Background WavePink WaveYellow Wave

TRUCKCOM HOLDINGS LIMITED (09866296)

TRUCKCOM HOLDINGS LIMITED (09866296) is an active UK company. incorporated on 10 November 2015. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRUCKCOM HOLDINGS LIMITED has been registered for 10 years. Current directors include FEENEY, Thomas William, GODMAN, Stuart Lee, OLSSON, Dan Thomas.

Company Number
09866296
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
Titan Distribution Centre, Wolverhampton, WV4 6JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FEENEY, Thomas William, GODMAN, Stuart Lee, OLSSON, Dan Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUCKCOM HOLDINGS LIMITED

TRUCKCOM HOLDINGS LIMITED is an active company incorporated on 10 November 2015 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRUCKCOM HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09866296

LTD Company

Age

10 Years

Incorporated 10 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Titan Distribution Centre Millfields Road Wolverhampton, WV4 6JH,

Previous Addresses

Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU England
From: 27 September 2022To: 3 June 2025
First Floor Brew House Start Hill Bishop's Stortford CM22 7WE England
From: 12 May 2021To: 27 September 2022
Suite 3 Thremhall Estates Start Hill Bishop's Stortford Herts CM22 7TD England
From: 15 November 2016To: 12 May 2021
Suite 3, Thremball Estates Start Hill Bishop's Stortford CM22 7TD England
From: 10 November 2015To: 15 November 2016
Timeline

17 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
New Owner
Nov 17
Capital Reduction
Aug 22
Share Buyback
Aug 22
Funding Round
Nov 22
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
5
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FEENEY, Thomas William

Active
Millfields Road, WolverhamptonWV4 6JH
Born July 1976
Director
Appointed 12 May 2025

GODMAN, Stuart Lee

Active
Millfields Road, WolverhamptonWV4 6JH
Born July 1972
Director
Appointed 12 May 2025

OLSSON, Dan Thomas

Active
Millfields Road, WolverhamptonWV4 6JH
Born January 1969
Director
Appointed 12 May 2025

BAKER, Douglas Kenneth Anthony

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born December 1945
Director
Appointed 10 Nov 2015
Resigned 12 May 2025

TOSH, George

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born April 1962
Director
Appointed 10 Nov 2015
Resigned 12 May 2025

WIGHTWICK, Hugh

Resigned
Parsonage Road, Bishop's StortfordCM22 6PU
Born September 1961
Director
Appointed 10 Nov 2015
Resigned 20 Feb 2023

WIGHTWICK, Kathryn Effie

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born May 1961
Director
Appointed 20 Feb 2023
Resigned 12 May 2025

Persons with significant control

3

1 Active
2 Ceased
Millfields Road, WolverhamptonWV4 6JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2025

Mrs Kathryn Effie Wightwick

Ceased
Parsonage Road, Bishop's StortfordCM22 6PU
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2016
Ceased 12 May 2025

Mr Hugh Wightwick

Ceased
Parsonage Road, Bishop's StortfordCM22 6PU
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

69

Change Account Reference Date Company Current Shortened
24 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
9 June 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
13 May 2025
RP04CS01RP04CS01
Resolution
12 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 April 2025
SH10Notice of Particulars of Variation
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
16 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Accounts Amended With Accounts Type Total Exemption Full
21 November 2024
AAMDAAMD
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
19 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
19 September 2023
RESOLUTIONSResolutions
Memorandum Articles
19 September 2023
MAMA
Second Filing Of Director Appointment With Name
12 September 2023
RP04AP01RP04AP01
Change Account Reference Date Company Previous Extended
5 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2022
CS01Confirmation Statement
Capital Cancellation Shares
12 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 August 2022
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
9 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2022
AAAnnual Accounts
Resolution
18 December 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Memorandum Articles
22 August 2019
MAMA
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement
24 June 2019
CS01Confirmation Statement
Resolution
20 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Incorporation Company
10 November 2015
NEWINCIncorporation