Company NameDirect Fleet Insurance Services Ltd
DirectorsAndrew John L'Estrange Wallace and Peter John Graham
Company StatusActive
Company Number05816268
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Andrew John L'Estrange Wallace
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(same day as company formation)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Peter John Graham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(17 years, 6 months after company formation)
Appointment Duration5 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameRachel Jean McLeman
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address1, The Clock House
Brize Norton Road
Carterton
Oxon
OX18 3HN
Director NameMartin John Dunkerley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(8 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 2011)
RoleManagement Consultant
Correspondence AddressOakhouse
Jacobs Way
Pickmere
Cheshire
WA16 0GX
Director NameDr Stuart Gregory Hodgson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2009)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Willows
The Willows, The Crescent
Lymm
Cheshire
WA13 0JY
Director NamePaul David Samways
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 01 November 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address46 Thames Street
Sunbury
Middlesex
TW16 6AF
Secretary NameAndrew John L'Estrange Wallace
NationalityBritish
StatusResigned
Appointed22 October 2007(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 High Street
Burford
Oxfordshire
OX18 4QA
Director NamePaul David Samways
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(3 years, 9 months after company formation)
Appointment Duration1 day (resigned 27 February 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address46 Thames Street
Sunbury
Middlesex
TW16 6AF
Director NameMr Paul Waring
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMiss Rachel Jean McLeman
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Roy Leonard Sampson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSpring House Springfield Road
Bromley
BR1 2LJ
Director NameMr Dean Miller
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(11 years after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD

Contact

Websitehttps://www.directfleetinsurance.co.uk/
Telephone0800 1116768
Telephone regionFreephone

Location

Registered AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Andrew John L'estrange Wallace
70.00%
Ordinary
20 at £1Martin John Dunkerley
20.00%
Ordinary
10 at £1Dr Stuart Gregory Hodgson
10.00%
Ordinary

Financials

Year2014
Turnover£1,021,380
Gross Profit£954,220
Net Worth-£5,982
Cash£1,631,843
Current Liabilities£5,397,018

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

18 August 2014Delivered on: 18 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 February 2012Delivered on: 17 February 2012
Persons entitled: Grayshott Investments Limited

Classification: Rent deposit deed
Secured details: £6000 due or to become due.
Particulars: All interest in the monies held in accordance with the rent deposit deed.
Outstanding
23 December 2010Delivered on: 5 January 2011
Persons entitled: Grayshott Investments Limited

Classification: Rent deposit deed
Secured details: £3000 due or to become due from the company to the chargee.
Particulars: Fixed charge all its interest in the monies pursuant to a rent deposit see image for full details.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
6 September 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
25 October 2022Termination of appointment of Dean Miller as a director on 25 October 2022 (1 page)
1 October 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
5 July 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
15 June 2020Director's details changed for Andrew John L'estrange Wallace on 16 May 2020 (2 pages)
2 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
31 October 2019Director's details changed for Mr Dean Miller on 9 June 2019 (2 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
2 September 2019Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
12 June 2018Termination of appointment of Roy Leonard Sampson as a director on 1 June 2018 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
10 May 2018Director's details changed for Andrew John L'estrange Wallace on 1 December 2010 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
6 June 2017Appointment of Mr Dean Miller as a director on 30 May 2017 (2 pages)
6 June 2017Appointment of Mr Dean Miller as a director on 30 May 2017 (2 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
1 August 2016Director's details changed for Mr Roy Leonard Sampson on 29 June 2016 (2 pages)
1 August 2016Director's details changed for Mr Roy Leonard Sampson on 29 June 2016 (2 pages)
21 July 2016Appointment of Mr Roy Leonard Sampson as a director on 29 June 2016 (2 pages)
21 July 2016Appointment of Mr Roy Leonard Sampson as a director on 29 June 2016 (2 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
17 March 2015Termination of appointment of Rachel Jean Mcleman as a director on 10 March 2015 (1 page)
17 March 2015Termination of appointment of Rachel Jean Mcleman as a director on 10 March 2015 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 August 2014Registration of charge 058162680003, created on 18 August 2014 (23 pages)
18 August 2014Registration of charge 058162680003, created on 18 August 2014 (23 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
18 December 2013Termination of appointment of Paul Waring as a director (1 page)
18 December 2013Termination of appointment of Paul Waring as a director (1 page)
9 December 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 9 December 2013 (1 page)
9 December 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 9 December 2013 (1 page)
9 December 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 9 December 2013 (1 page)
24 September 2013Director's details changed for Mr Paul Waring on 20 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Paul Waring on 20 September 2013 (2 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Miss Rachel Jean Mcleman on 20 May 2013 (2 pages)
20 May 2013Director's details changed for Miss Rachel Jean Mcleman on 20 May 2013 (2 pages)
15 May 2013Director's details changed for Andrew John L'estrange Wallace on 29 April 2013 (3 pages)
15 May 2013Director's details changed for Andrew John L'estrange Wallace on 29 April 2013 (3 pages)
9 November 2012Registered office address changed from 3 Warners Mill Silks Way, Braintree Essex CM7 3GB United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 3 Warners Mill Silks Way, Braintree Essex CM7 3GB United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 3 Warners Mill Silks Way, Braintree Essex CM7 3GB United Kingdom on 9 November 2012 (2 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
16 May 2012Director's details changed for Andrew John L'estrange Wallace on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Andrew John L'estrange Wallace on 16 May 2012 (2 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2011Director's details changed for Mr Paul Waring on 15 November 2011 (2 pages)
16 November 2011Termination of appointment of Andrew Wallace as a secretary (1 page)
16 November 2011Director's details changed for Mr Paul Waring on 15 November 2011 (2 pages)
16 November 2011Termination of appointment of Andrew Wallace as a secretary (1 page)
16 November 2011Termination of appointment of Martin Dunkerley as a director (1 page)
16 November 2011Termination of appointment of Martin Dunkerley as a director (1 page)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
5 April 2011Registered office address changed from 1, the Clock House Brize Norton Road Carterton Oxon OX18 3HN on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 1, the Clock House Brize Norton Road Carterton Oxon OX18 3HN on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 1, the Clock House Brize Norton Road Carterton Oxon OX18 3HN on 5 April 2011 (1 page)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 January 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
31 January 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2011Termination of appointment of Paul Samways as a director (1 page)
4 January 2011Termination of appointment of Paul Samways as a director (1 page)
9 December 2010Appointment of Mr Paul Waring as a director (2 pages)
9 December 2010Appointment of Mr Paul Waring as a director (2 pages)
9 December 2010Appointment of Miss Rachel Jean Mcleman as a director (2 pages)
9 December 2010Appointment of Miss Rachel Jean Mcleman as a director (2 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
16 April 2010Appointment of Paul David Samways as a director (2 pages)
16 April 2010Appointment of Paul David Samways as a director (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 February 2010Termination of appointment of Stuart Hodgson as a director (1 page)
4 February 2010Termination of appointment of Stuart Hodgson as a director (1 page)
2 February 2010Termination of appointment of Paul Samways as a director (1 page)
2 February 2010Termination of appointment of Paul Samways as a director (1 page)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 May 2009Return made up to 15/05/09; full list of members (5 pages)
15 May 2009Return made up to 15/05/09; full list of members (5 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 September 2008Director and secretary's change of particulars / andrew wallace / 30/09/2008 (1 page)
30 September 2008Director and secretary's change of particulars / andrew wallace / 30/09/2008 (1 page)
20 May 2008Return made up to 15/05/08; full list of members (5 pages)
20 May 2008Return made up to 15/05/08; full list of members (5 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (1 page)
21 June 2007Return made up to 15/05/07; full list of members (3 pages)
21 June 2007Return made up to 15/05/07; full list of members (3 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 May 2006Incorporation (13 pages)
15 May 2006Incorporation (13 pages)