CARWOW LTD 07103079
Overview of Carwow Limited
Focussing initially on the UK new car market, carwow has expanded in the UK into leasing, financing, and nearly-new cars.
Today, about 5% of all consumer new cars in the UK are sold through carwow, and about 1% in Germany and Spain already too.
In 2018, carwow generated £20m in revenue with a compound annual growth rate of 80% since 2015. The business is not yet profitable and continues to invest in its growth & market expansion.
carwow for Consumers
Carwow help consumers all the way through buying a car – from not knowing what car to buy, to the final purchase.
Carwow are rated 9.6/10 on Trustpilot in the UK and Germany.
Over 2 million people view their written editorial content each month, and their YouTube channel received 55 million views in August 2019.
carwow for the Car Industry
We help dealers reach consumers who are increasingly starting their car buying journey online.
In the UK, carwow works with 18 out of the 20 largest dealer groups and with 3,000+ dealers across 3 markets.
Carwow have strong partnerships with most of the popular car brands in the UK.
- Registered office address: 2nd Floor, Verde Building, 10 Bressenden Place, London, England, SW1E 5DH
- Company type: Private limited company
- Incorporated on: 12 December 2009
- Status: Active
Key filing dates
- Accounting reference date: 31 December
- Last accounts made up to: 31 December 2018
- Next accounts due: 31 December 2020
- Last confirmation statement date: 12 December 2019
- Next confirmation statement due: 23 January 2021
- Last members list: 12 December 2015
Nature of business (SIC)
- 62011 Ready-made interactive leisure and entertainment software development
Previous company names
Name | Period |
---|---|
DIGITAL BLURB LIMITED | 4 December 2015 |
People
Officers:
11 officers / 4 resignations
- Director ANDREWS, Giles Edward Charles ACTIVE
- Nationality: British
- Appointed: 17 April 2020
- Date of birth: April 1966
- Correspondence address: 2nd Floor, Verde Building, 10 Bressenden Place, London, England, SW1E 5DH
- Country/State of Residence: England
- Occupation: Director
- Director HIND, James ACTIVE
- Nationality: British
- Appointed: 12 December 2009
- Date of birth: December 1986
- Correspondence address: 2nd Floor, Verde Building, 10 Bressenden Place, London, England, SW1E 5DH
- Country/State of Residence: England
- Occupation: Graduate
- Director MOFFAT, Robert Warriner ACTIVE
- Nationality: British
- Appointed: 7 February 2014
- Date of birth: June 1978
- Correspondence address: 20 Balderton Street, Balderton Capital, 20 Balderton Street, London, England, W1K 6TL
- Country/State of Residence: England
- Occupation: Venture Capital Firm Principal
- Director MURDOCH, Simon Thomas, Dr ACTIVE
- Nationality: British
- Appointed: 26 September 2018
- Date of birth: June 1961
- Correspondence address: 2nd Floor, Verde Building, 10 Bressenden Place, London, England, SW1E 5DH
- Country/State of Residence: England
- Occupation: Company Director
- Director PIERREPONT, Seth Low ACTIVE
- Nationality: British
- Appointed: 11 April 2017
- Date of birth: January 1983
- Correspondence address: 1, 1 New Burlington Place, Accel, 6th Floor, London, England, W1S 2HR
- Country/State of Residence: England
- Occupation: Venture Capital Investor At Accel
- Director SANTORO, David ACTIVE
- Nationality: Italian
- Appointed: 25 September 2012
- Date of birth: May 1984
- Correspondence address: 26, Knoll Drive, London, England, N14 5LT
- Country/State of Residence: England
- Occupation: It Consultant
- Director STUDD, Thomas ACTIVE
- Nationality: British
- Appointed: 26 September 2017
- Date of birth: October 1981
- Correspondence address: 105, Wigmore Street, London, England, W1U 1QY
- Country/State of Residence: England
- Occupation: Partner Elect
- Secretary COSGROVE, Katie Rebecca RESIGNED
- Appointed: 2 May 2018
- Resigned: 6 December 2018
- Correspondence address: 2nd Floor, Verde Building, 10 Bressenden Place, London, England, SW1E 5DH
- Director DESTIN, Frederic Geoffrey Albert RESIGNED
- Nationality: Belgian
- Appointed: 2 December 2015
- Date of birth: May 1972
- Resigned: 11 April 2017
- Correspondence address: 16, St. James’s Street, London, England, SW1A 1ER
- Country/State of Residence: England
- Occupation: General Partner At Vc Firm
- Director LANE, Damien John Patrick RESIGNED
- Nationality: British
- Appointed: 29 April 2013
- Date of birth: July 1968
- Resigned: 26 September 2018
- Correspondence address: 56, Wildwood Road, London, England, NW11 6UP
- Country/State of Residence: England
- Occupation: Director
- Director MARGOLIS, Alexandra RESIGNED
- Nationality: Swedish
- Appointed: 12 December 2009
- Date of birth: June 1987
- Resigned: 29 April 2013
- Correspondence address: 26, Shrewsbury Avenue, East Sheen, London, England, SW14 8JZ
- Country/State of Residence: England
- Occupation: Graduate
Persons with significant control:
0 active person with significant control / 1 active statements
Statements
Statement ACTIVE
The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
- Notified on: 12 December 2016
Recent Filing History
Date | Form | Description |
---|---|---|
29 Apr 2020 | AP01 | Appointment of Mr Giles Edward Charles Andrews as a director on 17 April 2020 |
24 Feb 2020 | CH01 | Director’s details changed for Mr Seth Low Pierrepont on 24 February 2020 |
20 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates |
18 Dec 2019 | SH01 | Statement of capital following an allotment of shares on 25 November 2019 GBP 528.23584 |
23 Sep 2019 | AA | Group of companies’ accounts made up to 31 December 2018 |
9 Sep 2019 | RESOLUTIONS | Resolutions
|
12 Aug 2019 | SH01 | Statement of capital following an allotment of shares on 3 April 2019 GBP 510.05545 |
23 Jul 2019 | MR01 | Registration of charge 071030790001, created on 17 July 2019 |
17 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates |
6 Dec 2018 | TM02 | Termination of appointment of Katie Rebecca Cosgrove as a secretary on 6 December 2018 |
27 Sep 2018 | AA | Group of companies’ accounts made up to 31 December 2017 |
26 Sep 2018 | AP01 | Appointment of Dr Simon Murdoch as a director on 26 September 2018 |
26 Sep 2018 | TM01 | Termination of appointment of Damien John Patrick Lane as a director on 26 September 2018 |
2 May 2018 | AP03 | Appointment of Mrs Katie Rebecca Cosgrove as a secretary on 2 May 2018 |
14 Mar 2018 | AD01 | Registered office address changed from 2nd Floor 10 Bressenden Place London SW1E 5DH England to 2nd Floor, Verde Building 10 Bressenden Place London SW1E 5DH on 14 March 2018 |
14 Mar 2018 | AD01 | Registered office address changed from New Penderel House 283-288 High Holborn London WC1V 7HP to 2nd Floor 10 Bressenden Place London SW1E 5DH on 14 March 2018 |
31 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with updates |
3 Jan 2018 | AP01 | Appointment of Mr Thomas Studd as a director on 26 September 2017 |
19 Dec 2017 | SH01 | Statement of capital following an allotment of shares on 26 September 2017 GBP 461.42597 |
5 Dec 2017 | SH08 | Change of share class name or designation |
20 Sep 2017 | AA | Group of companies’ accounts made up to 31 December 2016 |
2 Aug 2017 | RESOLUTIONS | Resolutions
|
19 Apr 2017 | AP01 | Appointment of Mr Seth Low Pierrepont as a director on 11 April 2017 |
18 Apr 2017 | TM01 | Termination of appointment of Frederic Geoffrey Albert Destin as a director on 11 April 2017 |
15 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |
1 Feb 2016 | MA | Memorandum and Articles of Association |
18 Jan 2016 | AR01 | Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 371.818 |
18 Jan 2016 | CH01 | Director’s details changed for Mr James Hind on 12 December 2015 |
21 Dec 2015 | SH02 | Sub-division of shares on 27 November 2015 |
21 Dec 2015 | SH01 | Statement of capital following an allotment of shares on 27 November 2015 GBP 278.3989 |
21 Dec 2015 | RESOLUTIONS | Resolutions
|
10 Dec 2015 | AP01 | Appointment of Mr Frederic Geoffrey Albert Destin as a director on 2 December 2015 |
4 Dec 2015 | CERTNM | Company name changed digital blurb LIMITEDcertificate issued on 04/12/15
|
13 Aug 2015 | AD01 | Registered office address changed from C/O Kemp & Company 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to New Penderel House 283-288 High Holborn London WC1V 7HP on 13 August 2015 |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |
30 Dec 2014 | RESOLUTIONS | Resolutions
|
30 Dec 2014 | SH01 | Statement of capital following an allotment of shares on 17 December 2014 GBP 278.39 |
30 Dec 2014 | SH08 | Change of share class name or designation |
30 Dec 2014 | SH10 | Particulars of variation of rights attached to shares |
22 Dec 2014 | AR01 | Annual return made up to 12 December 2014 with full list of shareholders Statement of capital on 2014-12-22 GBP 278.4 |
22 Dec 2014 | CH01 | Director’s details changed for Mr David Santoro on 22 December 2014 |
6 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |
25 Feb 2014 | SH01 | Statement of capital following an allotment of shares on 7 February 2014 GBP 210.2090 |
25 Feb 2014 | SH02 | Sub-division of shares on 7 February 2014 |
25 Feb 2014 | RESOLUTIONS | Resolutions
|
20 Feb 2014 | AP01 | Appointment of Mr Robert Warriner Moffat as a director |
23 Dec 2013 | AR01 | Annual return made up to 12 December 2013 with full list of shareholders |
3 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |
17 May 2013 | AP01 | Appointment of Mr Damien John Patrick Lane as a director |
14 May 2013 | TM01 | Termination of appointment of Alexandra Margolis as a director |
9 May 2013 | RESOLUTIONS | Resolutions
|
9 May 2013 | SH01 | Statement of capital following an allotment of shares on 29 April 2013 GBP 161.00 |
3 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |
25 Sep 2012 | AP01 | Appointment of Mr David Santoro as a director |
11 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders |
11 Jan 2012 | AD01 | Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool ` L3 9LQ on 11 January 2012 |
12 Dec 2011 | SH01 | Statement of capital following an allotment of shares on 20 November 2011 GBP 116.28 |
12 Dec 2011 | SH02 | Sub-division of shares on 20 November 2011 |
12 Dec 2011 | RESOLUTIONS | Resolutions
|
20 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 |
18 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders |
25 Jun 2010 | AD01 | Registered office address changed from Heath Pool Heath Lane Willaston Neston Cheshire CH64 1TR England on 25 June 2010 |
12 Dec 2009 | NEWINC | Incorporation
|
Charges
1 charges registered
1 outstanding, 0 satisfied, 0 part satisfied
Charge code 071030790001
Created
17 July 2019
Delivered
23 July 2019
Status
Outstanding
Persons entitled
Triplepoint Capital Llc
Brief description
Eu trade mark number 017980350 and other intellectual property (for more details please refer to the instrument).
Contains fixed charge.
Contains floating charge.
Contains negative pledge.
Floating charge covers all the property or undertaking of the company.



