Company NameCazoo Ltd
DirectorNicholas John Pike
Company StatusActive
Company Number11624245
CategoryPrivate Limited Company
Incorporation Date15 October 2018(5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(5 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Churchway
London
NW1 1LW
Director NameLord Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2020)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe Street 2 Derry Street
London
W8 5TT
Director NameMr Frederic Geoffrey Albert Destin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed06 December 2018(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2020)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressC/O Delin Capital 35 Portman Square
London
W1H 6LR
Director NameMr Alex Gersh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(7 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameMr Ned Staple
StatusResigned
Appointed20 May 2019(7 months, 1 week after company formation)
Appointment Duration4 years (resigned 14 June 2023)
RoleCompany Director
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Ned Staple
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(10 months after company formation)
Appointment Duration1 week (resigned 21 August 2019)
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
Appointed16 June 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Stephen Gavin Morana
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr David Palmer
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2024)
RolePreparation Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Paul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2024)
RoleChief Financial Officer
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, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 October 2023 (7 months, 1 week ago)
Next Return Due28 October 2024 (5 months, 1 week from now)

Charges

19 August 2021Delivered on: 25 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposit.
Outstanding
26 January 2021Delivered on: 26 January 2021
Persons entitled: Santander Consumer (UK) PLC

Classification: A registered charge
Particulars: Legal charge over a deposit.
Outstanding
10 August 2020Delivered on: 18 August 2020
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding

Filing History

8 November 2023Satisfaction of charge 116242450002 in full (1 page)
16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
20 September 2023Amended audit exemption subsidiary accounts made up to 31 December 2022 (45 pages)
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (95 pages)
24 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (31 pages)
7 July 2023Satisfaction of charge 116242450001 in full (1 page)
16 June 2023Termination of appointment of Ned Staple as a secretary on 14 June 2023 (1 page)
2 November 2022Appointment of Mr Paul Antony Woolf as a director on 1 November 2022 (2 pages)
2 November 2022Termination of appointment of Stephen Morana as a director on 31 October 2022 (1 page)
1 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (39 pages)
19 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
14 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (100 pages)
16 August 2022Appointment of Mr David Palmer as a director on 15 August 2022 (2 pages)
23 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (39 pages)
15 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (76 pages)
15 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
25 August 2021Registration of charge 116242450003, created on 19 August 2021 (14 pages)
5 August 2021Director's details changed for Mr Stephen Morana on 30 July 2021 (2 pages)
26 January 2021Registration of charge 116242450002, created on 26 January 2021 (36 pages)
20 November 2020Confirmation statement made on 14 October 2020 with updates (6 pages)
17 November 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 2.417029
(6 pages)
23 September 2020Full accounts made up to 31 December 2019 (38 pages)
18 August 2020Registration of charge 116242450001, created on 10 August 2020 (6 pages)
3 August 2020Appointment of Stephen Morana as a director on 13 July 2020 (2 pages)
22 July 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 2.411185
(8 pages)
1 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 July 2020Memorandum and Articles of Association (63 pages)
18 June 2020Cessation of Alex Chesterman Obe as a person with significant control on 16 June 2020 (1 page)
18 June 2020Termination of appointment of Viscount Rothermere as a director on 16 June 2020 (1 page)
18 June 2020Appointment of Mr Paul Adrian Whitehead as a director on 16 June 2020 (2 pages)
18 June 2020Notification of Cazoo Holdings Limited as a person with significant control on 16 June 2020 (2 pages)
18 June 2020Termination of appointment of Fred Destin as a director on 16 June 2020 (1 page)
16 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 pages)
16 June 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 2.411185
(8 pages)
16 June 2020Change of details for Mr Alex Chesterman Obe as a person with significant control on 20 March 2020 (5 pages)
10 March 2020Termination of appointment of Alex Gersh as a director on 10 March 2020 (1 page)
23 December 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 2.019226
(4 pages)
15 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
25 November 2019Registered office address changed from 40 Churchway London NW1 1LW to 41 Chalton Street London NW1 1JD on 25 November 2019 (1 page)
13 November 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
31 October 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 1.772164
(4 pages)
2 October 2019Termination of appointment of Ned Staple as a director on 21 August 2019 (1 page)
1 October 2019Appointment of Ned Staple as a director on 14 August 2019 (2 pages)
1 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
7 June 2019Appointment of Mr Ned Staple as a secretary on 20 May 2019 (3 pages)
7 June 2019Appointment of Mr Alex Gersh as a director on 20 May 2019 (2 pages)
5 April 2019Director's details changed for Mr Alex Chesterman Obe on 20 March 2019 (2 pages)
20 March 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
1 February 2019Registered office address changed from 3 Queen Street London W1J 5PA England to 40 Churchway London NW1 1LW on 1 February 2019 (2 pages)
21 January 2019Statement of capital following an allotment of shares on 6 December 2018
  • GBP 0.334
(4 pages)
21 December 2018Sub-division of shares on 29 November 2018 (4 pages)
21 December 2018Statement of capital following an allotment of shares on 29 November 2018
  • GBP 0.000002
(4 pages)
20 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 29/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
20 December 2018Resolutions
  • RES13 ‐ Re-sub div company business 29/11/2018
(5 pages)
19 December 2018Appointment of Lord Viscount Rothermere as a director on 6 December 2018 (2 pages)
19 December 2018Appointment of Fred Destin as a director on 6 December 2018 (2 pages)
15 October 2018Incorporation
Statement of capital on 2018-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)