Background WavePink WaveYellow Wave

EFLEET INTEGRATED SERVICE LIMITED (08182130)

EFLEET INTEGRATED SERVICE LIMITED (08182130) is an active UK company. incorporated on 16 August 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. EFLEET INTEGRATED SERVICE LIMITED has been registered for 13 years. Current directors include BOARDMAN, Robert Philip, MILES, John Charles, YOUNG, Peter.

Company Number
08182130
Status
active
Type
ltd
Incorporated
16 August 2012
Age
13 years
Address
8 Fitzroy Street, London, W1T 4BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
BOARDMAN, Robert Philip, MILES, John Charles, YOUNG, Peter
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFLEET INTEGRATED SERVICE LIMITED

EFLEET INTEGRATED SERVICE LIMITED is an active company incorporated on 16 August 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. EFLEET INTEGRATED SERVICE LIMITED was registered 13 years ago.(SIC: 77120)

Status

active

Active since 13 years ago

Company No

08182130

LTD Company

Age

13 Years

Incorporated 16 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

8 Fitzroy Street London, W1T 4BJ,

Previous Addresses

13 Fitzroy Street London W1T 4BQ England
From: 23 March 2017To: 30 April 2021
20-22 Bedford Row London WC1R 4JS
From: 16 August 2012To: 23 March 2017
Timeline

32 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Joined
Nov 12
Director Left
Jun 13
Director Left
Jun 13
Funding Round
Jun 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Funding Round
Nov 14
Director Left
Jul 15
Director Joined
Aug 15
Funding Round
Nov 15
Director Left
May 16
Director Joined
May 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Left
Apr 20
Capital Update
Feb 25
8
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BOARDMAN, Robert Philip

Active
Fitzroy Street, LondonW1T 4BJ
Born February 1973
Director
Appointed 17 Mar 2020

MILES, John Charles

Active
Fitzroy Street, LondonW1T 4BJ
Born February 1951
Director
Appointed 05 Jun 2013

YOUNG, Peter

Active
Fitzroy Street, LondonW1T 4BJ
Born June 1974
Director
Appointed 01 Apr 2018

SHAKESPEARE, Vanessa Jane

Resigned
Fitzroy Street, LondonW1T 4BJ
Secretary
Appointed 06 Apr 2017
Resigned 01 Jul 2022

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 16 Aug 2012
Resigned 24 Mar 2017

ABIGAIL, Richard

Resigned
Fitzroy Street, LondonW1T 4BQ
Born May 1975
Director
Appointed 11 Sept 2019
Resigned 31 Mar 2020

BABA, Yoshiaki

Resigned
Fitzroy Street, LondonW1T 4BQ
Born August 1960
Director
Appointed 24 Sept 2012
Resigned 05 Jun 2013

GIST, Peter

Resigned
Fitzroy Street, LondonW1T 4BQ
Born March 1953
Director
Appointed 28 Mar 2017
Resigned 31 Mar 2018

GOTO, Nobuyuki

Resigned
King William Street, LondonEC4R 9AJ
Born October 1973
Director
Appointed 05 Jun 2013
Resigned 20 May 2015

ISHIDA, Daiske

Resigned
King William Street, LondonEC4R 9AJ
Born September 1969
Director
Appointed 16 Aug 2012
Resigned 18 Oct 2013

MURATA, Ryoichi

Resigned
1-Chome, Chiyoda-Ku
Born July 1961
Director
Appointed 24 Sept 2012
Resigned 05 Jun 2013

SAIJO, Kotaro

Resigned
King William Street, LondonEC4R 9AJ
Born August 1965
Director
Appointed 18 Oct 2013
Resigned 16 May 2016

TSUTSUMI, Tametoshi

Resigned
1 St. Martin's Le Grand, LondonEC1A 4AS
Born December 1971
Director
Appointed 16 May 2016
Resigned 28 Mar 2017

TWEEDIE, Matthew Stuart

Resigned
Fitzroy Street, LondonW1T 4BQ
Born December 1971
Director
Appointed 28 Mar 2017
Resigned 30 Aug 2019

YAMAMOTO, Tadanori

Resigned
1 St Martin's Le Grand, LondonEC1A 4AS
Born February 1981
Director
Appointed 20 May 2015
Resigned 28 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Fitzroy Street, LondonW1T 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
1 St. Martin's Le Grand, LondonEC1A 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
3 February 2025
SH19Statement of Capital
Legacy
27 January 2025
SH20SH20
Legacy
27 January 2025
CAP-SSCAP-SS
Resolution
27 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2012
NEWINCIncorporation