Background WavePink WaveYellow Wave

AUTOMOTIVE FLEET INVESTMENTS LIMITED (10857874)

AUTOMOTIVE FLEET INVESTMENTS LIMITED (10857874) is an active UK company. incorporated on 10 July 2017. with registered office in Huntingdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AUTOMOTIVE FLEET INVESTMENTS LIMITED has been registered for 8 years. Current directors include BLOTT, Carl Richard, GREENSPAN, Marc Howard, ST CLAIRE, Vincent and 1 others.

Company Number
10857874
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
1 Sovereign Court Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLOTT, Carl Richard, GREENSPAN, Marc Howard, ST CLAIRE, Vincent, WORKMAN, Michael Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMOTIVE FLEET INVESTMENTS LIMITED

AUTOMOTIVE FLEET INVESTMENTS LIMITED is an active company incorporated on 10 July 2017 with the registered office located in Huntingdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AUTOMOTIVE FLEET INVESTMENTS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10857874

LTD Company

Age

8 Years

Incorporated 10 July 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 10 December 2025 (4 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

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

FLEET ASSIST INVESTMENTS LIMITED
From: 10 July 2017To: 18 December 2017
Contact
Address

1 Sovereign Court Lancaster Way Ermine Business Park Huntingdon, PE29 6XU,

Previous Addresses

Gaynes Hall Perry Huntingdon PE28 0st England
From: 6 December 2017To: 21 May 2019
8 Old Jewry 4th Floor London EC2R 8DN
From: 3 October 2017To: 6 December 2017
45 King William Street London EC4N 9AN United Kingdom
From: 10 July 2017To: 3 October 2017
Timeline

35 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Share Issue
Aug 17
Funding Round
Aug 17
Loan Secured
Sept 17
Owner Exit
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BLOTT, Carl Richard

Active
Lancaster Way, HuntingdonPE29 6XU
Born May 1969
Director
Appointed 04 Jan 2024

GREENSPAN, Marc Howard

Active
Lancaster Way, HuntingdonPE29 6XU
Born December 1968
Director
Appointed 04 Jan 2024

ST CLAIRE, Vincent

Active
Lancaster Way, HuntingdonPE29 6XU
Born January 1964
Director
Appointed 04 Jan 2024

WORKMAN, Michael Lee

Active
Lancaster Way, HuntingdonPE29 6XU
Born October 1956
Director
Appointed 04 Jan 2024

BOSTIC, Eric

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 12 Aug 2019
Resigned 09 Apr 2020

GADDY, Robert Boylan

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 25 Jun 2020
Resigned 29 Jul 2021

HERSOM, Dave

Resigned
King William Street, LondonEC4N 7AR
Secretary
Appointed 12 Oct 2018
Resigned 12 Aug 2019

BENNETT, Joe

Resigned
King William Street, LondonEC4N 7AR
Born November 1987
Director
Appointed 12 Oct 2018
Resigned 21 Jun 2019

BLOTT, Carl Richard

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born May 1969
Director
Appointed 12 Aug 2019
Resigned 04 Jan 2024

BOSTIC, Eric Daniel

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born August 1989
Director
Appointed 12 Aug 2019
Resigned 09 Apr 2020

CLARKE, Conor Thomas

Resigned
King William Street, LondonEC4N 9AN
Born April 1989
Director
Appointed 10 Jul 2017
Resigned 20 Sept 2018

GADDY, Robert

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born August 1967
Director
Appointed 12 Aug 2019
Resigned 29 Jul 2021

GREENSPAN, Marc Howard

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born December 1968
Director
Appointed 25 Jun 2020
Resigned 04 Jan 2024

HALL, Scott

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born August 1969
Director
Appointed 29 Jul 2021
Resigned 22 Dec 2022

HERSOM, Dave

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born October 1962
Director
Appointed 10 Jan 2018
Resigned 12 Aug 2019

HERWIG, Chris

Resigned
Lancaster Way, HuntingdomPE29 6XU
Born March 1979
Director
Appointed 12 Aug 2019
Resigned 16 Oct 2020

HURLEY, Bridgett

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born February 1970
Director
Appointed 16 Oct 2020
Resigned 29 Jul 2021

O'SULLIVAN, Donal Thomas

Resigned
Lake Drive, Citywest Business CampusD24
Born November 1986
Director
Appointed 10 Jul 2017
Resigned 12 Oct 2018

SMITH, Jonathon Ronald

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born June 1988
Director
Appointed 10 Jan 2018
Resigned 12 Aug 2019

ST CLAIRE, Vincent Lewis

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born January 1964
Director
Appointed 10 Jan 2018
Resigned 04 Jan 2024

WORKMAN, Michael Lee

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born October 1956
Director
Appointed 29 Jul 2021
Resigned 04 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Deltic Avenue, Milton KeynesMK13 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2017

Mr Greg Evan Lindberg

Ceased
Sedwick Road, Durham27713
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2017
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
25 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 March 2019
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
12 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Resolution
30 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Resolution
18 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
9 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Resolution
2 August 2017
RESOLUTIONSResolutions
Resolution
2 August 2017
RESOLUTIONSResolutions
Incorporation Company
10 July 2017
NEWINCIncorporation