Background WavePink WaveYellow Wave

FOD MOBILITY GROUP LIMITED (10549020)

FOD MOBILITY GROUP LIMITED (10549020) is an active UK company. incorporated on 5 January 2017. with registered office in Shipley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOD MOBILITY GROUP LIMITED has been registered for 9 years. Current directors include FRANCIS, Richard, HEALD, Matthew Toby, MARSHALL, Rebecca Catherine and 3 others.

Company Number
10549020
Status
active
Type
ltd
Incorporated
5 January 2017
Age
9 years
Address
3rd Floor, The Waterfront Building, Shipley, BD17 7EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRANCIS, Richard, HEALD, Matthew Toby, MARSHALL, Rebecca Catherine, TAYLOR, Gregory Michael, WHITSTON, Justin Patrick, WIDDALL, Matthew Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOD MOBILITY GROUP LIMITED

FOD MOBILITY GROUP LIMITED is an active company incorporated on 5 January 2017 with the registered office located in Shipley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FOD MOBILITY GROUP LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10549020

LTD Company

Age

9 Years

Incorporated 5 January 2017

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

FLEETONDEMAND HOLDINGS LIMITED
From: 3 March 2017To: 3 November 2020
VIVAMOOR LIMITED
From: 5 January 2017To: 3 March 2017
Contact
Address

3rd Floor, The Waterfront Building Salts Mill Road Shipley, BD17 7EZ,

Previous Addresses

Unit 5 Ashley Lane Shipley West Yorkshire BD17 7DB England
From: 2 March 2017To: 14 July 2022
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 24 January 2017To: 2 March 2017
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 January 2017To: 24 January 2017
Timeline

40 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Loan Secured
Apr 17
Owner Exit
Sept 17
New Owner
Sept 17
Share Issue
Sept 18
Funding Round
Sept 18
Loan Cleared
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Mar 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Funding Round
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Oct 20
Loan Secured
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Loan Secured
Jul 21
Director Joined
Jul 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Director Left
Mar 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Jan 26
6
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

FRANCIS, Richard

Active
Salts Mill Road, ShipleyBD17 7EZ
Born February 1961
Director
Appointed 26 Sept 2025

HEALD, Matthew Toby

Active
Salts Mill Road, ShipleyBD17 7EZ
Born April 1980
Director
Appointed 05 Oct 2018

MARSHALL, Rebecca Catherine

Active
Salts Mill Road, ShipleyBD17 7EZ
Born June 1987
Director
Appointed 26 Sept 2025

TAYLOR, Gregory Michael

Active
Salts Mill Road, ShipleyBD17 7EZ
Born July 1969
Director
Appointed 01 Jan 2026

WHITSTON, Justin Patrick

Active
Salts Mill Road, ShipleyBD17 7EZ
Born December 1972
Director
Appointed 02 Mar 2017

WIDDALL, Matthew Joseph

Active
Marsden Street, ManchesterM2 1HW
Born October 1972
Director
Appointed 27 Mar 2024

BARTON, Clive Stuart

Resigned
Ashley Lane, ShipleyBD17 7DB
Born July 1970
Director
Appointed 01 Feb 2021
Resigned 25 Jun 2021

BOYES, Christopher Gardner

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Born August 1983
Director
Appointed 30 Aug 2019
Resigned 27 Mar 2024

COPE, Andrew Iain

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Born October 1964
Director
Appointed 05 Oct 2018
Resigned 28 Feb 2025

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Jan 2017
Resigned 24 Jan 2017

EGGLESTON, John Peter

Resigned
Ashley Lane, ShipleyBD17 7DB
Born October 1975
Director
Appointed 05 Oct 2018
Resigned 30 Aug 2019

HOWICK, Joseph Anthony

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Born March 1970
Director
Appointed 01 Feb 2021
Resigned 31 Oct 2025

LAMKIN, Simon

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Born May 1970
Director
Appointed 01 Feb 2021
Resigned 17 Jun 2024

METCALFE, Daniel Timothy Alan

Resigned
Ashley Lane, ShipleyBD17 7DB
Born July 1975
Director
Appointed 05 Oct 2018
Resigned 01 Feb 2021

SMITH, Sarah

Resigned
Salts Mill Road, ShipleyBD17 7EZ
Born October 1979
Director
Appointed 03 May 2023
Resigned 31 Mar 2024

Persons with significant control

3

2 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 05 Oct 2018

Mr Justin Patrick Whitston

Active
Salts Mill Road, ShipleyBD17 7EZ
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2017
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2017
Ceased 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Memorandum Articles
28 October 2025
MAMA
Resolution
28 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 August 2024
RP04CS01RP04CS01
Memorandum Articles
7 August 2024
MAMA
Capital Name Of Class Of Shares
7 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Memorandum Articles
29 September 2021
MAMA
Resolution
29 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2020
AAAnnual Accounts
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Resolution
3 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Resolution
16 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
24 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 March 2019
SH01Allotment of Shares
Resolution
26 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
22 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
11 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Resolution
11 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Resolution
3 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Incorporation Company
5 January 2017
NEWINCIncorporation