Company NameFleet Influence Limited
Company StatusDissolved
Company Number07503457
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Matthew Harrison Kane
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2020(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 03 January 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressConstruction House Winchester Road
Burghclere
Newbury
RG20 9EQ
Director NameMr Christopher Allen Chapman
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2020(9 years, 10 months after company formation)
Appointment Duration2 years (closed 03 January 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4205 Highlander Parkway
Richfield
Ohio 44286
United States
Director NameMs Rebecca Lynn Smith
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed10 December 2020(9 years, 10 months after company formation)
Appointment Duration2 years (closed 03 January 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4205 Highlander Parkway
Richfield
Ohio 44286
United States
Director NameStephen Brereton Dilley
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Browns Way
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8JB
Director NameBrian Anthony Jameson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Hop Gardens
Kintbury
Hungerford
Berkshire
RG17 9AB
Director NameAndrew Wright
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Willows Hill
Bradden
Towcester
Northamptonshire
NN12 8EJ
Director NameMr Richard Antony Barber
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(9 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Roger Graham Raffell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(9 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Secretary NameRoger Graham Raffell
NationalityBritish
StatusResigned
Appointed01 November 2011(9 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2014)
RoleCompany Director
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Calvin Stuart Barnett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameRichard Mark West
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Ronald Philip Coill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2017(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4205 Highlander Drive
Richfield
Ohio
44286
Director NameMr Scott James Christie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2020)
RoleChief Data Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Ike Charles Herman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2018(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2020)
RoleChief Operating Officer Eu And Asia Pacific
Country of ResidenceUnited States
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Director NameMr Perry Charles
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH

Contact

Websiteclifford-thames.com

Location

Registered AddressSpringfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

1.5k at £1Clifford Thames (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£117,532
Gross Profit-£25,642
Net Worth-£582,553
Cash£28,727
Current Liabilities£128,314

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 June 2016Delivered on: 5 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1.4 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1.1 of the charge.
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 2 September 2014
Persons entitled: Octopus Investments Limited

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 26 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 22 August 2014
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Outstanding
6 July 2013Delivered on: 19 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 July 2013Delivered on: 17 July 2013
Persons entitled: Octopus Investments Limited as Security Trustee

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

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (2 pages)
4 August 2022Notification of Oec International Limited as a person with significant control on 28 July 2022 (2 pages)
4 August 2022Cessation of Oec Europe Holdings Limited as a person with significant control on 28 July 2022 (1 page)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 December 2020 (13 pages)
31 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 December 2021Solvency Statement dated 30/12/21 (1 page)
31 December 2021Statement by Directors (1 page)
31 December 2021Statement of capital on 31 December 2021
  • GBP 15.00
(3 pages)
8 October 2021Termination of appointment of Perry Charles as a director on 6 October 2021 (1 page)
2 February 2021Director's details changed for Mr Perry Charles on 25 January 2021 (2 pages)
2 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
24 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
24 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
15 December 2020Termination of appointment of Ike Charles Herman as a director on 10 December 2020 (1 page)
15 December 2020Appointment of Ms Rebecca Lynn Smith as a director on 10 December 2020 (2 pages)
15 December 2020Termination of appointment of Ronald Philip Coill as a director on 10 December 2020 (1 page)
15 December 2020Appointment of Mr Christopher Allen Chapman as a director on 10 December 2020 (2 pages)
20 April 2020Termination of appointment of Scott James Christie as a director on 9 April 2020 (1 page)
20 April 2020Appointment of Mr Matthew Harrison Kane as a director on 9 April 2020 (2 pages)
4 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr Ike Charles Herman on 23 January 2020 (2 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 April 2019Register(s) moved to registered inspection location 80 Mount Street Nottingham NG1 6HH (1 page)
9 April 2019Register inspection address has been changed to 80 Mount Street Nottingham NG1 6HH (1 page)
11 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
11 February 2019Change of details for Clifford Thames (Holdings) Limited as a person with significant control on 8 February 2019 (2 pages)
25 October 2018Termination of appointment of Richard Mark West as a director on 26 September 2018 (1 page)
25 October 2018Appointment of Mr Ike Charles Herman as a director on 26 September 2018 (2 pages)
25 October 2018Appointment of Mr Scott James Christie as a director on 26 September 2018 (2 pages)
25 October 2018Termination of appointment of Calvin Stuart Barnett as a director on 26 September 2018 (1 page)
25 October 2018Appointment of Lord Perry Charles as a director on 26 September 2018 (2 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
14 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
14 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
14 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
14 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
14 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
13 September 2017Appointment of Mr Ronald Philip Coill as a director on 30 June 2017 (2 pages)
13 September 2017Appointment of Mr Ronald Philip Coill as a director on 30 June 2017 (2 pages)
12 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 September 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
11 July 2017Satisfaction of charge 075034570004 in full (1 page)
11 July 2017Satisfaction of charge 075034570007 in full (1 page)
11 July 2017Satisfaction of charge 075034570006 in full (1 page)
11 July 2017Satisfaction of charge 075034570002 in full (1 page)
11 July 2017Satisfaction of charge 075034570001 in full (1 page)
11 July 2017Satisfaction of charge 075034570007 in full (1 page)
11 July 2017Satisfaction of charge 075034570002 in full (1 page)
11 July 2017Satisfaction of charge 075034570003 in full (1 page)
11 July 2017Satisfaction of charge 075034570001 in full (1 page)
11 July 2017Satisfaction of charge 075034570006 in full (1 page)
11 July 2017Satisfaction of charge 075034570005 in full (1 page)
11 July 2017Satisfaction of charge 075034570005 in full (1 page)
11 July 2017Satisfaction of charge 075034570003 in full (1 page)
11 July 2017Satisfaction of charge 075034570004 in full (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
12 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
12 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages)
12 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages)
12 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
5 July 2016Registration of charge 075034570007, created on 29 June 2016 (76 pages)
5 July 2016Registration of charge 075034570007, created on 29 June 2016 (76 pages)
31 March 2016Registration of charge 075034570006, created on 24 March 2016 (76 pages)
31 March 2016Registration of charge 075034570006, created on 24 March 2016 (76 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,500
(3 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,500
(3 pages)
6 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
6 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages)
6 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (21 pages)
6 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
6 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages)
6 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
6 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (21 pages)
6 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,500
(3 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,500
(3 pages)
28 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
28 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages)
28 January 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages)
28 January 2015Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages)
26 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
26 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
31 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
31 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 September 2014Appointment of Richard Mark West as a director on 20 August 2014 (3 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
11 September 2014Appointment of Mr Calvin Stuart Barnett as a director on 20 August 2014 (3 pages)
11 September 2014Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a secretary on 20 August 2014 (2 pages)
11 September 2014Appointment of Richard Mark West as a director on 20 August 2014 (3 pages)
11 September 2014Appointment of Mr Calvin Stuart Barnett as a director on 20 August 2014 (3 pages)
11 September 2014Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages)
2 September 2014Registration of charge 075034570005, created on 20 August 2014 (71 pages)
2 September 2014Registration of charge 075034570005, created on 20 August 2014 (71 pages)
26 August 2014Registration of charge 075034570004, created on 20 August 2014 (73 pages)
26 August 2014Registration of charge 075034570004, created on 20 August 2014 (73 pages)
22 August 2014Registration of charge 075034570003, created on 20 August 2014 (70 pages)
22 August 2014Registration of charge 075034570003, created on 20 August 2014 (70 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,500
(6 pages)
3 February 2014Termination of appointment of Brian Jameson as a director (1 page)
3 February 2014Termination of appointment of Brian Jameson as a director (1 page)
3 February 2014Termination of appointment of Stephen Dilley as a director (1 page)
3 February 2014Termination of appointment of Stephen Dilley as a director (1 page)
3 February 2014Termination of appointment of Stephen Dilley as a director (1 page)
3 February 2014Termination of appointment of Brian Jameson as a director (1 page)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,500
(6 pages)
3 February 2014Termination of appointment of Brian Jameson as a director (1 page)
3 February 2014Termination of appointment of Stephen Dilley as a director (1 page)
30 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (12 pages)
30 January 2014Audit exemption subsidiary accounts made up to 31 March 2013 (12 pages)
16 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
16 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
9 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
9 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (29 pages)
9 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (29 pages)
9 January 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
6 August 2013Termination of appointment of Andrew Wright as a director (1 page)
6 August 2013Termination of appointment of Andrew Wright as a director (1 page)
19 July 2013Registration of charge 075034570002 (26 pages)
19 July 2013Registration of charge 075034570002 (26 pages)
17 July 2013Registration of charge 075034570001 (15 pages)
17 July 2013Registration of charge 075034570001 (15 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
16 November 2012Full accounts made up to 31 March 2012 (13 pages)
16 November 2012Full accounts made up to 31 March 2012 (13 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
9 November 2011Appointment of Roger Graham Raffell as a director (3 pages)
9 November 2011Appointment of Roger Graham Raffell as a director (3 pages)
9 November 2011Appointment of Mr Richard Antony Barber as a director (3 pages)
9 November 2011Appointment of Mr Richard Antony Barber as a director (3 pages)
4 November 2011Appointment of Roger Graham Raffell as a secretary (3 pages)
4 November 2011Registered office address changed from 31 Browns Way Aspley Guise Milton Keynes Buckinghamshire MK17 8JB on 4 November 2011 (2 pages)
4 November 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
4 November 2011Registered office address changed from 31 Browns Way Aspley Guise Milton Keynes Buckinghamshire MK17 8JB on 4 November 2011 (2 pages)
4 November 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
4 November 2011Appointment of Roger Graham Raffell as a secretary (3 pages)
4 November 2011Registered office address changed from 31 Browns Way Aspley Guise Milton Keynes Buckinghamshire MK17 8JB on 4 November 2011 (2 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)