Background WavePink WaveYellow Wave

BE FUELCARDS HOLDINGS LIMITED (07274628)

BE FUELCARDS HOLDINGS LIMITED (07274628) is an active UK company. incorporated on 7 June 2010. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BE FUELCARDS HOLDINGS LIMITED has been registered for 15 years. Current directors include BRIGGS, Matthew John, COLICHE, Diane Emmanuelle Anne, VAUCANSON, Johann Fabrice Martin.

Company Number
07274628
Status
active
Type
ltd
Incorporated
7 June 2010
Age
15 years
Address
Suite 1a One The Embankment, Leeds, LS1 4DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRIGGS, Matthew John, COLICHE, Diane Emmanuelle Anne, VAUCANSON, Johann Fabrice Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE FUELCARDS HOLDINGS LIMITED

BE FUELCARDS HOLDINGS LIMITED is an active company incorporated on 7 June 2010 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BE FUELCARDS HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07274628

LTD Company

Age

15 Years

Incorporated 7 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

JAYTEE ENERGY LTD
From: 7 June 2010To: 24 January 2019
Contact
Address

Suite 1a One The Embankment Leeds, LS1 4DW,

Previous Addresses

Gilbraltar House Bowcliffe Road Leeds LS10 1HB England
From: 21 August 2019To: 28 January 2022
Bowcliffe Hall Bramham Wetherby LS23 6LP
From: 7 June 2010To: 21 August 2019
Timeline

36 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Sept 10
Funding Round
Feb 11
Director Joined
Jun 11
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Mar 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Capital Update
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Nov 23
3
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BRIGGS, Matthew John

Active
One The Embankment, LeedsLS1 4DW
Born June 1968
Director
Appointed 15 Nov 2023

COLICHE, Diane Emmanuelle Anne

Active
One The Embankment, LeedsLS1 4DW
Born December 1977
Director
Appointed 01 Mar 2023

VAUCANSON, Johann Fabrice Martin

Active
Vauxhall Bridge Road, LondonSW1V 2RS
Born May 1973
Director
Appointed 04 Jan 2019

ALTHASEN, Paul Simon

Resigned
One The Embankment, LeedsLS1 4DW
Born May 1964
Director
Appointed 04 Jan 2019
Resigned 10 Jun 2022

BATAILLARD, Patrick

Resigned
Vauxhall Bridge Road, LondonSW1V 2RS
Born April 1964
Director
Appointed 04 Jan 2019
Resigned 04 Jan 2019

BRIAND, Aurélien Pierre Samuel

Resigned
Vauxhall Bridge Road, LondonSW1V 2RS
Born March 1980
Director
Appointed 04 Jan 2019
Resigned 27 Feb 2020

DUMURGIER, Antoine Jacques Alexandre

Resigned
Vauxhall Bridge Road, LondonSW1V 2RS
Born November 1973
Director
Appointed 04 Jan 2019
Resigned 02 Jul 2021

HUBAU, Jean-Urbain

Resigned
One The Embankment, LeedsLS1 4DW
Born December 1980
Director
Appointed 02 Jul 2021
Resigned 01 Mar 2023

MARICONDA, Domenico

Resigned
One The Embankment, LeedsLS1 4DW
Born January 1971
Director
Appointed 27 Feb 2020
Resigned 31 Jul 2023

POGUE, Ian Samuel George

Resigned
Pollard Close, LondonN7 9SX
Born June 1958
Director
Appointed 03 Aug 2017
Resigned 04 Jan 2019

RITCHIE, Christopher

Resigned
Bowcliffe Hall, WetherbyLS23 6LP
Born May 1976
Director
Appointed 30 Jun 2010
Resigned 04 Jan 2019

SLATER, Elizabeth Anne

Resigned
Bowcliffe Hall, WetherbyLS23 6LP
Born April 1965
Director
Appointed 07 Jun 2010
Resigned 04 Jan 2019

TURNER, Jonathan Charles Deacon

Resigned
One The Embankment, LeedsLS1 4DW
Born January 1966
Director
Appointed 07 Jun 2010
Resigned 10 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Suite 1a, One The Embankment, LeedsLS1 4DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017

Bayford & Co Ltd

Ceased
Bowcliffe Hall, WetherbyLS23 6LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Legacy
25 September 2019
CAP-SSCAP-SS
Legacy
25 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 September 2019
SH19Statement of Capital
Resolution
25 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 January 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 August 2017
RESOLUTIONSResolutions
Resolution
25 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Group
15 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Group
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Resolution
13 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Resolution
15 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2010
SH01Allotment of Shares
Resolution
19 July 2010
RESOLUTIONSResolutions
Incorporation Company
7 June 2010
NEWINCIncorporation