ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Virginia Water Motor Co. (UK) Limited

Virginia Water Motor Co. (UK) Limited is an active company incorporated on 7 November 2013 with the registered office located in . Virginia Water Motor Co. (UK) Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08766122
Private limited company
Age
12 years
Incorporated 7 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 February 2025 (9 months ago)
Next confirmation dated 5 February 2026
Due by 19 February 2026 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
United Kingdom
Address changed on 14 Aug 2024 (1 year 2 months ago)
Previous address was Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1980
Director • Fund Manager • Indian • Lives in United States • Born in Jun 1967
Director • English • Lives in England • Born in Sep 1976
C.A.R.S. Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C.A.R.S. UK Shipping Limited
Sanjay Arora, Chris Palmer, and 1 more are mutual people.
Active
C.A.R.S. Holdings Limited
Sanjay Arora, Chris Palmer, and 1 more are mutual people.
Active
C.A.R.S. United Kingdom Limited
Sanjay Arora, Chris Palmer, and 1 more are mutual people.
Active
Cars Motorsport Limited
Sanjay Arora, Chris Palmer, and 1 more are mutual people.
Active
C.A.R.S. Holdings (2022) Limited
Sanjay Arora, Chris Palmer, and 1 more are mutual people.
Active
Sos Event Logistics Limited
Sanjay Arora and Chris Palmer are mutual people.
Active
Sel Trading Limited
Sanjay Arora and Chris Palmer are mutual people.
Active
Dynamic International Freight Services Limited
Sanjay Arora is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£111K
Increased by £53.89K (+94%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£344K
Increased by £19.73K (+6%)
Total Liabilities
-£366K
Decreased by £1.25M (-77%)
Net Assets
-£22K
Increased by £1.27M (-98%)
Debt Ratio (%)
106%
Decreased by 390.94% (-79%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 22 Aug 2025
Sanjay Arora Resigned
3 Months Ago on 1 Aug 2025
New Charge Registered
8 Months Ago on 20 Feb 2025
Charge Satisfied
8 Months Ago on 17 Feb 2025
Mr Chris Palmer Details Changed
9 Months Ago on 13 Feb 2025
Mr Sanjay Arora Details Changed
9 Months Ago on 13 Feb 2025
Confirmation Submitted
9 Months Ago on 13 Feb 2025
Mr James Ronald Walker Details Changed
9 Months Ago on 13 Feb 2025
Charge Satisfied
11 Months Ago on 10 Dec 2024
Small Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Get Credit Report
Discover Virginia Water Motor Co. (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Sanjay Arora as a director on 1 August 2025
Submitted on 16 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 22 Aug 2025
Registration of charge 087661220004, created on 20 February 2025
Submitted on 25 Feb 2025
Satisfaction of charge 087661220002 in full
Submitted on 17 Feb 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 13 Feb 2025
Director's details changed for Mr Sanjay Arora on 13 February 2025
Submitted on 13 Feb 2025
Director's details changed for Mr Chris Palmer on 13 February 2025
Submitted on 13 Feb 2025
Director's details changed for Mr James Ronald Walker on 13 February 2025
Submitted on 13 Feb 2025
Satisfaction of charge 087661220003 in full
Submitted on 10 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 26 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year