Background WavePink WaveYellow Wave

TVS INTERFLEET LIMITED (10479375)

TVS INTERFLEET LIMITED (10479375) is an active UK company. incorporated on 15 November 2016. with registered office in Wisbech. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TVS INTERFLEET LIMITED has been registered for 9 years. Current directors include ALLAN, Susan, DUCKER, Andrew James, HARRIS, Craig Andrew.

Company Number
10479375
Status
active
Type
ltd
Incorporated
15 November 2016
Age
9 years
Address
Millennium Works, Wisbech, PE14 0SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLAN, Susan, DUCKER, Andrew James, HARRIS, Craig Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVS INTERFLEET LIMITED

TVS INTERFLEET LIMITED is an active company incorporated on 15 November 2016 with the registered office located in Wisbech. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TVS INTERFLEET LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10479375

LTD Company

Age

9 Years

Incorporated 15 November 2016

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 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

TOTAL VEHICLE SOLUTIONS GROUP LIMITED
From: 21 May 2018To: 9 May 2023
FRIARS 719 LIMITED
From: 15 November 2016To: 21 May 2018
Contact
Address

Millennium Works Enterprise Way Wisbech, PE14 0SB,

Previous Addresses

Mills & Reeve Llp 78-84 Colmore Row Birmingham West Midlands B3 2AB United Kingdom
From: 15 November 2016To: 8 December 2016
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 16
Loan Secured
Dec 16
Funding Round
Feb 17
Funding Round
Aug 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Mar 22
Capital Update
Mar 22
Share Issue
Mar 22
Director Left
May 22
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Feb 25
7
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALLAN, Susan

Active
Enterprise Way, WisbechPE14 0SB
Born January 1971
Director
Appointed 02 Jan 2025

DUCKER, Andrew James

Active
Enterprise Way, WisbechPE14 0SB
Born February 1963
Director
Appointed 15 Nov 2016

HARRIS, Craig Andrew

Active
Enterprise Way, WisbechPE14 0SB
Born December 1969
Director
Appointed 16 Aug 2021

KORAL, Gregory David

Resigned
Enterprise Way, WisbechPE14 0SB
Born March 1964
Director
Appointed 15 Nov 2016
Resigned 05 Sept 2019

MANNING, David Brown

Resigned
Enterprise Way, WisbechPE14 0SB
Born March 1958
Director
Appointed 15 Nov 2016
Resigned 09 Mar 2022

MCQUEEN, David Stuart

Resigned
Enterprise Way, WisbechPE14 0SB
Born October 1969
Director
Appointed 08 Nov 2017
Resigned 06 Jul 2021

RAWLINGS, Jonathan Geoffrey

Resigned
Enterprise Way, WisbechPE14 0SB
Born May 1982
Director
Appointed 07 Feb 2022
Resigned 25 Jan 2024

RICE, Michael James

Resigned
Enterprise Way, WisbechPE14 0SB
Born September 1982
Director
Appointed 17 Aug 2020
Resigned 28 Feb 2022

SIME, Alan

Resigned
Enterprise Way, WisbechPE14 0SB
Born January 1963
Director
Appointed 07 Feb 2022
Resigned 31 Jan 2025

WARREN, James

Resigned
Enterprise Way, WisbechPE14 0SB
Born February 1979
Director
Appointed 02 Dec 2016
Resigned 23 Aug 2021

Persons with significant control

1

Hamilton Terrace, Leamington SpaCV32 4LY

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 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Group
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Capital Alter Shares Subdivision
30 March 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
25 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 March 2022
RP04CS01RP04CS01
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
7 March 2022
SH19Statement of Capital
Legacy
7 March 2022
SH20SH20
Legacy
7 March 2022
CAP-SSCAP-SS
Resolution
7 March 2022
RESOLUTIONSResolutions
Memorandum Articles
1 March 2022
MAMA
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Resolution
1 March 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 February 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 February 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Resolution
7 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
13 December 2019
RP04TM01RP04TM01
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Change To A Person With Significant Control
8 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 December 2018
SH10Notice of Particulars of Variation
Resolution
12 December 2018
RESOLUTIONSResolutions
Resolution
21 May 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 May 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 April 2018
SH10Notice of Particulars of Variation
Legacy
14 February 2018
RP04CS01RP04CS01
Capital Name Of Class Of Shares
14 December 2017
SH08Notice of Name/Rights of Class of Shares
Legacy
12 December 2017
CS01Confirmation Statement
Resolution
11 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Resolution
22 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Resolution
10 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Resolution
5 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 December 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 December 2016
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
9 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Incorporation Company
15 November 2016
NEWINCIncorporation