Background WavePink WaveYellow Wave

FUEL LEARNING HOLDINGS LIMITED (14826719)

FUEL LEARNING HOLDINGS LIMITED (14826719) is an active UK company. incorporated on 25 April 2023. with registered office in Swadlincote. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FUEL LEARNING HOLDINGS LIMITED has been registered for 2 years. Current directors include DUQUENOY, Philip James, HAMES, Peter John, PRENTICE, Ian Thomas and 1 others.

Company Number
14826719
Status
active
Type
ltd
Incorporated
25 April 2023
Age
2 years
Address
Unit 6, Measham Lodge Business Park Gallows Lane, Swadlincote, DE12 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUQUENOY, Philip James, HAMES, Peter John, PRENTICE, Ian Thomas, VENABLES, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUEL LEARNING HOLDINGS LIMITED

FUEL LEARNING HOLDINGS LIMITED is an active company incorporated on 25 April 2023 with the registered office located in Swadlincote. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FUEL LEARNING HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14826719

LTD Company

Age

2 Years

Incorporated 25 April 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Unit 6, Measham Lodge Business Park Gallows Lane Measham Swadlincote, DE12 7HA,

Previous Addresses

Hames Partnership Ltd Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN United Kingdom
From: 25 April 2023To: 12 January 2024
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Share Issue
Jul 23
Funding Round
Aug 24
Funding Round
Aug 25
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

HAMES, Peter John

Active
Gallows Lane, SwadlincoteDE12 7HA
Secretary
Appointed 25 Apr 2023

DUQUENOY, Philip James

Active
Gallows Lane, SwadlincoteDE12 7HA
Born October 1970
Director
Appointed 30 Jun 2023

HAMES, Peter John

Active
Gallows Lane, SwadlincoteDE12 7HA
Born June 1975
Director
Appointed 25 Apr 2023

PRENTICE, Ian Thomas

Active
Gallows Lane, SwadlincoteDE12 7HA
Born April 1977
Director
Appointed 25 Apr 2023

VENABLES, Paul

Active
Gallows Lane, SwadlincoteDE12 7HA
Born October 1961
Director
Appointed 30 Jun 2023

Persons with significant control

3

2 Active
1 Ceased
Park Place, LeedsLS1 2SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Peter John Hames

Ceased
Stables End Court Main Street, NuneatonCV13 0JN
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2023
Ceased 30 Jun 2023

Mr Ian Thomas Prentice

Active
Gallows Lane, SwadlincoteDE12 7HA
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Resolution
15 July 2023
RESOLUTIONSResolutions
Memorandum Articles
15 July 2023
MAMA
Capital Variation Of Rights Attached To Shares
15 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 July 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
6 July 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2023
NEWINCIncorporation