Background WavePink WaveYellow Wave

FLEET HOLDCO LIMITED (14641819)

FLEET HOLDCO LIMITED (14641819) is an active UK company. incorporated on 6 February 2023. with registered office in Hartlepool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FLEET HOLDCO LIMITED has been registered for 3 years. Current directors include FORMAN, Paul Anthony, KNOOP, Yoram Maurits, POLLARD, Alexander.

Company Number
14641819
Status
active
Type
ltd
Incorporated
6 February 2023
Age
3 years
Address
Zinc Works Road North Gare, Hartlepool, TS25 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORMAN, Paul Anthony, KNOOP, Yoram Maurits, POLLARD, Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEET HOLDCO LIMITED

FLEET HOLDCO LIMITED is an active company incorporated on 6 February 2023 with the registered office located in Hartlepool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FLEET HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14641819

LTD Company

Age

3 Years

Incorporated 6 February 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Zinc Works Road North Gare Seaton Carew Hartlepool, TS25 2DT,

Previous Addresses

30 Broadwick Street London W1F 8JB United Kingdom
From: 6 February 2023To: 3 August 2023
Timeline

18 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Funding Round
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Jul 24
Funding Round
Oct 24
Director Left
Nov 24
Capital Reduction
Dec 24
Director Joined
Jan 25
Share Buyback
Jan 25
Funding Round
Jan 25
7
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FORMAN, Paul Anthony

Active
North Gare, HartlepoolTS25 2DT
Born March 1965
Director
Appointed 01 Aug 2023

KNOOP, Yoram Maurits

Active
North Gare, HartlepoolTS25 2DT
Born August 1969
Director
Appointed 01 Aug 2023

POLLARD, Alexander

Active
North Gare, HartlepoolTS25 2DT
Born March 1972
Director
Appointed 15 Nov 2024

FARRAGHER, Shane Patrick

Resigned
LondonW1F 8JB
Born June 1987
Director
Appointed 06 Feb 2023
Resigned 01 Aug 2023

FISHER, Stephen

Resigned
North Gare, HartlepoolTS25 2DT
Born March 1974
Director
Appointed 01 Aug 2023
Resigned 05 Feb 2024

LAMONT, Jonathan Andrew

Resigned
North Gare, HartlepoolTS25 2DT
Born February 1966
Director
Appointed 05 Feb 2024
Resigned 15 Nov 2024

TAYLOR, Mark Steven

Resigned
LondonW1F 8JB
Born February 1978
Director
Appointed 06 Feb 2023
Resigned 01 Aug 2023

Persons with significant control

1

LondonW1F 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
27 January 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Capital Cancellation Shares
3 December 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2023
NEWINCIncorporation