Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOVECARS.COM MANAGEMENT LIMITED
Company Information for

LOVECARS.COM MANAGEMENT LIMITED

UNIT 3 WOODGROVE FARM, FULBROOK HILL, FULBROOK, OXFORDSHIRE, OX18 4BH,
Company Registration Number
07834981
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lovecars.com Management Ltd
LOVECARS.COM MANAGEMENT LIMITED was founded on 2011-11-04 and has its registered office in Fulbrook. The organisation's status is listed as "Active - Proposal to Strike off". Lovecars.com Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOVECARS.COM MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 3 WOODGROVE FARM
FULBROOK HILL
FULBROOK
OXFORDSHIRE
OX18 4BH
Other companies in BS8
 
Previous Names
I LOVECARS.COM LTD04/12/2012
EVERYONE LOVES CARS LTD29/11/2011
Filing Information
Company Number 07834981
Company ID Number 07834981
Date formed 2011-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 08:37:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOVECARS.COM MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOVECARS.COM MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD BEN HORTOP
Director 2017-11-11
EDOUARD TORQUIL ALEXANDER ROWLEY
Director 2017-11-11
PAUL WILLIAM WOODMAN
Director 2011-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES COOK & CO SOLICITORS
Company Secretary 2011-11-04 2017-01-03
ANDREW PETER HASKINS
Director 2015-08-04 2016-06-27
OLIVER JAMES STUART KENYON
Director 2015-08-04 2016-06-27
JAMES PAUL MCSWIGGAN
Director 2014-07-11 2015-11-24
MATTHEW JAMES CHARLES POWER
Director 2013-10-02 2015-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD BEN HORTOP NEW CENTURY TECHNOLOGIES LIMITED Director 2018-07-05 CURRENT 2007-04-27 Active
JOHN EDWARD BEN HORTOP NEXT GENERATION MANAGEMENT LTD Director 2017-10-17 CURRENT 2017-10-17 Active
EDOUARD TORQUIL ALEXANDER ROWLEY FLEET ELITE VEHICLE MANAGEMENT LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
PAUL WILLIAM WOODMAN F60 MANAGEMENT LIMITED Director 2011-02-11 CURRENT 2011-02-11 Dissolved 2015-04-07
PAUL WILLIAM WOODMAN I D N L S C LTD Director 2010-02-01 CURRENT 2009-06-02 Dissolved 2014-02-25
PAUL WILLIAM WOODMAN ZUB LIMITED Director 2009-06-06 CURRENT 2009-06-06 Dissolved 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Compulsory strike-off action has been suspended
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-08-23CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-06-24Compulsory strike-off action has been discontinued
2023-06-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-08-22CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-03-27CH01Director's details changed for Mr John Edward Ben Hortop on 2020-03-23
2020-03-24CH01Director's details changed for Mr Paul William Woodman on 2020-03-23
2020-03-24PSC04Change of details for Mr Paul William Woodman as a person with significant control on 2020-03-23
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-04-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM Bay House Castle Road Clevedon BS21 7DE England
2019-01-23CH01Director's details changed for Mr John Edward Ben Hortop on 2019-01-23
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-23AP01DIRECTOR APPOINTED MR JOHN EDWARD BEN HORTOP
2017-11-23AP01DIRECTOR APPOINTED MR EDOUARD TORQUIL ALEXANDER ROWLEY
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 128.262
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-10-16SH0131/03/17 STATEMENT OF CAPITAL GBP 128.262
2017-10-16SH0114/11/16 STATEMENT OF CAPITAL GBP 127.4952
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM C/O Christopher R Brown Ltd 24 Albert Road Clevedon North Somerset BS21 7RR England
2017-01-04TM02Termination of appointment of Charles Cook & Co Solicitors on 2017-01-03
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM 77-81 Alma Road Clifton Bristol BS8 2DP
2016-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-11-16DISS40Compulsory strike-off action has been discontinued
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 126.219943
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER KENYON
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HASKINS
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 117.08
2016-03-11AR0108/08/15 ANNUAL RETURN FULL LIST
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PAUL MCSWIGGAN
2015-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-12-19DISS40Compulsory strike-off action has been discontinued
2015-12-08GAZ1FIRST GAZETTE
2015-08-04AP01DIRECTOR APPOINTED MR ANDREW PETER HASKINS
2015-08-04AP01DIRECTOR APPOINTED MR OLIVER JAMES STUART KENYON
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW POWER
2015-08-04AP01DIRECTOR APPOINTED MR ANDREW PETER HASKINS
2015-08-04AP01DIRECTOR APPOINTED MR OLIVER JAMES STUART KENYON
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW POWER
2015-02-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-02-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12
2014-08-31AA01PREVEXT FROM 30/11/2013 TO 31/03/2014
2014-08-22ANNOTATIONClarification
2014-08-22RP04SECOND FILING FOR FORM SH01
2014-08-22RP04SECOND FILING FOR FORM SH01
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1099150
2014-08-19AR0108/08/14 FULL LIST
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL MCSWIGGAN / 08/08/2014
2014-08-18SH0131/07/14 STATEMENT OF CAPITAL GBP 1099150
2014-07-11AP01DIRECTOR APPOINTED MR JAMES PAUL MCSWIGGAN
2014-07-01SH0111/02/14 STATEMENT OF CAPITAL GBP 1000000
2013-11-27AR0104/11/13 FULL LIST
2013-11-20SH0116/10/13 STATEMENT OF CAPITAL GBP 1000000
2013-11-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-02AP01DIRECTOR APPOINTED MATTHEW JAMES CHARLES POWER
2013-09-19AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-23DISS40DISS40 (DISS40(SOAD))
2013-03-21AR0104/11/12 FULL LIST
2013-03-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARLES COOK & CO SOLICITORS / 01/01/2013
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM, KESTREL COURT HARBOUR ROAD, PORTISHEAD, NORTH SOMERSET, BS20 7AN, UNITED KINGDOM
2013-03-05GAZ1FIRST GAZETTE
2012-12-04RES15CHANGE OF NAME 27/11/2012
2012-12-04CERTNMCOMPANY NAME CHANGED I LOVECARS.COM LTD CERTIFICATE ISSUED ON 04/12/12
2012-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-29RES15CHANGE OF NAME 18/11/2011
2011-11-29CERTNMCOMPANY NAME CHANGED EVERYONE LOVES CARS LTD CERTIFICATE ISSUED ON 29/11/11
2011-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to LOVECARS.COM MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against LOVECARS.COM MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOVECARS.COM MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOVECARS.COM MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of LOVECARS.COM MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOVECARS.COM MANAGEMENT LIMITED
Trademarks
We have not found any records of LOVECARS.COM MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOVECARS.COM MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LOVECARS.COM MANAGEMENT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where LOVECARS.COM MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLOVECARS.COM MANAGEMENT LIMITEDEvent Date2013-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOVECARS.COM MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOVECARS.COM MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.