ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ab UK Fleetco Limited

Ab UK Fleetco Limited is an active company incorporated on 17 October 2023 with the registered office located in London, Greater London. Ab UK Fleetco Limited was registered 2 years ago.
Status
Active
Active since incorporation
Company No
15216213
Private limited company
Age
2 years
Incorporated 17 October 2023
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2025 (6 days ago)
Next confirmation dated 16 October 2026
Due by 30 October 2026 (1 year remaining)
Last change occurred 5 days ago
Accounts
Submitted
For period 17 Oct31 Dec 2024 (1 year 2 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lanebrook Mortgage Transaction 2021-1 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Dowson 2021-2 Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Tyne Funding No.1 Holdings Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Tyne Funding No.1 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Wosl SPV Iv Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Dowson 2022-1 Holdings Limited
CSC Corporate Services (London) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Holdings Limited
CSC Corporate Services (London) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Ealbrook Mortgage Funding 2022-1 Plc
CSC Corporate Services (London) Limited, Raheel Shehzad Khan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 Oct31 Dec 2024
Traded for 15 months
Cash in Bank
£5.42M
Turnover
£4.72M
Employees
Unreported
Total Assets
£88.29M
Total Liabilities
-£88.29M
Net Assets
£1K
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
5 Days Ago on 17 Oct 2025
Small Accounts Submitted
3 Months Ago on 18 Jul 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Ab UK Fleetco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 October 2025 with updates
Submitted on 17 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 18 Jul 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 22 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 22 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 14 April 2025
Submitted on 22 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 22 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 11 Dec 2024
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 11 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year