, MaidenheadSL6 4FL
Born May 1983
Director
Appointed 20 Oct 2025

MELILLO SHAW, Nicole Louise

Active
Norreys Drive, MaidenheadSL6 4FL
Born November 1978
Director
Appointed 01 Nov 2023

O'DWYER, Timothy John Matthew

Active
Norreys Drive, MaidenheadSL6 4FL
Born September 1978
Director
Appointed 20 Oct 2025

BADDELEY, David John

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born August 1961
Director
Appointed 01 Jun 2019
Resigned 01 May 2020

ELVEFORS, Nils Kristian

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born September 1974
Director
Appointed 12 Jul 2021
Resigned 01 Nov 2023

FREDIN, Magnus

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born May 1981
Director
Appointed 02 Sept 2020
Resigned 01 Nov 2023

HORNE, Conor Scott

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born February 1991
Director
Appointed 15 Apr 2020
Resigned 20 Aug 2021

ILLERSTIG, Carl Patrik

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born December 1982
Director
Appointed 19 Dec 2018
Resigned 02 Sept 2020

OLSSON, Johan Edvin

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born February 1983
Director
Appointed 01 Nov 2023
Resigned 20 Oct 2025

ROTH, Ben

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born February 1982
Director
Appointed 12 Jul 2021
Resigned 20 Oct 2025

WAKEFIELD, Jonathan Michael

Resigned
Norreys Drive, MaidenheadSL6 4FL
Born September 1966
Director
Appointed 19 Dec 2018
Resigned 01 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Norreys Drive, MaidenheadSL6 4FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2023

Mr Li Shufu

Ceased
1760 Jiangling Road, Binjiang District, Hangzhou
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 01 Oct 2023
Avd. 50090 Hb3s, 405 31 Gothenburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Incorporation Company
19 December 2018
NEWINCIncorporation