CLASSIC DRIVER - THE EUROPEAN CAR WEBZINE UK LTD.

Register to unlock more data on OkredoRegister

CLASSIC DRIVER - THE EUROPEAN CAR WEBZINE UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03784397

Incorporation date

08/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1999)
dot icon13/04/2026
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 2 Leman Street London E1W 9US on 2026-04-13
dot icon16/07/2025
Micro company accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon13/06/2024
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon07/07/2022
Micro company accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon24/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Cessation of Andreas Hans Karl Heuser Heuser as a person with significant control on 2016-04-06
dot icon01/05/2019
Cessation of Markus Schad Muller as a person with significant control on 2016-04-06
dot icon01/05/2019
Notification of Benjamin Knapp Voith as a person with significant control on 2016-04-06
dot icon25/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2017
Notification of Andreas Hans Karl Heuser Heuser as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Markus Schad Muller as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon20/04/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon12/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon14/10/2013
Termination of appointment of Stephen Wakefield as a director
dot icon05/09/2013
Appointment of Mr Markus Schad Muller as a director
dot icon02/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon30/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/12/2011
Appointment of Mr Andreas Hans Karl Heuser as a director
dot icon27/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon25/10/2010
Termination of appointment of Stephen Wakefield as a secretary
dot icon25/10/2010
Termination of appointment of Jurgen Knop as a director
dot icon16/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Stephen Patrick Wakefield on 2010-06-01
dot icon06/07/2010
Director's details changed for Stephen Patrick Wakefield on 2010-06-01
dot icon20/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 08/06/09; full list of members
dot icon08/07/2008
Return made up to 08/06/08; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon09/07/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon09/07/2007
Return made up to 08/06/07; full list of members
dot icon26/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 08/06/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon06/07/2005
Return made up to 08/06/05; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Director resigned
dot icon06/08/2004
Return made up to 08/06/04; full list of members
dot icon29/06/2004
Director's particulars changed
dot icon22/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon25/06/2003
Return made up to 08/06/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon27/06/2002
Return made up to 08/06/02; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon29/05/2002
Secretary resigned
dot icon23/11/2001
Registered office changed on 23/11/01 from: 16 old bailey london EC4M 7EG
dot icon20/11/2001
New secretary appointed;new director appointed
dot icon26/09/2001
Director resigned
dot icon26/09/2001
New director appointed
dot icon15/06/2001
Return made up to 08/06/01; full list of members
dot icon24/01/2001
Secretary's particulars changed
dot icon05/01/2001
Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW
dot icon11/12/2000
Accounts for a small company made up to 2000-06-30
dot icon15/11/2000
Certificate of change of name
dot icon18/09/2000
Director resigned
dot icon22/06/2000
Return made up to 08/06/00; full list of members
dot icon21/10/1999
Director resigned
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon08/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.39M
-
0.00
-
-
2022
2
1.62M
-
0.00
-
-
2022
2
1.62M
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.62M £Ascended16.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Markus Schad Muller
Director
16/08/2013 - Present
-
Mr Andreas Hans Karl Heuser
Director
20/10/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLASSIC DRIVER - THE EUROPEAN CAR WEBZINE UK LTD.

CLASSIC DRIVER - THE EUROPEAN CAR WEBZINE UK LTD. is an(a) Active company incorporated on 08/06/1999 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC DRIVER - THE EUROPEAN CAR WEBZINE UK LTD.?

toggle

CLASSIC DRIVER - THE EUROPEAN CAR WEBZINE UK LTD. is currently Active. It was registered on 08/06/1999 .

Where is CLASSIC DRIVER - THE EUROPEAN CAR WEBZINE UK LTD. located?

toggle

CLASSIC DRIVER - THE EUROPEAN CAR WEBZINE UK LTD. is registered at 2 Leman Street, London E1W 9US.

What does CLASSIC DRIVER - THE EUROPEAN CAR WEBZINE UK LTD. do?

toggle

CLASSIC DRIVER - THE EUROPEAN CAR WEBZINE UK LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLASSIC DRIVER - THE EUROPEAN CAR WEBZINE UK LTD. have?

toggle

CLASSIC DRIVER - THE EUROPEAN CAR WEBZINE UK LTD. had 2 employees in 2022.

What is the latest filing for CLASSIC DRIVER - THE EUROPEAN CAR WEBZINE UK LTD.?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 2 Leman Street London E1W 9US on 2026-04-13.