Background WavePink WaveYellow Wave

FLEETDRIVE MANAGEMENT LIMITED (02776514)

FLEETDRIVE MANAGEMENT LIMITED (02776514) is an active UK company. incorporated on 24 December 1992. with registered office in North Leigh. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. FLEETDRIVE MANAGEMENT LIMITED has been registered for 33 years. Current directors include FITZGERALD, Duncan, FOX, Neil James, JONES, Gareth Raymond.

Company Number
02776514
Status
active
Type
ltd
Incorporated
24 December 1992
Age
33 years
Address
Tamarisk House, North Leigh, OX29 6SW
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
FITZGERALD, Duncan, FOX, Neil James, JONES, Gareth Raymond
SIC Codes
45111, 64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETDRIVE MANAGEMENT LIMITED

FLEETDRIVE MANAGEMENT LIMITED is an active company incorporated on 24 December 1992 with the registered office located in North Leigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. FLEETDRIVE MANAGEMENT LIMITED was registered 33 years ago.(SIC: 45111, 64910)

Status

active

Active since 33 years ago

Company No

02776514

LTD Company

Age

33 Years

Incorporated 24 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Tamarisk House North Leigh Business Park North Leigh, OX29 6SW,

Previous Addresses

Harleyford Marina Henley Road Marlow Buckinghamshire SL7 2DX
From: 22 January 2015To: 5 February 2026
, Equity House 4-6 School Road, Tilehurst, Reading, Berkshire, RG31 5AL
From: 24 December 1992To: 22 January 2015
Timeline

41 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Funding Round
Apr 13
Loan Cleared
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Oct 16
Loan Secured
Jun 17
Loan Secured
Jul 18
Loan Secured
Dec 18
Funding Round
Dec 20
Loan Secured
May 21
Owner Exit
Sept 21
Share Buyback
Sept 21
Capital Reduction
Sept 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Director Joined
May 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Funding Round
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
10
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FITZGERALD, Duncan

Active
North Leigh Business Park, North LeighOX29 6SW
Born March 1981
Director
Appointed 30 Sept 2025

FOX, Neil James

Active
North Leigh Business Park, North LeighOX29 6SW
Born April 1969
Director
Appointed 30 Sept 2025

JONES, Gareth Raymond

Active
North Leigh Business Park, North LeighOX29 6SW
Born April 1981
Director
Appointed 30 Sept 2025

MAGECHA, Palvika

Resigned
74 Warden Avenue, HarrowHA2 9LW
Secretary
Appointed N/A
Resigned 01 Jul 1994

POTTER, Michael

Resigned
Henley Road, MarlowSL7 2DX
Secretary
Appointed 01 Jul 1994
Resigned 30 Sept 2025

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 24 Dec 1992
Resigned 24 Dec 1993

FUJIMOTO, Shinsuke

Resigned
Henley Road, MarlowSL7 2DX
Born December 1968
Director
Appointed 15 Jan 2024
Resigned 30 Sept 2025

HIRAI, Katsuji

Resigned
Otemachi 2-Chome, Tokyo100 8601
Born May 1976
Director
Appointed 29 Oct 2021
Resigned 28 Apr 2023

KEMP, Adam

Resigned
Henley Road, MarlowSL7 2DX
Born November 1974
Director
Appointed 13 Jul 1999
Resigned 30 Sept 2025

MAGECHA, Kamlesh

Resigned
128 Exeter Road, HarrowHA2 9PL
Born April 1960
Director
Appointed 24 Dec 1992
Resigned 21 Jan 1994

MCALINDEN, Donagh Gerard

Resigned
1 Sterling Close, LondonNW10 2HD
Born April 1946
Director
Appointed 08 Jun 2004
Resigned 08 Sept 2006

NAKAJIMA, Yuichi

Resigned
Henley Road, MarlowSL7 2DX
Born November 1990
Director
Appointed 01 Apr 2025
Resigned 30 Sept 2025

POTTER, Michael

Resigned
Henley Road, MarlowSL7 2DX
Born March 1966
Director
Appointed 19 Jan 1994
Resigned 30 Sept 2025

SHIMAYOSHI, Taro

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born November 1977
Director
Appointed 29 Oct 2021
Resigned 01 Apr 2025

YOSHIMURA, Mugen

Resigned
Chiyoda-Ku, Tokyo100 8601
Born November 1969
Director
Appointed 28 Apr 2023
Resigned 15 Jan 2024

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 24 Dec 1992
Resigned 24 Dec 1993

Persons with significant control

4

1 Active
3 Ceased
North Leigh Business Park, North LeighOX29 6SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025
Otemachi 2-Chome, Tokyo100 8601

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2021
Ceased 30 Sept 2025

Mr Michael Potter

Ceased
Henley Road, MarlowSL7 2DX
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025

Mr Adam Kemp

Ceased
Sixpenny Lane, OxfordOX44 7YD
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Resolution
25 September 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Memorandum Articles
30 October 2024
MAMA
Resolution
17 October 2024
RESOLUTIONSResolutions
Resolution
17 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Memorandum Articles
15 November 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 November 2021
SH10Notice of Particulars of Variation
Resolution
11 November 2021
RESOLUTIONSResolutions
Resolution
11 November 2021
RESOLUTIONSResolutions
Resolution
11 November 2021
RESOLUTIONSResolutions
Memorandum Articles
11 November 2021
MAMA
Memorandum Articles
11 November 2021
MAMA
Capital Name Of Class Of Shares
11 November 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2021
CH03Change of Secretary Details
Capital Return Purchase Own Shares
24 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 October 2021
SH03Return of Purchase of Own Shares
Resolution
24 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
22 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2021
SH03Return of Purchase of Own Shares
17 September 2021
ANNOTATIONANNOTATION
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Memorandum Articles
24 December 2020
MAMA
Resolution
24 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Resolution
4 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Legacy
28 August 2008
287Change of Registered Office
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
169169
Resolution
14 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
88(3)88(3)
Legacy
25 November 2003
88(2)R88(2)R
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 April 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Resolution
17 March 2003
RESOLUTIONSResolutions
Resolution
17 March 2003
RESOLUTIONSResolutions
Memorandum Articles
17 March 2003
MEM/ARTSMEM/ARTS
Legacy
17 March 2003
122122
Legacy
22 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
225Change of Accounting Reference Date
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
29 March 1999
363aAnnual Return
Legacy
11 November 1998
123Notice of Increase in Nominal Capital
Legacy
5 November 1998
88(2)R88(2)R
Resolution
5 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
20 October 1998
123Notice of Increase in Nominal Capital
Resolution
20 October 1998
RESOLUTIONSResolutions
Legacy
28 September 1998
88(2)R88(2)R
Legacy
29 August 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
8 November 1994
88(2)R88(2)R
Accounts With Accounts Type Dormant
25 October 1994
AAAnnual Accounts
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Legacy
23 December 1993
363b363b
Legacy
11 January 1993
287Change of Registered Office
Legacy
11 January 1993
288288
Incorporation Company
24 December 1992
NEWINCIncorporation