Background WavePink WaveYellow Wave

COMMERCIAL FUEL SOLUTIONS LIMITED (06454498)

COMMERCIAL FUEL SOLUTIONS LIMITED (06454498) is an active UK company. incorporated on 17 December 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). COMMERCIAL FUEL SOLUTIONS LIMITED has been registered for 18 years. Current directors include EVES, Martin Graham, HUNT, James Robert, LEWORTHY, Benjamin.

Company Number
06454498
Status
active
Type
ltd
Incorporated
17 December 2007
Age
18 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
EVES, Martin Graham, HUNT, James Robert, LEWORTHY, Benjamin
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL FUEL SOLUTIONS LIMITED

COMMERCIAL FUEL SOLUTIONS LIMITED is an active company incorporated on 17 December 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). COMMERCIAL FUEL SOLUTIONS LIMITED was registered 18 years ago.(SIC: 46719)

Status

active

Active since 18 years ago

Company No

06454498

LTD Company

Age

18 Years

Incorporated 17 December 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 January 2025 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

Unit 43 City Industrial Park Southern Road Southampton Hampshire SO15 1HG England
From: 25 September 2018To: 14 February 2025
Unit 6 City West Busines Park Millbrook Road East Southampton SO15 1AH
From: 17 December 2007To: 25 September 2018
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Feb 25
Loan Secured
Mar 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EVES, Martin Graham

Active
River Way, HarlowCM20 2EA
Born January 1979
Director
Appointed 01 Feb 2025

HUNT, James Robert

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1975
Director
Appointed 29 Oct 2024

LEWORTHY, Benjamin

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born May 1984
Director
Appointed 29 Oct 2024

FUTCHER, Debora Louise

Resigned
Southern Road, SouthamptonSO15 1HG
Secretary
Appointed 17 Dec 2007
Resigned 29 Oct 2024

FUTCHER, Debora Louise

Resigned
Southern Road, SouthamptonSO15 1HG
Born February 1978
Director
Appointed 17 Dec 2007
Resigned 29 Oct 2024

FUTCHER, Robin Alexander

Resigned
Southern Road, SouthamptonSO15 1HG
Born September 1976
Director
Appointed 17 Dec 2007
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Tavistock Square, LondonWC1H 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Robin Alexander Futcher

Ceased
Southern Road, SouthamptonSO15 1HG
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mrs Debora Louise Futcher

Ceased
Southern Road, SouthamptonSO15 1HG
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 July 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Resolution
9 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 September 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Legacy
16 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Incorporation Company
17 December 2007
NEWINCIncorporation