Background WavePink WaveYellow Wave

FLEETWISE LTD (NI613607)

FLEETWISE LTD (NI613607) is an active UK company. incorporated on 16 July 2012. with registered office in Armagh. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 2 other business activities. FLEETWISE LTD has been registered for 13 years. Current directors include MACKLE, Colum Michael, MACKLE, Kerrie.

Company Number
NI613607
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
25 Monaghan Road, Armagh, BT60 4DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MACKLE, Colum Michael, MACKLE, Kerrie
SIC Codes
45111, 45112, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEETWISE LTD

FLEETWISE LTD is an active company incorporated on 16 July 2012 with the registered office located in Armagh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 2 other business activities. FLEETWISE LTD was registered 13 years ago.(SIC: 45111, 45112, 77110)

Status

active

Active since 13 years ago

Company No

NI613607

LTD Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

25 Monaghan Road Armagh, BT60 4DA,

Previous Addresses

57 Hill Street Milford Armagh BT60 3NZ
From: 2 July 2015To: 2 July 2020
Callan House 49 Hill Street Milford Co. Armagh BT60 3NZ
From: 16 July 2012To: 2 July 2015
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Jan 14
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Oct 20
Loan Secured
Feb 21
Funding Round
Feb 22
New Owner
Jun 22
Loan Secured
Oct 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MACKLE, Gerald

Active
Monaghan Road, ArmaghBT60 4DA
Secretary
Appointed 01 Sept 2014

MACKLE, Colum Michael

Active
Monaghan Road, ArmaghBT60 4DA
Born August 1991
Director
Appointed 30 Apr 2014

MACKLE, Kerrie

Active
Monaghan Road, ArmaghBT60 4DA
Born December 1990
Director
Appointed 23 Oct 2020

MACKLE, Gerald

Resigned
49 Hill Street, MilfordBT60 3NZ
Born September 1961
Director
Appointed 16 Jul 2012
Resigned 10 Aug 2014

Persons with significant control

2

Mrs Kerrie Mackle

Active
Monaghan Road, ArmaghBT60 4DA
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2022

Mr Colum Mackle

Active
Monaghan Road, ArmaghBT60 4DA
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
4 August 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
12 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2012
NEWINCIncorporation