Background WavePink WaveYellow Wave

THE RIGHT FUELCARD COMPANY LIMITED (07547124)

THE RIGHT FUELCARD COMPANY LIMITED (07547124) is an active UK company. incorporated on 1 March 2011. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE RIGHT FUELCARD COMPANY LIMITED has been registered for 15 years. Current directors include BRIGGS, Matthew John, COLICHE, Diane Emmanuelle Anne, VAUCANSON, Johann Fabrice Martin.

Company Number
07547124
Status
active
Type
ltd
Incorporated
1 March 2011
Age
15 years
Address
Suite 1a One The Embankment, Leeds, LS1 4DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIGGS, Matthew John, COLICHE, Diane Emmanuelle Anne, VAUCANSON, Johann Fabrice Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIGHT FUELCARD COMPANY LIMITED

THE RIGHT FUELCARD COMPANY LIMITED is an active company incorporated on 1 March 2011 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE RIGHT FUELCARD COMPANY LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07547124

LTD Company

Age

15 Years

Incorporated 1 March 2011

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

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

Previous Addresses

Ground Floor Gibraltar House Bowcliffe Road Hunslet Yorkshire LS10 1HB
From: 13 March 2013To: 28 January 2022
Ground Floor Gibraltar House Bowcliffe Road Hunsley Yorkshire LS10 1HB
From: 28 December 2011To: 13 March 2013
Bowcliffe Hall Bowcliffe Hall Estate Bramham Wetherby West Yorkshire LS23 6LP England
From: 22 June 2011To: 28 December 2011
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 1 March 2011To: 22 June 2011
Timeline

49 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Apr 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Loan Secured
Aug 13
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Joined
Sept 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Jul 20
Loan Cleared
Feb 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jul 21
Director Left
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
5
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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 15 Dec 2011
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

GOLDMAN, Alan Irving

Resigned
4 Bentinck Street, LondonW1U 2EF
Born December 1943
Director
Appointed 03 Aug 2017
Resigned 04 Jan 2019

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
69-71 Clarendon Road, WatfordWD17 1DS
Born June 1958
Director
Appointed 15 Dec 2011
Resigned 04 Jan 2019

RITCHIE, Christopher

Resigned
Gibraltar House, HunsletLS10 1HB
Born May 1976
Director
Appointed 03 Aug 2017
Resigned 04 Jan 2019

RITCHIE, Christopher

Resigned
Bramham, WetherbyLS23 6LP
Born May 1976
Director
Appointed 05 Apr 2011
Resigned 09 Dec 2011

SLATER, Elizabeth Anne

Resigned
Bowcliffe Hall, BramhamLS23 6LP
Born April 1965
Director
Appointed 01 Mar 2011
Resigned 04 Jan 2019

TURNER, Jonathan Charles Deacon

Resigned
Bramham, WetherbyLS23 6LP
Born January 1966
Director
Appointed 01 Mar 2011
Resigned 10 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Boulevard Gabriel Péri, Malakoff

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2019
Bramham, West YorkshireLS23 6LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2017
Ceased 04 Jan 2019
St Helier, JerseyJE1 1BD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2019

Mr Jonathan Charles Deacon Turner

Ceased
Bowcliffe Hall, WetherbyLS23 6LP
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 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
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
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
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 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 Group
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Legacy
18 June 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
15 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Resolution
16 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
15 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Legacy
11 May 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
10 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Resolution
25 August 2017
RESOLUTIONSResolutions
Resolution
25 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 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
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Legacy
15 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Resolution
28 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
28 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Legacy
1 July 2011
MG01MG01
Legacy
1 July 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 June 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Resolution
9 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Incorporation Company
1 March 2011
NEWINCIncorporation