Background WavePink WaveYellow Wave

FLEET MANAGED PRINT SOLUTIONS LTD (07406614)

FLEET MANAGED PRINT SOLUTIONS LTD (07406614) is an active UK company. incorporated on 13 October 2010. with registered office in Darlington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660) and 1 other business activities. FLEET MANAGED PRINT SOLUTIONS LTD has been registered for 15 years. Current directors include COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John and 3 others.

Company Number
07406614
Status
active
Type
ltd
Incorporated
13 October 2010
Age
15 years
Address
Attadale House, Darlington, DL1 4GD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
COCKERILL, Lauren Bobbi, HAYNES, Sally Claire, KNIGHT, Malcolm John, MATTHEWSON, Charlotte Lorraine, MATTHEWSON, David Hugh, OAKLEY, Ross James
SIC Codes
46660, 77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEET MANAGED PRINT SOLUTIONS LTD

FLEET MANAGED PRINT SOLUTIONS LTD is an active company incorporated on 13 October 2010 with the registered office located in Darlington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660) and 1 other business activity. FLEET MANAGED PRINT SOLUTIONS LTD was registered 15 years ago.(SIC: 46660, 77330)

Status

active

Active since 15 years ago

Company No

07406614

LTD Company

Age

15 Years

Incorporated 13 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Attadale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

107 Fleet Street London EC4A 2AB
From: 18 November 2010To: 27 February 2026
145-157 St John Street London EC1V 4PW England
From: 13 October 2010To: 18 November 2010
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Loan Secured
Sept 17
Capital Reduction
Dec 22
Share Buyback
Dec 22
Loan Cleared
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Capital Reduction
Mar 26
Loan Secured
Mar 26
Share Buyback
Mar 26
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

COCKERILL, Lauren Bobbi

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1997
Director
Appointed 27 Feb 2026

HAYNES, Sally Claire

Active
Lingfield Way, DarlingtonDL1 4GD
Born April 1983
Director
Appointed 27 Feb 2026

KNIGHT, Malcolm John

Active
Lingfield Way, DarlingtonDL1 4GD
Born February 1958
Director
Appointed 27 Feb 2026

MATTHEWSON, Charlotte Lorraine

Active
Lingfield Way, DarlingtonDL1 4GD
Born June 1982
Director
Appointed 27 Feb 2026

MATTHEWSON, David Hugh

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1977
Director
Appointed 27 Feb 2026

OAKLEY, Ross James

Active
Lingfield Way, DarlingtonDL1 4GD
Born July 1987
Director
Appointed 27 Feb 2026

RIZZO, Mark Andrew

Resigned
Fleet Street, LondonEC4A 2AB
Secretary
Appointed 05 Jan 2011
Resigned 27 Feb 2026

RIZZO, Mark Andrew

Resigned
Fleet Street, LondonEC4A 2AB
Secretary
Appointed 14 Oct 2010
Resigned 12 Dec 2010

CALTHROP, Benjamin Christian

Resigned
Fleet Street, LondonEC4A 2AB
Born April 1971
Director
Appointed 13 Oct 2010
Resigned 27 Feb 2026

HUXLEY, Stephen Paul

Resigned
Fleet Street, LondonEC4A 2AB
Born April 1975
Director
Appointed 08 Jan 2011
Resigned 27 Feb 2026

HUXLEY, Stephen Paul

Resigned
Fleet Street, LondonEC4A 2AB
Born April 1975
Director
Appointed 13 Oct 2010
Resigned 12 Dec 2010

RIZZO, Mark Andrew

Resigned
Fleet Street, LondonEC4A 2AB
Born April 1981
Director
Appointed 05 Jan 2011
Resigned 27 Feb 2026

RIZZO, Mark Andrew

Resigned
Fleet Street, LondonEC4A 2AB
Born April 1981
Director
Appointed 13 Oct 2010
Resigned 12 Dec 2010

Persons with significant control

3

1 Active
2 Ceased
Lingfield Way, DarlingtonDL1 4GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026

Mr Stephen Huxley

Ceased
Fleet Street, LondonEC4A 2AB
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2026

Mr Benjamin Christian Calthrop

Ceased
Fleet Street, LondonEC4A 2AB
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

75

Capital Return Purchase Own Shares
17 March 2026
SH03Return of Purchase of Own Shares
Memorandum Articles
10 March 2026
MAMA
Resolution
10 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Capital Cancellation Shares
4 March 2026
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
3 December 2025
AAMDAAMD
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Capital Cancellation Shares
2 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Memorandum Articles
21 June 2021
MAMA
Resolution
21 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
6 November 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
11 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 December 2010
TM01Termination of Director
Termination Director Company With Name
12 December 2010
TM01Termination of Director
Termination Secretary Company With Name
12 December 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
18 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Incorporation Company
13 October 2010
NEWINCIncorporation