Background WavePink WaveYellow Wave

CAMBRIDGE GARAGE MOTOR HOLDINGS LIMITED (12271144)

CAMBRIDGE GARAGE MOTOR HOLDINGS LIMITED (12271144) is an active UK company. incorporated on 18 October 2019. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAMBRIDGE GARAGE MOTOR HOLDINGS LIMITED has been registered for 6 years. Current directors include O'HANLON, John Francis, SMULLEN, James Martin, SPENCER, Richard Mark.

Company Number
12271144
Status
active
Type
ltd
Incorporated
18 October 2019
Age
6 years
Address
Imperial, Reading, RG2 0BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'HANLON, John Francis, SMULLEN, James Martin, SPENCER, Richard Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE GARAGE MOTOR HOLDINGS LIMITED

CAMBRIDGE GARAGE MOTOR HOLDINGS LIMITED is an active company incorporated on 18 October 2019 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAMBRIDGE GARAGE MOTOR HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12271144

LTD Company

Age

6 Years

Incorporated 18 October 2019

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 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

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

Imperial Way Reading, RG2 0BF,

Previous Addresses

Waylands Automotive Limited Imperial Way Reading RG2 0BG United Kingdom
From: 27 March 2026To: 27 March 2026
23 Bedhampton Road Havant PO9 3ES United Kingdom
From: 30 March 2026To: 27 March 2026
Imperial Way Reading RG2 0BG United Kingdom
From: 18 October 2019To: 30 March 2026
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Funding Round
Aug 21
Owner Exit
Feb 22
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
5
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SMULLEN, Jocelyn Elizabeth

Active
Way, ReadingRG2 0BF
Secretary
Appointed 26 Mar 2026

O'HANLON, John Francis

Active
Way, ReadingRG2 0BF
Born November 1969
Director
Appointed 26 Mar 2026

SMULLEN, James Martin

Active
Way, ReadingRG2 0BF
Born April 1989
Director
Appointed 26 Mar 2026

SPENCER, Richard Mark

Active
Way, ReadingRG2 0BF
Born July 1967
Director
Appointed 26 Mar 2026

STRINGER, Melanie Judy

Resigned
HavantPO9 3ES
Secretary
Appointed 20 Mar 2023
Resigned 26 Mar 2026

STRINGER, Simon Michael Donald Charles

Resigned
Bedhampton Road, HavantPO9 3ES
Born June 1983
Director
Appointed 18 Oct 2019
Resigned 26 Mar 2026

STRINGER, Victoria Lucy

Resigned
Bedhampton Road, HavantPO9 3ES
Born September 1971
Director
Appointed 18 Oct 2019
Resigned 26 Mar 2026

Persons with significant control

7

1 Active
6 Ceased

Waylands Automotive Limited

Active
Way, ReadingRG2 0BF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 26 Mar 2026

Mr Simon Michael Donald Charles Stringer

Ceased
Bedhampton Road, HavantPO9 3ES
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Sept 2020
Ceased 16 Sept 2025

Ms Melanie Judy Stringer

Ceased
Bedhampton Road, HavantPO9 3ES
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Sept 2020
Ceased 16 Sept 2025

Mrs Carolyn Louise Guyer

Ceased
Bedhampton Road, HavantPO9 3ES
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Sept 2020
Ceased 16 Sept 2025

Mrs Victoria Lucy Atherton

Ceased
Bedhampton Road, HavantPO9 3ES
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Sept 2020
Ceased 16 Sept 2025

Mr Michael John Stringer

Ceased
Bedhampton Road, HavantPO9 3ES
Born September 1933

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Sept 2020
Ceased 25 Nov 2021

Miss Victoria Lucy Stringer

Ceased
Bedhampton Road, HavantPO9 3ES
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

49

Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 March 2026
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 March 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Resolution
24 August 2021
RESOLUTIONSResolutions
Resolution
10 August 2021
RESOLUTIONSResolutions
Resolution
10 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 October 2019
NEWINCIncorporation