Company NameFuelmyblog Limited
Company StatusActive
Company Number06080908
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kevin Daniel Dixie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Marcus Dyson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(2 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Lodge
40 Edge Road
Dewsbury
West Yorkshire
WF12 0QD
Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(2 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameMr Colin Glass
NationalityBritish
StatusCurrent
Appointed12 September 2007(7 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameSylvie Evelyn Helene Yvette Dixie
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Evergreen Road
Ware
Herts
SG12 7JJ
Director NameMr Ian James Green
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(2 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 09 October 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Albany Row
Main Street
Menston
West Yorkshire
LS29 6HA

Contact

Websitefuelmyblog.com
Email address[email protected]

Location

Registered AddressGround Floor
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

91 at £1Kevin Daniel Dixie
81.25%
Ordinary
10 at £1Colin Glass
8.93%
Ordinary
10 at £1Marcus Dyson
8.93%
Ordinary
1 at £1Ian James Green
0.89%
Ordinary

Financials

Year2014
Net Worth£95,921
Current Liabilities£43,042

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

14 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
7 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
16 June 2022Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 16 June 2022 (1 page)
4 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 28 February 2021 (6 pages)
15 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
17 July 2020Micro company accounts made up to 29 February 2020 (5 pages)
24 March 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
27 August 2019Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 28 February 2018 (6 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 February 2017Secretary's details changed for Mr Colin Glass on 16 December 2016 (1 page)
6 February 2017Director's details changed for Mr Colin Glass on 16 December 2016 (2 pages)
6 February 2017Director's details changed for Mr Colin Glass on 16 December 2016 (2 pages)
6 February 2017Secretary's details changed for Mr Colin Glass on 16 December 2016 (1 page)
3 February 2017Statement of capital following an allotment of shares on 14 September 2016
  • GBP 121
(4 pages)
3 February 2017Statement of capital following an allotment of shares on 14 September 2016
  • GBP 121
(4 pages)
9 January 2017Registered office address changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page)
24 October 2016Micro company accounts made up to 29 February 2016 (3 pages)
24 October 2016Micro company accounts made up to 29 February 2016 (3 pages)
12 September 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 115
(6 pages)
12 September 2016Statement of capital following an allotment of shares on 17 August 2016
  • GBP 115
(6 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 112
(6 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 112
(6 pages)
26 October 2015Micro company accounts made up to 28 February 2015 (3 pages)
26 October 2015Micro company accounts made up to 28 February 2015 (3 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 February 2010 (17 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (16 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 February 2011 (17 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 February 2011 (17 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 February 2010 (17 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (16 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 February 2010 (17 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (16 pages)
30 May 2015Second filing of AR01 previously delivered to Companies House made up to 2 February 2011 (17 pages)
27 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 112
(5 pages)
27 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 112
(5 pages)
27 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 112
(5 pages)
10 December 2014Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (15 pages)
10 December 2014Second filing of AR01 previously delivered to Companies House made up to 2 February 2012 (16 pages)
10 December 2014Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (15 pages)
10 December 2014Second filing of AR01 previously delivered to Companies House made up to 2 February 2012 (16 pages)
10 December 2014Second filing of AR01 previously delivered to Companies House made up to 2 February 2014 (15 pages)
10 December 2014Second filing of AR01 previously delivered to Companies House made up to 2 February 2012 (16 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
24 April 2014Termination of appointment of Ian Green as a director (1 page)
24 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100

Statement of capital on 2014-12-10
  • GBP 112
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2014
(6 pages)
24 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100

Statement of capital on 2014-12-10
  • GBP 112
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2014
(6 pages)
24 April 2014Termination of appointment of Ian Green as a director (1 page)
24 April 2014Director's details changed for Kevin Daniel Dixie on 3 February 2013 (2 pages)
24 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100

Statement of capital on 2014-12-10
  • GBP 112
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2014
(6 pages)
24 April 2014Director's details changed for Kevin Daniel Dixie on 3 February 2013 (2 pages)
24 April 2014Director's details changed for Kevin Daniel Dixie on 3 February 2013 (2 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2015.
(8 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2015.
(8 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2015.
(8 pages)
25 January 2013Registered office address changed from , C/O Mercia Corporate Finance Ltd, the Mews 278 Eccleshall Road, Sheffield, South Yorkshire, S11 8PE on 25 January 2013 (1 page)
25 January 2013Registered office address changed from , C/O Mercia Corporate Finance Ltd, the Mews 278 Eccleshall Road, Sheffield, South Yorkshire, S11 8PE on 25 January 2013 (1 page)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2014
(8 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2014
(8 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2014
(8 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
27 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2015.
(8 pages)
27 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2015.
(8 pages)
27 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2015.
(8 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 March 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
18 March 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
18 March 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2015.
(7 pages)
18 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2015.
(7 pages)
18 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2015.
(7 pages)
18 March 2010Director's details changed for Mr Ian James Green on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page)
18 March 2010Director's details changed for Mr Ian James Green on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Mr Ian James Green on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 February 2009Return made up to 02/02/09; full list of members (5 pages)
19 February 2009Return made up to 02/02/09; full list of members (5 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 February 2008Return made up to 02/02/08; full list of members (3 pages)
12 February 2008Return made up to 02/02/08; full list of members (3 pages)
7 February 2008Registered office changed on 07/02/08 from: wakefield media & creativity, centre, 19 king street, wakefield, WF1 2SQ (1 page)
7 February 2008Registered office changed on 07/02/08 from: wakefield media & creativity centre, 19 king street wakefield WF1 2SQ (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Ad 20/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (2 pages)
2 February 2007Incorporation (14 pages)
2 February 2007Incorporation (14 pages)