Background WavePink WaveYellow Wave

CLM FLEET MANAGEMENT LTD (07473554)

CLM FLEET MANAGEMENT LTD (07473554) is an active UK company. incorporated on 20 December 2010. with registered office in Newport Pagnell. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. CLM FLEET MANAGEMENT LTD has been registered for 15 years. Current directors include GOLDHAGEN, Adam Roy, MELCHIOR ALFERINK, Michiel Johannes, PASTOR, Silvia Chiva and 1 others.

Company Number
07473554
Status
active
Type
ltd
Incorporated
20 December 2010
Age
15 years
Address
Corporate House Jenna Way, Newport Pagnell, MK16 9QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
GOLDHAGEN, Adam Roy, MELCHIOR ALFERINK, Michiel Johannes, PASTOR, Silvia Chiva, TOBIN, Alexis Edward
SIC Codes
45111, 45112, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLM FLEET MANAGEMENT LTD

CLM FLEET MANAGEMENT LTD is an active company incorporated on 20 December 2010 with the registered office located in Newport Pagnell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. CLM FLEET MANAGEMENT LTD was registered 15 years ago.(SIC: 45111, 45112, 45200)

Status

active

Active since 15 years ago

Company No

07473554

LTD Company

Age

15 Years

Incorporated 20 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

CLM FLEET MANAGEMENT PLC
From: 1 March 2011To: 22 September 2022
CLM FLEET MANAGEMENT LIMITED
From: 1 March 2011To: 1 March 2011
CLM BIZCO LIMITED
From: 20 December 2010To: 1 March 2011
Contact
Address

Corporate House Jenna Way Interchange Park Newport Pagnell, MK16 9QB,

Timeline

49 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Mar 11
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Oct 13
Director Joined
Feb 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Jun 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Loan Secured
Feb 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Nov 24
Director Left
Feb 25
Director Joined
Sept 25
2
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

SANTANDER SECRETARIAT SERVICES LIMITED

Active
Regent's Place, LondonNW1 3AN
Corporate secretary
Appointed 26 Sept 2024

GOLDHAGEN, Adam Roy

Active
Jenna Way, Newport PagnellMK16 9QB
Born September 1964
Director
Appointed 26 Sept 2024

MELCHIOR ALFERINK, Michiel Johannes

Active
Jenna Way, Newport PagnellMK16 9QB
Born November 1975
Director
Appointed 26 Sept 2024

PASTOR, Silvia Chiva

Active
Jenna Way, Newport PagnellMK16 9QB
Born July 1972
Director
Appointed 26 Sept 2024

TOBIN, Alexis Edward

Active
Jenna Way, Newport PagnellMK16 9QB
Born November 1973
Director
Appointed 27 Aug 2025

BLACKBURN, Mark Sutherland

Resigned
Jenna Way, Newport PagnellMK16 9QB
Secretary
Appointed 22 Oct 2013
Resigned 01 Dec 2020

CONN, Ashley

Resigned
Jenna Way, Newport PagnellMK16 9QB
Secretary
Appointed 05 Oct 2020
Resigned 01 Apr 2022

EDWARDS, Lisa Joanne

Resigned
Jenna Way, Newport PagnellMK16 9QB
Secretary
Appointed 18 Mar 2014
Resigned 31 Dec 2020

KNIGHT, Jane Suzanne

Resigned
Jenna Way, Newport PagnellMK16 9QB
Secretary
Appointed 01 Mar 2011
Resigned 22 Oct 2013

SHAW, Gareth

Resigned
Jenna Way, Newport PagnellMK16 9QB
Secretary
Appointed 01 Jun 2022
Resigned 26 Sept 2024

BEARD, Andrew Stuart Robert

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born March 1977
Director
Appointed 01 Jun 2022
Resigned 26 Sept 2024

CADMAN, Christopher Martin

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born January 1959
Director
Appointed 20 Dec 2010
Resigned 22 Oct 2013

CONN, Ashley

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born March 1975
Director
Appointed 05 Oct 2020
Resigned 01 Jun 2022

DEL LUCA, Robert

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born July 1970
Director
Appointed 16 May 2022
Resigned 01 Jun 2022

EGGLESTON, Robert Liam

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born November 1957
Director
Appointed 04 Mar 2022
Resigned 01 Jun 2022

GREEN, Stephen John

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born September 1963
Director
Appointed 26 Sept 2024
Resigned 26 Sept 2024

HULATT, Anthony Michael

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born October 1955
Director
Appointed 20 Dec 2010
Resigned 22 Oct 2013

KAY, Michael Graham Doveton

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born December 1957
Director
Appointed 22 Oct 2013
Resigned 30 Sept 2014

KELLY, John Joseph

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born March 1958
Director
Appointed 20 Dec 2010
Resigned 22 Oct 2013

KNIGHT, Jane Suzanne

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born January 1961
Director
Appointed 20 Dec 2010
Resigned 22 Oct 2013

KNOWLES, Colin Reginald

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born November 1949
Director
Appointed 01 Jun 2022
Resigned 26 Sept 2024

KRUYT, Geoffrey Robert

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born December 1968
Director
Appointed 10 Jul 2018
Resigned 21 Jun 2021

LAWRENCE, John

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born April 1964
Director
Appointed 19 Jan 2021
Resigned 26 Sept 2024

MITCHELL, David Lee

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born August 1972
Director
Appointed 19 Jan 2021
Resigned 04 Mar 2022

O’SULLIVAN, Damien

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born May 1978
Director
Appointed 26 Sept 2024
Resigned 09 Feb 2025

SALISBURY, Michael Neil

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born December 1965
Director
Appointed 30 Sept 2014
Resigned 16 May 2022

SHAW, Gareth

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born August 1971
Director
Appointed 01 Jun 2022
Resigned 26 Sept 2024

SHAW, Gareth

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born August 1971
Director
Appointed 04 Feb 2014
Resigned 31 Jan 2021

SHORT, Andrew Nicholas

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born October 1969
Director
Appointed 01 Jun 2022
Resigned 26 Sept 2024

SKINNER, Roger Patrick

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born December 1956
Director
Appointed 19 Jul 2022
Resigned 26 Sept 2024

TOMAS, Abraham

Resigned
Jenna Way, Newport PagnellMK16 9QB
Born December 1962
Director
Appointed 22 Oct 2013
Resigned 10 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
Santander, Cantabria39004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024
Jenna Way, Newport PagnellMK16 9QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2022
Ceased 15 Nov 2024
Jenna Way, Newport PagnellMK16 9QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
8 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 October 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
22 September 2022
CERT10CERT10
Reregistration Public To Private Company
22 September 2022
RR02RR02
Re Registration Memorandum Articles
22 September 2022
MARMAR
Resolution
22 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 January 2014
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
29 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 October 2013
SH01Allotment of Shares
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Initial
19 December 2011
AAAnnual Accounts
Resolution
18 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Resolution
11 March 2011
RESOLUTIONSResolutions
Resolution
4 March 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 March 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2011
SH08Notice of Name/Rights of Class of Shares
Accounts Balance Sheet
1 March 2011
BSBS
Auditors Report
1 March 2011
AUDRAUDR
Auditors Statement
1 March 2011
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
1 March 2011
CERT7CERT7
Re Registration Memorandum Articles
1 March 2011
MARMAR
Resolution
1 March 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
1 March 2011
RR01RR01
Certificate Change Of Name Company
1 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2011
CONNOTConfirmation Statement Notification
Legacy
17 February 2011
MG01MG01
Incorporation Company
20 December 2010
NEWINCIncorporation