FLEETDRIVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FLEETDRIVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02776514

Incorporation date

24/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire OX29 6SWCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1993)
dot icon05/02/2026
Registered office address changed from Harleyford Marina Henley Road Marlow Buckinghamshire SL7 2DX to Tamarisk House North Leigh Business Park North Leigh Oxfordshire OX29 6SW on 2026-02-05
dot icon06/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/12/2025
Confirmation statement made on 2025-12-24 with updates
dot icon03/10/2025
Notification of Jurni Limited as a person with significant control on 2025-09-30
dot icon03/10/2025
Appointment of Mr Neil James Fox as a director on 2025-09-30
dot icon03/10/2025
Appointment of Mr Duncan Fitzgerald as a director on 2025-09-30
dot icon03/10/2025
Appointment of Mr Gareth Raymond Jones as a director on 2025-09-30
dot icon02/10/2025
Cessation of Michael Potter as a person with significant control on 2025-09-30
dot icon02/10/2025
Cessation of Sumitomo Corporation as a person with significant control on 2025-09-30
dot icon02/10/2025
Termination of appointment of Adam Kemp as a director on 2025-09-30
dot icon02/10/2025
Termination of appointment of Shinsuke Fujimoto as a director on 2025-09-30
dot icon02/10/2025
Termination of appointment of Yuichi Nakajima as a director on 2025-09-30
dot icon02/10/2025
Termination of appointment of Michael Potter as a secretary on 2025-09-30
dot icon02/10/2025
Termination of appointment of Michael Potter as a director on 2025-09-30
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-09-22
dot icon11/08/2025
Satisfaction of charge 027765140008 in full
dot icon11/08/2025
Satisfaction of charge 027765140011 in full
dot icon11/08/2025
Satisfaction of charge 6 in full
dot icon02/04/2025
Appointment of Mr Yuichi Nakajima as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Taro Shimayoshi as a director on 2025-04-01
dot icon31/03/2025
Full accounts made up to 2024-03-31
dot icon27/01/2025
Confirmation statement made on 2024-12-24 with updates
dot icon30/10/2024
Memorandum and Articles of Association
dot icon17/10/2024
Resolutions
dot icon17/10/2024
Resolutions
dot icon07/10/2024
Statement of capital following an allotment of shares on 2024-10-03
dot icon28/03/2024
Current accounting period shortened from 2024-06-30 to 2024-03-31
dot icon27/03/2024
Full accounts made up to 2023-06-30
dot icon19/01/2024
Appointment of Mr Shinsuke Fujimoto as a director on 2024-01-15
dot icon19/01/2024
Termination of appointment of Mugen Yoshimura as a director on 2024-01-15
dot icon19/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon03/05/2023
Termination of appointment of Katsuji Hirai as a director on 2023-04-28
dot icon03/05/2023
Appointment of Mr Mugen Yoshimura as a director on 2023-04-28
dot icon30/03/2023
Full accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon22/01/2015
Registered office address changed from , Equity House 4-6 School Road, Tilehurst, Reading, Berkshire, RG31 5AL to Harleyford Marina Henley Road Marlow Buckinghamshire SL7 2DX on 2015-01-22
dot icon28/08/2008
Registered office changed on 28/08/2008 from, 3 brook business centre, cowley mill road, uxbridge, middlesex, UB8 2FX
dot icon22/12/2002
Registered office changed on 22/12/02 from:\redmead house, uxbridge road, hillingdon heath, uxbridge, middlesex, UB10 0LT
dot icon11/01/1993
Registered office changed on 11/01/93 from:\4 bishops avenue, northwood, middlesex, HA6 3DG
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
1.60M
-
0.00
1.10M
-
2022
39
3.85M
-
11.48M
1.74M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Magecha, Kamlesh
Director
24/12/1992 - 21/01/1994
3
Potter, Michael
Director
19/01/1994 - 30/09/2025
5
Kemp, Adam
Director
13/07/1999 - 30/09/2025
2
Fox, Neil James
Director
30/09/2025 - Present
22
Fitzgerald, Duncan
Director
30/09/2025 - Present
20

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLEETDRIVE MANAGEMENT LIMITED

FLEETDRIVE MANAGEMENT LIMITED is an(a) Active company incorporated on 24/12/1992 with the registered office located at Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire OX29 6SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLEETDRIVE MANAGEMENT LIMITED?

toggle

FLEETDRIVE MANAGEMENT LIMITED is currently Active. It was registered on 24/12/1992 .

Where is FLEETDRIVE MANAGEMENT LIMITED located?

toggle

FLEETDRIVE MANAGEMENT LIMITED is registered at Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire OX29 6SW.

What does FLEETDRIVE MANAGEMENT LIMITED do?

toggle

FLEETDRIVE MANAGEMENT LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for FLEETDRIVE MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Registered office address changed from Harleyford Marina Henley Road Marlow Buckinghamshire SL7 2DX to Tamarisk House North Leigh Business Park North Leigh Oxfordshire OX29 6SW on 2026-02-05.