Company NameCazoo Subscription Services Limited
DirectorsPaul Antony Woolf and Nicholas John Pike
Company StatusActive
Company Number09829742
CategoryPrivate Limited Company
Incorporation Date19 October 2015(8 years, 6 months ago)
Previous NameDrover Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Paul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(7 years after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(8 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Matthew Varughese
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orsman Road
London
N1 5QJ
Director NameMr Felix Albrecht Leuschner
Date of BirthOctober 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Nicholas Gwyn Brisbourne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 September 2016)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aurora Buildings 124 East Road
London
N1 6FD
Director NameMr Boris Wertz
Date of BirthJune 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed25 July 2016(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 17 July 2019)
RoleVenture Capitalist
Country of ResidenceCanada
Correspondence Address8 Orsman Road
London
N1 5QJ
Director NameMr Martyn Andrew Holman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(10 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 May 2017)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address422 Kingsland Road
London
E8 4AA
Director NameMr Neil William Carnaffan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Orsman Road
London
N1 5QJ
Director NameMr Christian Meermann
Date of BirthAugust 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed19 February 2018(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2019)
RoleVenture Capitalist
Country of ResidenceGermany
Correspondence Address8 Orsman Road
London
N1 5QJ
Director NameMr Romain Lavault
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2018(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2019)
RoleVenture Capitalist
Country of ResidenceFrance
Correspondence Address8 Orsman Road
London
N1 5QJ
Director NameMs Sandra Alison Eager
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2021)
RoleVenture Principal
Country of ResidenceUnited Kingdom
Correspondence AddressBp Chertsey Road
Sunbury On Thames
Middlesex
TW16 7LN
Director NameMr Anton Inshutin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityRussian,British
StatusResigned
Appointed17 July 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2021)
RoleManaging Partner Of Venture Capital Fund
Country of ResidenceRussia
Correspondence Address9 Lesnaya Street
Entrance B 11th Floor
Moscow
125047
Russia
Director NameMr Daniel Hoffer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2020(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 94025
525 Middlefield Road
130
Menlo Park
California
United States
Director NameMr Ben Zion David Kaminski
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIsraeli,German
StatusResigned
Appointed24 June 2020(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address2-3 Golden Square
London
W1F 9HR
Director NameMs Iryna Gryhorenko
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed23 September 2020(4 years, 11 months after company formation)
Appointment Duration4 months (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre York Road
London
SE1 7NA
Director NameMr Stephen Gavin Morana
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Paul Adrian Whitehead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2023(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW

Location

Registered Address40 Churchway
London
NW1 1LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

10 July 2020Delivered on: 17 July 2020
Persons entitled: Santander Consumer (UK) PLC

Classification: A registered charge
Outstanding
14 July 2020Delivered on: 14 July 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
16 January 2020Delivered on: 21 January 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Trade mark text 'joindrover' with trade mark number 3181777 registered in united kingdom on 25 november 2016. please refer to the debenture for further information.
Outstanding
21 June 2018Delivered on: 22 June 2018
Persons entitled: Exwire LTD (Company Number 10481173)

Classification: A registered charge
Outstanding

Filing History

22 February 2021Appointment of Mr Stephen Morana as a director on 25 January 2021 (2 pages)
20 February 2021Notification of Cazoo Holdings Limited as a person with significant control on 25 January 2021 (2 pages)
18 February 2021Termination of appointment of Iryna Gryhorenko as a director on 25 January 2021 (1 page)
18 February 2021Termination of appointment of Anton Inshutin as a director on 25 January 2021 (1 page)
18 February 2021Termination of appointment of Ben Kaminski as a director on 25 January 2021 (1 page)
18 February 2021Withdrawal of a person with significant control statement on 18 February 2021 (2 pages)
18 February 2021Appointment of Obe Alexander Edward Chesterman as a director on 25 January 2021 (2 pages)
18 February 2021Termination of appointment of Daniel Hoffer as a director on 25 January 2021 (1 page)
18 February 2021Termination of appointment of Sandra Alison Eager as a director on 25 January 2021 (1 page)
3 February 2021Satisfaction of charge 098297420003 in full (1 page)
27 January 2021Satisfaction of charge 098297420002 in full (1 page)
21 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
21 December 2020Memorandum and Articles of Association (29 pages)
11 December 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 556.316
(9 pages)
8 December 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 555.521
(8 pages)
7 December 2020Confirmation statement made on 7 December 2020 with updates (15 pages)
7 December 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 551.881
(9 pages)
18 November 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 540.594
(8 pages)
18 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 548.756
(11 pages)
29 October 2020Confirmation statement made on 18 October 2020 with updates (14 pages)
5 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
5 October 2020Memorandum and Articles of Association (29 pages)
24 September 2020Appointment of Ms Iryna Gryhorenko as a director on 23 September 2020 (2 pages)
4 September 2020Change of share class name or designation (2 pages)
11 August 2020Satisfaction of charge 098297420001 in full (1 page)
23 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 477.154
(7 pages)
17 July 2020Registration of charge 098297420004, created on 10 July 2020 (18 pages)
15 July 2020Memorandum and Articles of Association (28 pages)
15 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares/waiver of co-sale 23/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 July 2020Registration of charge 098297420003, created on 14 July 2020 (29 pages)
30 June 2020Appointment of Mr Ben Kaminski as a director on 24 June 2020 (2 pages)
30 June 2020Appointment of Mr Daniel Hoffer as a director on 24 June 2020 (2 pages)
18 May 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 327.358
(6 pages)
18 May 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 328.488
(6 pages)
18 May 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 327.408
(6 pages)
18 May 2020Statement of capital following an allotment of shares on 29 February 2020
  • GBP 327.548
(6 pages)
18 May 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 327.198
(6 pages)
18 May 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 327.038
(6 pages)
18 May 2020Statement of capital following an allotment of shares on 6 May 2020
  • GBP 328.298
(6 pages)
18 May 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 324.958
(6 pages)
28 April 2020Notification of a person with significant control statement (2 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
21 January 2020Registration of charge 098297420002, created on 16 January 2020 (43 pages)
20 December 2019Termination of appointment of Neil William Carnaffan as a director on 17 December 2019 (1 page)
2 November 2019Confirmation statement made on 18 October 2019 with updates (6 pages)
17 October 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 314.529
(6 pages)
17 October 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 323.416
(6 pages)
17 October 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 314.479
(6 pages)
6 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
2 August 2019Appointment of Ms Sandra Alison Eager as a director on 17 July 2019 (2 pages)
2 August 2019Termination of appointment of Christian Meermann as a director on 17 July 2019 (1 page)
2 August 2019Appointment of Mr Anton Inshutin as a director on 17 July 2019 (2 pages)
2 August 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 314.429
(9 pages)
1 August 2019Termination of appointment of Matthew Varughese as a director on 17 July 2019 (1 page)
1 August 2019Termination of appointment of Boris Wertz as a director on 17 July 2019 (1 page)
1 August 2019Termination of appointment of Romain Lavault as a director on 17 July 2019 (1 page)
26 June 2019Cessation of Felix Leuschner as a person with significant control on 6 April 2016 (3 pages)
3 April 2019Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 231.666
(5 pages)
7 November 2018Confirmation statement made on 18 October 2018 with updates (7 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 June 2018Registration of charge 098297420001, created on 21 June 2018 (33 pages)
27 February 2018Registered office address changed from 422 Kingsland Road London E8 4AA England to 8 Orsman Road London N1 5QJ on 27 February 2018 (1 page)
20 February 2018Appointment of Mr. Christian Meermann as a director on 19 February 2018 (2 pages)
20 February 2018Appointment of Mr. Romain Lavault as a director on 19 February 2018 (2 pages)
6 February 2018Particulars of variation of rights attached to shares (4 pages)
6 February 2018Change of share class name or designation (2 pages)
1 February 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 231.666
(10 pages)
29 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (6 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (6 pages)
18 August 2017Appointment of Mr Neil William Carnaffan as a director on 7 August 2017 (2 pages)
18 August 2017Appointment of Mr Neil William Carnaffan as a director on 7 August 2017 (2 pages)
11 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
11 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
17 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
17 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
26 May 2017Termination of appointment of Martyn Andrew Holman as a director on 24 May 2017 (1 page)
26 May 2017Termination of appointment of Martyn Andrew Holman as a director on 24 May 2017 (1 page)
4 November 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
4 November 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
1 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 146.131
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 3 October 2016
  • GBP 146.131
(3 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 September 2016Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Nicholas Gwyn Brisbourne as a director on 2 September 2016 (1 page)
2 September 2016Appointment of Mr Martyn Andrew Holman as a director on 2 September 2016 (2 pages)
2 September 2016Appointment of Mr Martyn Andrew Holman as a director on 2 September 2016 (2 pages)
11 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 146.131
(3 pages)
3 August 2016Statement of capital following an allotment of shares on 22 July 2016
  • GBP 146.131
(3 pages)
27 July 2016Appointment of Mr. Boris Wertz as a director on 25 July 2016 (2 pages)
27 July 2016Appointment of Mr. Boris Wertz as a director on 25 July 2016 (2 pages)
2 February 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 90.00
(4 pages)
2 February 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 113.210
(5 pages)
2 February 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 113.210
(5 pages)
2 February 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 90.00
(4 pages)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2015Registered office address changed from 71B Malvern Road London E8 3LJ United Kingdom to 422 Kingsland Road London E8 4AA on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 71B Malvern Road London E8 3LJ United Kingdom to 422 Kingsland Road London E8 4AA on 14 December 2015 (1 page)
9 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2015Appointment of Nicholas Gwyn Brisbourne as a director on 16 November 2015 (3 pages)
6 December 2015Appointment of Nicholas Gwyn Brisbourne as a director on 16 November 2015 (3 pages)
12 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 75
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 75
(3 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 75
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)