Background WavePink WaveYellow Wave

ELECTRIC ENGLISH VEHICLES LIMITED (13565400)

ELECTRIC ENGLISH VEHICLES LIMITED (13565400) is an active UK company. incorporated on 13 August 2021. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). ELECTRIC ENGLISH VEHICLES LIMITED has been registered for 4 years. Current directors include EALES, Darryl Charles, WATSON, Cheryl Anne, WATSON, John Birkin.

Company Number
13565400
Status
active
Type
ltd
Incorporated
13 August 2021
Age
4 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
EALES, Darryl Charles, WATSON, Cheryl Anne, WATSON, John Birkin
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC ENGLISH VEHICLES LIMITED

ELECTRIC ENGLISH VEHICLES LIMITED is an active company incorporated on 13 August 2021 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). ELECTRIC ENGLISH VEHICLES LIMITED was registered 4 years ago.(SIC: 45190)

Status

active

Active since 4 years ago

Company No

13565400

LTD Company

Age

4 Years

Incorporated 13 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

PIPER ELECTRIC VEHICLES LIMITED
From: 13 August 2021To: 3 July 2023
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

Pkf Francis Clark Blackbrook Gate 1 Blackbrook Business Park Taunton TA1 2PX United Kingdom
From: 13 August 2021To: 3 September 2021
Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Feb 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Jul 23
Director Left
Feb 24
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EALES, Darryl Charles

Active
Blythe Gate, SolihullB90 8AH
Born October 1960
Director
Appointed 17 Feb 2023

WATSON, Cheryl Anne

Active
Blythe Gate, SolihullB90 8AH
Born May 1959
Director
Appointed 20 Feb 2023

WATSON, John Birkin

Active
Blythe Gate, SolihullB90 8AH
Born July 1948
Director
Appointed 20 Feb 2023

HALL, Mark William

Resigned
Blythe Gate, SolihullB90 8AH
Born January 1961
Director
Appointed 13 Aug 2021
Resigned 15 Feb 2023

PIPER, John William

Resigned
Blythe Gate, SolihullB90 8AH
Born August 1952
Director
Appointed 13 Aug 2021
Resigned 20 Feb 2023

RICHARDSON, Andrew John

Resigned
Blythe Gate, SolihullB90 8AH
Born September 1964
Director
Appointed 15 Feb 2023
Resigned 31 Dec 2023

WALDRON, Lynn Ann

Resigned
Blythe Gate, SolihullB90 8AH
Born April 1970
Director
Appointed 20 Feb 2023
Resigned 31 Jul 2023

Persons with significant control

2

Darryl Charles Eales

Active
Blythe Gate, SolihullB90 8AH
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2021

Mr John William Piper

Active
Blythe Gate, SolihullB90 8AH
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
12 September 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Memorandum Articles
7 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Resolution
7 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 February 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Incorporation Company
13 August 2021
NEWINCIncorporation