Background WavePink WaveYellow Wave

FUEL LEARNING LIMITED (06834389)

FUEL LEARNING LIMITED (06834389) is an active UK company. incorporated on 3 March 2009. with registered office in Swadlincote. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FUEL LEARNING LIMITED has been registered for 17 years. Current directors include APPLETON OHLZON, Sarah, BAKER, Kate Margaret, HAMES, Peter John and 1 others.

Company Number
06834389
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
Unit 6 Measham Lodge Business Park Gallows Lane, Swadlincote, DE12 7HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
APPLETON OHLZON, Sarah, BAKER, Kate Margaret, HAMES, Peter John, PRENTICE, Ian Thomas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUEL LEARNING LIMITED

FUEL LEARNING LIMITED is an active company incorporated on 3 March 2009 with the registered office located in Swadlincote. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FUEL LEARNING LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06834389

LTD Company

Age

17 Years

Incorporated 3 March 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Unit 6 Measham Lodge Business Park Gallows Lane Measham Swadlincote, DE12 7HA,

Previous Addresses

C/O Hames Partnership Ltd Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN
From: 13 October 2009To: 15 January 2024
12 the Leys Bedworth Warwickshire CV12 8AJ United Kingdom
From: 3 March 2009To: 13 October 2009
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Oct 13
Loan Secured
Apr 15
Director Left
Apr 16
Director Joined
May 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Oct 21
Director Joined
Dec 21
New Owner
Sept 22
Owner Exit
Sept 22
Loan Cleared
May 23
Capital Reduction
May 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Feb 25
Loan Secured
Apr 25
5
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HAMES, Peter John

Active
Gallows Lane, SwadlincoteDE12 7HA
Secretary
Appointed 03 Mar 2009

APPLETON OHLZON, Sarah

Active
Gallows Lane, SwadlincoteDE12 7HA
Born October 1975
Director
Appointed 03 Dec 2021

BAKER, Kate Margaret

Active
Gallows Lane, SwadlincoteDE12 7HA
Born June 1981
Director
Appointed 25 Jan 2024

HAMES, Peter John

Active
Gallows Lane, SwadlincoteDE12 7HA
Born June 1975
Director
Appointed 04 Mar 2013

PRENTICE, Ian Thomas

Active
Gallows Lane, SwadlincoteDE12 7HA
Born April 1977
Director
Appointed 03 Mar 2009

DAY, Simon James

Resigned
Gallows Lane, SwadlincoteDE12 7HA
Born May 1986
Director
Appointed 05 Aug 2024
Resigned 13 Jan 2025

DUQUENOY, Philip James

Resigned
Main Street, NuneatonCV13 0JN
Born October 1970
Director
Appointed 30 Jun 2023
Resigned 10 Oct 2023

PRIESTLEY, Karen

Resigned
Gallows Lane, SwadlincoteDE12 7HA
Born June 1979
Director
Appointed 02 May 2019
Resigned 23 May 2024

VAUGHAN, Stephen Graham

Resigned
Main Street, NuneatonCV13 0JN
Born September 1968
Director
Appointed 16 Apr 2009
Resigned 28 Mar 2015

VENABLES, Paul

Resigned
Main Street, NuneatonCV13 0JN
Born October 1961
Director
Appointed 30 Jun 2023
Resigned 10 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Gallows Lane, SwadlincoteDE12 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Peter John Hames

Ceased
Main Street, NuneatonCV13 0JN
Born June 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Sept 2022
Ceased 30 Jun 2023

Mr Ian Prentice

Ceased
Main Street, NuneatonCV13 0JN
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 30 Jun 2023

Alison Prentice

Ceased
Main Street, NuneatonCV13 0JN
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 15 Sept 2022
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 April 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Resolution
15 July 2023
RESOLUTIONSResolutions
Memorandum Articles
15 July 2023
MAMA
Notification Of A Person With Significant Control
7 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Capital Cancellation Shares
15 May 2023
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 February 2023
CH03Change of Secretary Details
Resolution
29 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 September 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
19 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Memorandum Articles
4 October 2021
MAMA
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 September 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Statement Of Companys Objects
24 April 2020
CC04CC04
Memorandum Articles
24 April 2020
MAMA
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
9 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
16 March 2010
88(2)Return of Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Legacy
8 June 2009
287Change of Registered Office
Legacy
8 May 2009
288aAppointment of Director or Secretary
Incorporation Company
3 March 2009
NEWINCIncorporation