Company NameFOD Mobility Group Services Limited
Company StatusActive
Company Number06525932
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Previous NameFleetondemand Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Justin Patrick Whitston
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Waterfront Building Salts Mill Road
Shipley
BD17 7EZ
Secretary NameMr Patrick Whitston
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor, The Waterfront Building Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Matthew Toby Heald
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(5 years after company formation)
Appointment Duration11 years
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3rd Floor, The Waterfront Building Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Joseph Anthony Howick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Waterfront Building Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Simon Lamkin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Waterfront Building Salts Mill Road
Shipley
BD17 7EZ
Director NameMrs Sarah Ann Easton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMr Daniel Timothy Alan Metcalfe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(5 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMrs Nicola Jane Sharp
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(11 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Director NameMr Clive Stuart Barton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(12 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Ashley Lane
Shipley
West Yorkshire
BD17 7DB

Contact

Websitefleetondemand.com
Telephone01274 714745
Telephone regionBradford

Location

Registered Address3rd Floor, The Waterfront Building
Salts Mill Road
Shipley
BD17 7EZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

74 at £1Justin Patrick Whitston
74.00%
Ordinary A
25 at £1Sarah Easton
25.00%
Ordinary B
1 at £1Whitston Group LTD
1.00%
Ordinary A

Financials

Year2014
Net Worth-£371,893
Cash£86,421
Current Liabilities£812,195

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

27 July 2021Delivered on: 29 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 October 2020Delivered on: 16 October 2020
Persons entitled: Bgf Nominees Limited (As Security Trustee for the Beneficiaries)

Classification: A registered charge
Outstanding
1 August 2019Delivered on: 7 August 2019
Persons entitled: Bgf Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
1 August 2019Delivered on: 6 August 2019
Persons entitled: Joseph Howick as Security Trustee

Classification: A registered charge
Outstanding
2 April 2019Delivered on: 2 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 December 2013Delivered on: 3 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
27 July 2023Appointment of Mrs Sarah Smith as a director on 3 May 2023 (2 pages)
27 July 2023Director's details changed for Mr Matthew Toby Heald on 1 June 2023 (2 pages)
23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
18 October 2022Full accounts made up to 31 December 2021 (21 pages)
14 July 2022Registered office address changed from Unit 5 Ashley Lane Shipley West Yorkshire BD17 7DB to 3rd Floor, the Waterfront Building Salts Mill Road Shipley BD17 7EZ on 14 July 2022 (1 page)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
28 August 2021Accounts for a small company made up to 31 December 2020 (10 pages)
13 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
29 July 2021Registration of charge 065259320006, created on 27 July 2021 (23 pages)
19 July 2021Satisfaction of charge 065259320002 in full (1 page)
30 June 2021Termination of appointment of Clive Stuart Barton as a director on 25 June 2021 (1 page)
18 February 2021Termination of appointment of Daniel Timothy Alan Metcalfe as a director on 1 February 2021 (1 page)
18 February 2021Appointment of Mr Clive Stuart Barton as a director on 1 February 2021 (2 pages)
18 February 2021Appointment of Mr Joseph Anthony Howick as a director on 1 February 2021 (2 pages)
18 February 2021Appointment of Mr Simon Lamkin as a director on 1 February 2021 (2 pages)
16 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
3 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
(3 pages)
16 October 2020Registration of charge 065259320005, created on 7 October 2020 (44 pages)
7 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Nicola Jane Sharp as a director on 31 January 2020 (1 page)
18 October 2019Director's details changed for Mr Justin Patrick Whitston on 14 October 2019 (2 pages)
22 September 2019Appointment of Nicola Jane Sharp as a director on 14 August 2019 (2 pages)
16 August 2019Confirmation statement made on 2 August 2019 with updates (6 pages)
7 August 2019Registration of charge 065259320004, created on 1 August 2019 (42 pages)
6 August 2019Registration of charge 065259320003, created on 1 August 2019 (41 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 April 2019Registration of charge 065259320002, created on 2 April 2019 (20 pages)
20 October 2018Satisfaction of charge 065259320001 in full (1 page)
20 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 August 2018Confirmation statement made on 2 August 2018 with updates (6 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (6 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (6 pages)
21 April 2017Termination of appointment of Sarah Ann Easton as a director on 31 March 2017 (1 page)
21 April 2017Termination of appointment of Sarah Ann Easton as a director on 31 March 2017 (1 page)
5 April 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
13 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Director's details changed for Mr Justin Patrick Whitston on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Mrs Sarah Easton on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Mrs Sarah Easton on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Justin Patrick Whitston on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Justin Patrick Whitston on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Mrs Sarah Easton on 5 March 2014 (2 pages)
3 January 2014Registration of charge 065259320001 (36 pages)
3 January 2014Registration of charge 065259320001 (36 pages)
17 December 2013Resolutions
  • RES13 ‐ Section 190 12/12/2013
(2 pages)
17 December 2013Resolutions
  • RES13 ‐ Section 190 12/12/2013
(2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
25 April 2013Appointment of Mr Matthew Toby Heald as a director (2 pages)
25 April 2013Appointment of Mr Daniel Timothy Alan Metcalfe as a director (2 pages)
25 April 2013Appointment of Mr Matthew Toby Heald as a director (2 pages)
25 April 2013Appointment of Mr Daniel Timothy Alan Metcalfe as a director (2 pages)
27 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
27 October 2011Director's details changed for Mr Justin Patrick Whitston on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Justin Patrick Whitston on 27 October 2011 (2 pages)
27 September 2011Director's details changed for Mr Justin Patrick Whitston on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Justin Patrick Whitston on 27 September 2011 (2 pages)
1 September 2011Appointment of Mrs Sarah Easton as a director (2 pages)
1 September 2011Appointment of Mrs Sarah Easton as a director (2 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
16 March 2011Secretary's details changed for Mr Patrick Whitston on 30 September 2010 (1 page)
16 March 2011Secretary's details changed for Mr Patrick Whitston on 30 September 2010 (1 page)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
12 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 May 2010Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 11 May 2010 (1 page)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 April 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
1 April 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
25 March 2009Return made up to 06/03/09; full list of members (3 pages)
25 March 2009Return made up to 06/03/09; full list of members (3 pages)
13 March 2009Director's change of particulars / justin whitston / 25/02/2009 (1 page)
13 March 2009Director's change of particulars / justin whitston / 25/02/2009 (1 page)
6 March 2008Incorporation (13 pages)
6 March 2008Incorporation (13 pages)