Background WavePink WaveYellow Wave

GLYN HOPKIN VEHICLE RENTAL LIMITED (12458403)

GLYN HOPKIN VEHICLE RENTAL LIMITED (12458403) is an active UK company. incorporated on 12 February 2020. with registered office in Clifton. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. GLYN HOPKIN VEHICLE RENTAL LIMITED has been registered for 6 years. Current directors include CHOWDHURY, Shabir, QUY, Dean David, SOZZI, Paul Dominic and 1 others.

Company Number
12458403
Status
active
Type
ltd
Incorporated
12 February 2020
Age
6 years
Address
C/O Saffery Llp St Catherine's Court, Clifton, BS8 1BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
CHOWDHURY, Shabir, QUY, Dean David, SOZZI, Paul Dominic, STAPYLTON, Paul James
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYN HOPKIN VEHICLE RENTAL LIMITED

GLYN HOPKIN VEHICLE RENTAL LIMITED is an active company incorporated on 12 February 2020 with the registered office located in Clifton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. GLYN HOPKIN VEHICLE RENTAL LIMITED was registered 6 years ago.(SIC: 77110)

Status

active

Active since 6 years ago

Company No

12458403

LTD Company

Age

6 Years

Incorporated 12 February 2020

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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

C/O Saffery Llp St Catherine's Court Berkeley Place Clifton, BS8 1BQ,

Previous Addresses

6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
From: 20 February 2024To: 20 February 2025
10 Queen Street Place London EC4R 1AG United Kingdom
From: 12 February 2020To: 20 February 2024
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Sept 22
Director Left
Sept 22
Director Left
Feb 24
Director Left
May 24
Director Left
May 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
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
May 25
Director Left
Jun 25
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CHOWDHURY, Shabir

Active
London Road, RomfordRM7 9NP
Born December 1977
Director
Appointed 01 Apr 2025

QUY, Dean David

Active
London Road, RomfordRM7 9NP
Born October 1976
Director
Appointed 30 Apr 2025

SOZZI, Paul Dominic

Active
London Road, RomfordRM7 9NP
Born November 1962
Director
Appointed 12 Feb 2020

STAPYLTON, Paul James

Active
London Road, RomfordRM7 9NP
Born April 1980
Director
Appointed 01 Apr 2025

SALIDA, Michael Anthony

Resigned
London Road, RomfordRM7 9NP
Secretary
Appointed 12 Feb 2020
Resigned 30 Sept 2022

BEVERIDGE, Jonathan Robert

Resigned
London Road, RomfordRM7 9NP
Born August 1959
Director
Appointed 12 Feb 2020
Resigned 31 Mar 2025

CHOWDHURY, Shabir

Resigned
London Road, RomfordRM7 9NP
Born December 1977
Director
Appointed 12 Feb 2020
Resigned 16 May 2024

COHEN, Fraser

Resigned
London Road, RomfordRM7 9NP
Born December 1969
Director
Appointed 12 Feb 2020
Resigned 31 Mar 2025

GERMAIN, Sally Anne

Resigned
London Road, EssexRM7 9NP
Born December 1966
Director
Appointed 12 Feb 2020
Resigned 16 May 2024

GODDARD, Mark

Resigned
London Road, RomfordRM7 9NP
Born September 1978
Director
Appointed 12 Feb 2020
Resigned 31 Jan 2024

HOPKIN, David Anthony

Resigned
London Road, RomfordRM7 9NP
Born July 1964
Director
Appointed 12 Feb 2020
Resigned 31 Aug 2022

HOPKIN, Glyn Kenneth

Resigned
London Road, RomfordRM7 9NP
Born April 1961
Director
Appointed 12 Feb 2020
Resigned 31 Mar 2025

LABA, Hady Habib

Resigned
London Road, RomfordRM7 9NP
Born August 1970
Director
Appointed 12 Feb 2020
Resigned 31 Mar 2025

MURPHY, Timothy Sean

Resigned
London Road, RomfordRM7 9NP
Born October 1969
Director
Appointed 01 Apr 2025
Resigned 09 Jun 2025

PATEL, Manish

Resigned
London Road, RomfordRM7 9NP
Born July 1971
Director
Appointed 01 Apr 2025
Resigned 16 Oct 2025

QUY, Dean David

Resigned
London Road, RomfordRM7 9NP
Born October 1976
Director
Appointed 12 Feb 2020
Resigned 31 Mar 2025

SALIDA, Michael Anthony

Resigned
London Road, RomfordRM7 9NP
Born August 1951
Director
Appointed 12 Feb 2020
Resigned 30 Sept 2022

Persons with significant control

1

Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Incorporation Company
12 February 2020
NEWINCIncorporation