ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Complete Vehicle Management Limited

Complete Vehicle Management Limited is an active company incorporated on 15 June 1995 with the registered office located in Fareham, Hampshire. Complete Vehicle Management Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03068719
Private limited company
Age
30 years
Incorporated 15 June 1995
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 12 October 2025 (2 months ago)
Next confirmation dated 12 October 2026
Due by 26 October 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Spectrum Building 1600 Parkway
Solent Business Park
Whiteley, Fareham
Hampshire
PO15 7AH
England
Address changed on 10 Jun 2024 (1 year 6 months ago)
Previous address was 7 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5SJ
Telephone
01489880050
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1965
Director • British • Lives in England • Born in Jan 1971
Director • British • Lives in UK • Born in May 1963
CVM Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CVM Finance Limited
Kevin James Connor, Richard Charles Prosser, and 1 more are mutual people.
Active
CVM Cars Ltd
Kevin James Connor, Richard Charles Prosser, and 1 more are mutual people.
Active
CVM Holdings Limited
Kevin James Connor, Richard Charles Prosser, and 1 more are mutual people.
Active
Fulcrum Technologies Ltd
Richard Charles Prosser is a mutual person.
Active
Arams Southern
Andrew John Scott Walton-Green is a mutual person.
Active
Cotehill UK
Andrew John Scott Walton-Green is a mutual person.
Active
Blue Green Graphene Limited
Andrew John Scott Walton-Green is a mutual person.
Active
KFPD2 Limited
Richard Charles Prosser is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
£436
Decreased by £332 (-43%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 2 (+20%)
Total Assets
£2.07M
Decreased by £374.07K (-15%)
Total Liabilities
-£1.53M
Decreased by £896.38K (-37%)
Net Assets
£532.32K
Increased by £522.32K (+5222%)
Debt Ratio (%)
74%
Decreased by 25.36% (-25%)
Latest Activity
Mr Andrew John Scott Walton-Green Details Changed
15 Days Ago on 18 Dec 2025
Mr Andrew John Scott Walton-Green Details Changed
16 Days Ago on 17 Dec 2025
Confirmation Submitted
2 Months Ago on 24 Oct 2025
Full Accounts Submitted
3 Months Ago on 30 Sep 2025
Confirmation Submitted
1 Year 2 Months Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 25 Sep 2024
Cvm Holdings Limited (PSC) Details Changed
1 Year 6 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 10 Jun 2024
Confirmation Submitted
2 Years 2 Months Ago on 12 Oct 2023
Full Accounts Submitted
2 Years 3 Months Ago on 26 Sep 2023
Get Credit Report
Discover Complete Vehicle Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Andrew John Scott Walton-Green on 18 December 2025
Submitted on 19 Dec 2025
Director's details changed for Mr Andrew John Scott Walton-Green on 17 December 2025
Submitted on 17 Dec 2025
Confirmation statement made on 12 October 2025 with updates
Submitted on 24 Oct 2025
Total exemption full accounts made up to 30 December 2024
Submitted on 30 Sep 2025
Statement of capital following an allotment of shares on 29 September 2025
Submitted on 29 Sep 2025
Confirmation statement made on 12 October 2024 with updates
Submitted on 14 Oct 2024
Change of details for Cvm Holdings Limited as a person with significant control on 10 June 2024
Submitted on 14 Oct 2024
Total exemption full accounts made up to 30 December 2023
Submitted on 25 Sep 2024
Registered office address changed from 7 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5SJ to Spectrum Building 1600 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AH on 10 June 2024
Submitted on 10 Jun 2024
Confirmation statement made on 12 October 2023 with updates
Submitted on 12 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year