Background WavePink WaveYellow Wave

LONDON ORBITAL VEHICLE ENGINEERING LIMITED (12933924)

LONDON ORBITAL VEHICLE ENGINEERING LIMITED (12933924) is an active UK company. incorporated on 7 October 2020. with registered office in Worcester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 2 other business activities. LONDON ORBITAL VEHICLE ENGINEERING LIMITED has been registered for 5 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
12933924
Status
active
Type
ltd
Incorporated
7 October 2020
Age
5 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
45200, 77110, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ORBITAL VEHICLE ENGINEERING LIMITED

LONDON ORBITAL VEHICLE ENGINEERING LIMITED is an active company incorporated on 7 October 2020 with the registered office located in Worcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 2 other business activities. LONDON ORBITAL VEHICLE ENGINEERING LIMITED was registered 5 years ago.(SIC: 45200, 77110, 82110)

Status

active

Active since 5 years ago

Company No

12933924

LTD Company

Age

5 Years

Incorporated 7 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 20 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 21 April 2022To: 20 February 2025
The Old Pump House Russell Way Chelmsford Essex CM1 3AA England
From: 31 March 2021To: 21 April 2022
Unit 1 Gateway 25 Weston Avenue West Thurrock Essex RM20 3ZD United Kingdom
From: 7 October 2020To: 31 March 2021
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Dec 20
Funding Round
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
May 22
Loan Secured
Jul 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 19 Apr 2022

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 13 Mar 2025

BOOTH, Daniel John

Resigned
March Place, AylesburyHP19 8UG
Born August 1988
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2024

DAVEY, Joseph Patrick

Resigned
March Place, AylesburyHP19 8UG
Born January 1970
Director
Appointed 01 Apr 2021
Resigned 01 Feb 2024

HIRE, Jon

Resigned
Deansway, WorcesterWR1 2JG
Born April 1970
Director
Appointed 15 Apr 2024
Resigned 10 Mar 2025

MCDERMENT, Mark Anthony

Resigned
Weston Avenue, GraysRM20 3ZD
Born October 1970
Director
Appointed 17 Nov 2020
Resigned 12 Apr 2021

PANCHAM, Paul Anthony

Resigned
Weston Avenue, West ThurrockRM20 3ZD
Born January 1968
Director
Appointed 07 Oct 2020
Resigned 31 Mar 2021

RUDDICK, Gavin

Resigned
March Place, AylesburyHP19 8UG
Born December 1975
Director
Appointed 19 Apr 2022
Resigned 15 Apr 2024

SMITHYES, Jamie David

Resigned
Weston Avenue, West ThurrockRM20 3ZD
Born July 1986
Director
Appointed 07 Oct 2020
Resigned 31 Mar 2021

BONITAS GROUP HOLDINGS LIMITED

Resigned
Deansway, WorcesterWR1 2JG
Corporate director
Appointed 31 Mar 2021
Resigned 14 Mar 2025

Persons with significant control

1

High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
20 February 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2025
AAAnnual Accounts
Legacy
24 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Memorandum Articles
26 April 2022
MAMA
Resolution
26 April 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
21 April 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
31 March 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Resolution
22 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Incorporation Company
7 October 2020
NEWINCIncorporation