Background WavePink WaveYellow Wave

FLEETCHECK LIMITED (05674824)

FLEETCHECK LIMITED (05674824) is an active UK company. incorporated on 13 January 2006. with registered office in Stonehouse. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FLEETCHECK LIMITED has been registered for 20 years. Current directors include AVENT, Neil Mark, BULL, Charlotte May, GOLDING, Peter David and 2 others.

Company Number
05674824
Status
active
Type
ltd
Incorporated
13 January 2006
Age
20 years
Address
701 Stonehouse Park, Stonehouse, GL10 3UT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AVENT, Neil Mark, BULL, Charlotte May, GOLDING, Peter David, HAYMON-COLLINS, Callum Robert, KIRBY, Andrew William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETCHECK LIMITED

FLEETCHECK LIMITED is an active company incorporated on 13 January 2006 with the registered office located in Stonehouse. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FLEETCHECK LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05674824

LTD Company

Age

20 Years

Incorporated 13 January 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

VEHICLE MANAGEMENT SERVICES ONLINE LTD
From: 13 January 2006To: 22 June 2006
Contact
Address

701 Stonehouse Park Sperry Way Stonehouse, GL10 3UT,

Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Apr 15
Director Joined
Jan 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Apr 20
Director Joined
Jul 25
Loan Cleared
Dec 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

GOLDING, Pamela Helen

Active
Cotswold Business Park, CirencesterGL7 6BQ
Secretary
Appointed 13 Jan 2006

AVENT, Neil Mark

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born December 1977
Director
Appointed 14 Sept 2007

BULL, Charlotte May

Active
Sperry Way, StonehouseGL10 3UT
Born June 1977
Director
Appointed 03 Jul 2025

GOLDING, Peter David

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born April 1961
Director
Appointed 13 Jan 2006

HAYMON-COLLINS, Callum Robert

Active
Sperry Way, StonehouseGL10 3UT
Born June 1991
Director
Appointed 01 Feb 2019

KIRBY, Andrew William

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born November 1964
Director
Appointed 04 Jun 2014

CHATHA, Michael Jason

Resigned
Shrubbery Farm House, ShrewsburySY5 7PP
Born May 1965
Director
Appointed 22 Mar 2006
Resigned 01 Aug 2006

RYDER, Neil Bernard

Resigned
1 Whitethorn Close, SwindonSN4 7HS
Born November 1952
Director
Appointed 22 Mar 2006
Resigned 13 Jun 2006

TREVELL, John Robert

Resigned
23 Cam Green Fairholme, DursleyGL11 5HL
Born May 1961
Director
Appointed 06 Apr 2006
Resigned 30 May 2014

WAITON, Donald Richard

Resigned
Sperry Way, StonehouseGL10 3UT
Born September 1967
Director
Appointed 29 Jan 2018
Resigned 01 Mar 2019

Persons with significant control

2

Mr Peter David Golding

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Pamela Helen Golding

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born March 1963

Nature of Control

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

Filing History

94

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Memorandum Articles
17 May 2023
MAMA
Resolution
17 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
1 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Resolution
1 February 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
29 January 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Resolution
29 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Capital Allotment Shares
26 July 2012
SH01Allotment of Shares
Capital Allotment Shares
26 July 2012
SH01Allotment of Shares
Capital Allotment Shares
26 July 2012
SH01Allotment of Shares
Resolution
26 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Legacy
12 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
4 December 2008
287Change of Registered Office
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
11 January 2008
288cChange of Particulars
Legacy
12 October 2007
88(2)R88(2)R
Legacy
12 October 2007
88(2)R88(2)R
Legacy
12 October 2007
123Notice of Increase in Nominal Capital
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
225Change of Accounting Reference Date
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288cChange of Particulars
Incorporation Company
13 January 2006
NEWINCIncorporation