Background WavePink WaveYellow Wave

BLUEBELL CARS TOPCO LIMITED (13984897)

BLUEBELL CARS TOPCO LIMITED (13984897) is an active UK company. incorporated on 17 March 2022. with registered office in Gillingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BLUEBELL CARS TOPCO LIMITED has been registered for 4 years. Current directors include FARDAD, Reza, GRADASSI, Gilles, VAUGHAN, Laurence Edward William.

Company Number
13984897
Status
active
Type
ltd
Incorporated
17 March 2022
Age
4 years
Address
Big Motoring World Gillingham Business Park, Gillingham, ME8 0LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
FARDAD, Reza, GRADASSI, Gilles, VAUGHAN, Laurence Edward William
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBELL CARS TOPCO LIMITED

BLUEBELL CARS TOPCO LIMITED is an active company incorporated on 17 March 2022 with the registered office located in Gillingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BLUEBELL CARS TOPCO LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13984897

LTD Company

Age

4 Years

Incorporated 17 March 2022

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 7 October 2025 (6 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Big Motoring World Gillingham Business Park Bailey Drive Gillingham, ME8 0LS,

Previous Addresses

Unit 2 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ England
From: 8 December 2022To: 19 April 2024
57-59 Haymarket St. James's London SW1Y 4QX United Kingdom
From: 17 March 2022To: 8 December 2022
Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Apr 22
Share Issue
Apr 22
Funding Round
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Feb 23
Capital Update
Feb 23
Share Buyback
Mar 23
Share Buyback
Mar 23
Director Left
Oct 23
Director Left
Apr 24
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FARDAD, Reza

Active
Gillingham Business Park, GillinghamME8 0LS
Born September 1978
Director
Appointed 17 Mar 2022

GRADASSI, Gilles

Active
Gillingham Business Park, GillinghamME8 0LS
Born May 1987
Director
Appointed 17 Mar 2022

VAUGHAN, Laurence Edward William

Active
Gillingham Business Park, GillinghamME8 0LS
Born May 1963
Director
Appointed 04 Jan 2023

MABY, Alexander

Resigned
Ambley Green, GillinghamME8 0NJ
Born January 1974
Director
Appointed 04 Jan 2023
Resigned 30 Sept 2023

WADDELL, Peter Jackson

Resigned
Ambley Green, GillinghamME8 0NJ
Born March 1966
Director
Appointed 04 Jan 2023
Resigned 10 Apr 2024

Persons with significant control

2

Peter Waddell Holdco Limited

Active
Newington, KentME9 7JL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Sept 2022
St. James's, LondonSW1Y 4QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2024
AAAnnual Accounts
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Memorandum Articles
29 November 2023
MAMA
Resolution
29 November 2023
RESOLUTIONSResolutions
Resolution
1 November 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 March 2023
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
27 February 2023
SH19Statement of Capital
Legacy
27 February 2023
SH20SH20
Legacy
27 February 2023
CAP-SSCAP-SS
Resolution
27 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
9 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
21 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 April 2022
MAMA
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Incorporation Company
17 March 2022
NEWINCIncorporation