Background WavePink WaveYellow Wave

SCOOTFLEET GROUP LIMITED (09941782)

SCOOTFLEET GROUP LIMITED (09941782) is an active UK company. incorporated on 8 January 2016. with registered office in Daventry. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. SCOOTFLEET GROUP LIMITED has been registered for 10 years. Current directors include RUXTON, Ashleigh Jane.

Company Number
09941782
Status
active
Type
ltd
Incorporated
8 January 2016
Age
10 years
Address
Xetrov House, Daventry, NN11 4NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
RUXTON, Ashleigh Jane
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOOTFLEET GROUP LIMITED

SCOOTFLEET GROUP LIMITED is an active company incorporated on 8 January 2016 with the registered office located in Daventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. SCOOTFLEET GROUP LIMITED was registered 10 years ago.(SIC: 77110)

Status

active

Active since 10 years ago

Company No

09941782

LTD Company

Age

10 Years

Incorporated 8 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

333 BIKES LIMITED
From: 8 January 2016To: 23 May 2016
Contact
Address

Xetrov House Browns Road Daventry, NN11 4NS,

Previous Addresses

Carm House Gowdall Lane Pollington Goole DN14 0AU England
From: 16 June 2020To: 22 April 2024
90 Jermyn Street London Greater London SW1Y 6JD United Kingdom
From: 8 January 2016To: 16 June 2020
Timeline

15 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Dec 17
Funding Round
Jan 18
Director Left
Oct 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RUXTON, Ashleigh Jane

Active
LondonSW1Y 6JD
Born June 1984
Director
Appointed 08 Jan 2016

HOYLAND, Kathleen

Resigned
LondonSW1Y 6JD
Secretary
Appointed 08 Jan 2016
Resigned 13 Oct 2016

WHITE, Kerry Elizabeth

Resigned
LondonSW1Y 6JD
Secretary
Appointed 17 Oct 2016
Resigned 24 Mar 2017

BLOOM, Philip Michael

Resigned
Orange Street, LondonWC2H 7EF
Born November 1968
Director
Appointed 23 Jan 2017
Resigned 04 Oct 2018

CLARKE, John Henry

Resigned
LondonSW1Y 6JD
Born May 1959
Director
Appointed 05 Nov 2016
Resigned 24 Mar 2017

MASTERTON-HUME, Isobel Jill

Resigned
LondonSW1Y 6JD
Born October 1984
Director
Appointed 14 Oct 2016
Resigned 27 Nov 2017

MERULLO, Sam Benjamin

Resigned
Gowdall Lane, GooleDN14 0AU
Born March 1983
Director
Appointed 14 Oct 2016
Resigned 01 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Miss Ashleigh Ruxton

Active
Browns Road, DaventryNN11 4NS
Born June 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2023

Mr Sam Benjamin Merullo

Ceased
Great Portland Street, LondonW1W 5PF
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2018
Ceased 01 Jan 2023
90 Jermyn Street, LondonSW1Y 6JD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Resolution
23 May 2016
RESOLUTIONSResolutions
Incorporation Company
8 January 2016
NEWINCIncorporation