1
67-68 Jermyn Street, London
Dissolved Corporate (1 parent)
Officer
2011-02-24 ~ 2013-09-09
IIF 12 - Director → ME
2
CHARLES WARE CLASSIC CAR SALES AND HIRE LTD
12082237 9 Clothier Road, Bristol, England
Active Corporate (2 parents)
Equity (Company account)
115,313 GBP2021-07-31
Officer
2019-07-03 ~ 2022-08-04
IIF 18 - Director → ME
2022-08-04 ~ 2025-03-18
IIF 46 - Secretary → ME
3
CHARLES WARE CLASSIC EV LTD.
- now 11931800 9 Clothier Road, Bristol, England
Active Corporate (1 parent)
Equity (Company account)
8,932 GBP2022-04-30
Officer
2019-04-08 ~ 2020-11-01
IIF 32 - Director → ME
Person with significant control
2019-04-08 ~ 2020-11-01
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – 75% or more → OE
4
C/o Milsted Langdon Llp, Freshford House Redcliffe Way, Bristol
Dissolved Corporate (2 parents)
Equity (Company account)
-721 GBP2021-03-31
Officer
2020-03-24 ~ 2022-08-04
IIF 27 - Director → ME
5
9 Clothier Road, Bristol, England
Active Corporate (2 parents)
Equity (Company account)
-179,965 GBP2023-06-30
Officer
2021-03-21 ~ 2022-04-04
IIF 1 - Director → ME
Person with significant control
2021-03-21 ~ 2021-07-01
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
6
14 Queen Square, Bath, United Kingdom
Dissolved Corporate (2 parents)
Cash at bank and in hand (Company account)
100 GBP2023-01-31
Person with significant control
2021-01-08 ~ 2022-03-01
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
7
Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
Dissolved Corporate (1 parent)
Officer
2020-07-15 ~ 2020-12-02
IIF 28 - Director → ME
Person with significant control
2020-07-15 ~ 2020-12-02
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
8
ECOTEC ENTERPRISE SERVICES LTD - now
ECOTEC EDUCATION SERVICES LTD
- 2018-09-04
10913793 Langley House Park Road, East Finchley, London
Liquidation Corporate (1 parent)
Equity (Company account)
-41,668 GBP2021-08-31
Officer
2017-08-14 ~ 2017-09-03
IIF 25 - Director → ME
9
Dairy House Farm, Bristol Road, Wells, Somerset, England
Dissolved Corporate (2 parents)
Equity (Company account)
-30,901 GBP2018-04-30
Officer
1998-04-01 ~ 2000-05-08
IIF 13 - Director → ME
1998-04-01 ~ 2014-10-18
IIF 41 - Secretary → ME
10
ECOTEC LOCATION SERVICES LIMITED
- now 08013615ECOTEC LOCATION SERVICES/ LIMITED
- 2012-04-26
08013615 The Hive, 6, Beaufighter Road, Weston-super-mare, England
Dissolved Corporate (1 parent)
Equity (Company account)
3,359 GBP2016-08-30
Officer
2012-03-30 ~ 2016-04-10
IIF 48 - Secretary → ME
11
IT'S MY CALL LIMITED
- 2015-11-26
08417133 9 Clothier Road, Bristol, England
Active Corporate (3 parents, 4 offsprings)
Equity (Company account)
122,432 GBP2021-11-30
Officer
2013-02-25 ~ 2022-08-04
IIF 15 - Director → ME
12
9 Clothier Road, Bristol, England
Active Corporate (1 parent)
Equity (Company account)
13,712 GBP2022-02-28
Officer
2019-02-06 ~ 2021-02-26
IIF 17 - Director → ME
Person with significant control
2019-02-06 ~ 2020-08-31
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
13
ICCELERATE LTD - now
TECH CITY GLOBAL LTD
- 2015-09-03
08793793 Tejara Capital, Berkeley Square House 5th Floor, Berkeley Square, London
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
3,253 GBP2016-11-30
Officer
2013-11-28 ~ 2015-05-01
IIF 11 - Director → ME
14
14 Queen Square, Bath, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-12-02 ~ 2021-03-15
IIF 7 - Director → ME
Person with significant control
2020-12-02 ~ 2021-03-15
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
15
12b George Street, Bath, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
671,022 GBP2023-04-30
Officer
2018-04-30 ~ 2022-05-01
IIF 16 - Director → ME
2022-05-01 ~ 2023-04-16
IIF 45 - Secretary → ME
Person with significant control
2018-07-30 ~ 2021-08-16
IIF 54 - Ownership of shares – 75% or more → OE
16
QUANTUM CAPITAL PARTNERS LIMITED
- now 03713928SCL CAPITAL PARTNERS LIMITED - 2004-12-22
Pine House Chandlers Way, Temple Farm Industrial Estate, Southend-on-sea
Active Corporate (1 parent)
Officer
2015-10-29 ~ 2016-04-14
IIF 23 - Director → ME
17
QUANTUM ECOTEC LTD. - now
TEJARA TECHNOLOGY LTD
- 2018-10-30
09773599 6 Penn Lea Road, Bath, England
Dissolved Corporate (1 parent)
Equity (Company account)
-475 GBP2021-12-31
Officer
2015-09-11 ~ 2017-11-30
IIF 36 - Director → ME
18
QUANTUM EV LTD - now
14 Queen Square, Bath, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-02-28
Officer
2020-02-21 ~ 2021-05-18
IIF 26 - Director → ME
Person with significant control
2020-02-21 ~ 2021-05-18
IIF 51 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 51 - Ownership of shares – More than 50% but less than 75% → OE
IIF 51 - Right to appoint or remove directors → OE
19
9 Clothier Road, Bristol, England
Dissolved Corporate (1 parent)
Cash at bank and in hand (Company account)
100 GBP2023-03-31
Officer
2021-03-21 ~ 2022-08-04
IIF 4 - Director → ME
Person with significant control
2021-03-21 ~ 2022-08-04
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
20
9 Clothier Road, Bristol, England
Dissolved Corporate (1 parent)
Cash at bank and in hand (Company account)
100 GBP2023-03-31
Officer
2021-03-21 ~ 2022-08-04
IIF 8 - Director → ME
Person with significant control
2021-03-21 ~ 2022-08-04
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
21
SOUTHWOOD BUSINESS SERVICES LIMITED - now
ACCESS INFORMATION TECHNOLOGY LIMITED
- 1996-05-17
02958659 Harbourside House, 4-5 The Grove, Bristol
Dissolved Corporate (2 parents)
Officer
1994-08-15 ~ 1995-08-31
IIF 14 - Director → ME
22
SYMMETRY NETWORKS LTD - now
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-41,931 GBP2024-05-31
Officer
2013-02-25 ~ 2014-09-30
IIF 37 - Director → ME
23
Southwinds, Rucklers Lane, Kings Langley, Herts
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2015-07-10 ~ 2022-11-20
IIF 22 - Director → ME
24
Suite 1 C/o Zigzag Accountants, 14 Queen Square, Bath, United Kingdom
Dissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
74,974 GBP2020-12-31
Officer
2020-04-01 ~ 2021-01-31
IIF 35 - Director → ME
Person with significant control
2020-04-01 ~ 2020-09-14
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
25
14 Queen Square, Bath, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-12-02 ~ 2021-03-15
IIF 5 - Director → ME
Person with significant control
2020-12-02 ~ 2021-03-15
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
26
22 Bridge Road, Bishopthorpe, York, England
Active Corporate (2 parents)
Equity (Company account)
5,422 GBP2024-03-31
Officer
2018-03-15 ~ 2021-11-28
IIF 29 - Director → ME