Background WavePink WaveYellow Wave

GERMAN BODY WORKSHOP LTD (14156183)

GERMAN BODY WORKSHOP LTD (14156183) is an active UK company. incorporated on 7 June 2022. with registered office in Luton. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. GERMAN BODY WORKSHOP LTD has been registered for 3 years.

Company Number
14156183
Status
active
Type
ltd
Incorporated
7 June 2022
Age
3 years
Address
81 Arundel Road, Luton, LU4 8DY
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
SIC Codes
45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERMAN BODY WORKSHOP LTD

GERMAN BODY WORKSHOP LTD is an active company incorporated on 7 June 2022 with the registered office located in Luton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. GERMAN BODY WORKSHOP LTD was registered 3 years ago.(SIC: 45200, 45310)

Status

active

Active since 3 years ago

Company No

14156183

LTD Company

Age

3 Years

Incorporated 7 June 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 July 2024 - 31 May 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

T9 TRADING LTD
From: 11 March 2025To: 2 June 2025
T9 PROPERTY DEVELOPMENT LTD
From: 7 June 2022To: 11 March 2025
Contact
Address

81 Arundel Road Unit 9 Luton, LU4 8DY,

Previous Addresses

, 112 Chevette Court Kimpton Road, Luton, LU2 0GS, England
From: 30 May 2025To: 30 May 2025
, 65 Hastings Street, Luton, LU1 5DN, England
From: 7 June 2022To: 30 May 2025
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jul 22
Director Left
Mar 23
Owner Exit
Mar 23
New Owner
Apr 23
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
May 25
New Owner
May 25
Director Left
May 25
Owner Exit
May 25
New Owner
May 25
Director Joined
May 25
Director Left
May 25
Owner Exit
May 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

AHMED, Farhana Maiysha

Resigned
Kimpton Road, LutonLU2 0GS
Born October 1998
Director
Appointed 30 May 2025
Resigned 10 Oct 2025

IBRAHIM, Isa

Resigned
Kimpton Road, LutonLU2 0GS
Born November 1985
Director
Appointed 10 May 2025
Resigned 30 May 2025

IBRAHIM, Isa

Resigned
Hastings Street, LutonLU1 5DN
Born November 1985
Director
Appointed 26 Jul 2022
Resigned 02 Mar 2025

PATEL, Sameer Kamleshbhai

Resigned
Hastings Street, LutonLU1 5DN
Born July 1994
Director
Appointed 02 Mar 2025
Resigned 10 May 2025

TAHIR, Zeshan

Resigned
Hastings Street, LutonLU1 5DN
Born December 1993
Director
Appointed 07 Jun 2022
Resigned 01 Jan 2023

Persons with significant control

5

0 Active
5 Ceased

Miss Farhana Maiysha Ahmed

Ceased
Kimpton Road, LutonLU2 0GS
Born October 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 30 May 2025
Ceased 10 Oct 2025

Mr Isa Ibrahim

Ceased
Kimpton Road, LutonLU2 0GS
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2025
Ceased 30 May 2025

Mr Sameer Kamleshbhai Patel

Ceased
Hastings Street, LutonLU1 5DN
Born July 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2024
Ceased 10 May 2025

Mr Isa Ibrahim

Ceased
Hastings Street, LutonLU1 5DN
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2022
Ceased 02 Mar 2025

Mr Zeshan Tahir

Ceased
Hastings Street, LutonLU1 5DN
Born December 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 June 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2025
AP01Appointment of Director
Certificate Change Of Name Company
11 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Incorporation Company
7 June 2022
NEWINCIncorporation