Background WavePink WaveYellow Wave

FUELCARDS UK LIMITED (06228205)

FUELCARDS UK LIMITED (06228205) is an active UK company. incorporated on 26 April 2007. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FUELCARDS UK LIMITED has been registered for 18 years. Current directors include ALVARADO, Jennifer Feitel, KING, Alan.

Company Number
06228205
Status
active
Type
ltd
Incorporated
26 April 2007
Age
18 years
Address
Canberra House Lydiard Fields, Swindon, SN5 8UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALVARADO, Jennifer Feitel, KING, Alan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUELCARDS UK LIMITED

FUELCARDS UK LIMITED is an active company incorporated on 26 April 2007 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FUELCARDS UK LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06228205

LTD Company

Age

18 Years

Incorporated 26 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

C & M 501 LIMITED
From: 26 April 2007To: 1 May 2007
Contact
Address

Canberra House Lydiard Fields Great Western Way Swindon, SN5 8UB,

Previous Addresses

PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS England
From: 2 November 2021To: 29 February 2024
PO Box 1463 PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS England
From: 28 October 2021To: 2 November 2021
C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB
From: 26 April 2007To: 28 October 2021
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Jun 18
Director Joined
Feb 19
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
May 22
Director Joined
Oct 23
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Nov 24
Owner Exit
Oct 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ALVARADO, Jennifer Feitel

Active
Lydiard Fields, SwindonSN5 8UB
Born August 1966
Director
Appointed 30 Aug 2024

KING, Alan

Active
Vincent Square, LondonSW1P 2NU
Born July 1976
Director
Appointed 09 Nov 2020

BLAZYE, Andrew

Resigned
St James Business Park, KnaresboroughHG5 8QB
Secretary
Appointed 15 Aug 2011
Resigned 13 Dec 2011

EARNSHAW, Michael David

Resigned
St James Business Park, KnaresboroughHG5 8QB
Secretary
Appointed 07 Jun 2010
Resigned 30 Jun 2011

HOLT, Ian John

Resigned
24 Long Cause Way, LeedsLS16 8EQ
Secretary
Appointed 01 Jan 2008
Resigned 07 Jun 2010

MACIVER, Angus Duncan

Resigned
Windmill Hill, SwindonSN5 6PS
Secretary
Appointed 30 Jan 2013
Resigned 31 May 2018

PISCIOTTA, Steven Joseph

Resigned
Cane Bayou Lake, Louisiana70065
Secretary
Appointed 26 Apr 2007
Resigned 01 Jan 2008

REHOR, Vaclav

Resigned
St James Business Park, KnaresboroughHG5 8QB
Secretary
Appointed 15 Mar 2012
Resigned 30 Jan 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Apr 2007
Resigned 26 Apr 2007

FREUND, Charles Richard

Resigned
865 Monroe Cir Ne, AtlantaFOREIGN
Born October 1972
Director
Appointed 26 Apr 2007
Resigned 30 Jan 2013

KRAVOS-MEDIMOREC, Anita

Resigned
Vincent Square, LondonSW1P 2NU
Born April 1974
Director
Appointed 11 Feb 2019
Resigned 10 Nov 2020

MACIVER, Angus Duncan

Resigned
Windmill Hill, SwindonSN5 6PS
Born February 1960
Director
Appointed 30 Jan 2013
Resigned 31 May 2018

MARSHALL, Robert Gavin

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born April 1972
Director
Appointed 13 Dec 2011
Resigned 15 Mar 2012

MILLER, Ty

Resigned
Lydiard Fields, SwindonSN5 8UB
Born June 1970
Director
Appointed 06 Oct 2023
Resigned 30 Aug 2024

PISCIOTTA, Steven Joseph

Resigned
Vincent Square, LondonSW1P 2NU
Born February 1964
Director
Appointed 30 Jan 2013
Resigned 06 May 2022

REHOR, Vaclav

Resigned
St James Business Park, KnaresboroughHG5 8QB
Born June 1966
Director
Appointed 15 Mar 2012
Resigned 30 Jan 2013

Persons with significant control

2

1 Active
1 Ceased
Lydiard Fields, Great Western Way, SwindonSN5 8UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2025
Grimbald Crag Court, KnaresboroughHG5 8QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Oct 2025
Fundings
Financials
Latest Activities

Filing History

93

Notification Of A Person With Significant Control
29 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Capital Allotment Shares
9 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Capital Redomination Of Shares
24 December 2020
SH14Notice of Redenomination
Resolution
1 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Resolution
18 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Appoint Person Secretary Company With Name
16 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Legacy
4 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
15 July 2008
287Change of Registered Office
Legacy
12 May 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
395Particulars of Mortgage or Charge
Resolution
1 November 2007
RESOLUTIONSResolutions
Resolution
1 November 2007
RESOLUTIONSResolutions
Legacy
30 July 2007
287Change of Registered Office
Legacy
27 July 2007
225Change of Accounting Reference Date
Legacy
17 June 2007
287Change of Registered Office
Memorandum Articles
11 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2007
288bResignation of Director or Secretary
Incorporation Company
26 April 2007
NEWINCIncorporation