Background WavePink WaveYellow Wave

FLEETPROCURE LTD (10756964)

FLEETPROCURE LTD (10756964) is an active UK company. incorporated on 5 May 2017. with registered office in North Leigh. The company operates in the Information and Communication sector, engaged in web portals. FLEETPROCURE LTD has been registered for 8 years. Current directors include FITZGERALD, Duncan, FOX, Neil James, JONES, Gareth Raymond and 3 others.

Company Number
10756964
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
Tamarisk House, North Leigh, OX29 6SW
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
FITZGERALD, Duncan, FOX, Neil James, JONES, Gareth Raymond, JONES, Lee, MOGRIDGE, Arron Paul, NERI, Renee
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETPROCURE LTD

FLEETPROCURE LTD is an active company incorporated on 5 May 2017 with the registered office located in North Leigh. The company operates in the Information and Communication sector, specifically engaged in web portals. FLEETPROCURE LTD was registered 8 years ago.(SIC: 63120)

Status

active

Active since 8 years ago

Company No

10756964

LTD Company

Age

8 Years

Incorporated 5 May 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Tamarisk House North Leigh Business Park North Leigh, OX29 6SW,

Previous Addresses

20 Hill Rise Richmond TW10 6UA United Kingdom
From: 28 February 2020To: 23 April 2021
Crown House 9 Duke Street Richmond TW9 1HP England
From: 5 May 2017To: 28 February 2020
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Dec 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

JONES, Lee

Active
North Leigh Business Park, North LeighOX29 6SW
Secretary
Appointed 05 May 2017

FITZGERALD, Duncan

Active
North Leigh Business Park, North LeighOX29 6SW
Born March 1981
Director
Appointed 04 Aug 2020

FOX, Neil James

Active
North Leigh Business Park, North LeighOX29 6SW
Born April 1969
Director
Appointed 08 Dec 2022

JONES, Gareth Raymond

Active
North Leigh Business Park, North LeighOX29 6SW
Born April 1981
Director
Appointed 20 Dec 2021

JONES, Lee

Active
North Leigh Business Park, North LeighOX29 6SW
Born September 1981
Director
Appointed 05 May 2017

MOGRIDGE, Arron Paul

Active
North Leigh Business Park, North LeighOX29 6SW
Born July 1991
Director
Appointed 21 Apr 2023

NERI, Renee

Active
8-10 Pembroke Buildings, LondonNW10 6RE
Born January 1976
Director
Appointed 26 Sept 2023

CARRERAS, Alan

Resigned
North Leigh Business Park, North LeighOX29 6SW
Born April 1970
Director
Appointed 04 Aug 2020
Resigned 08 Dec 2022

NERI, Giulio

Resigned
North Leigh Business Park, North LeighOX29 6SW
Born September 1973
Director
Appointed 05 May 2017
Resigned 26 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
North Leigh Business Park, North LeighOX29 6SW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Aug 2020

Mr Lee Jones

Ceased
Hill Rise, RichmondTW10 6UA
Born September 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 May 2017
Ceased 04 Aug 2020
Scrubs Lane, LondonNW10 6RE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2017
Ceased 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 April 2021
AA01Change of Accounting Reference Date
Resolution
17 August 2020
RESOLUTIONSResolutions
Memorandum Articles
17 August 2020
MAMA
Resolution
17 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Incorporation Company
5 May 2017
NEWINCIncorporation