Profile

Company number
03534682
Status
Active
Incorporation
1998-03-25
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64910
Hubs
UK Fintech

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, with directors assessing the company's ability to operate for at least 12 months from approval. During 2024, geopolitical pressures, macroeconomic conditions, and industry risks impacted both the company and the wider UK automotive and fleet markets. To assess resilience, sensitised cash flow forecasts were prepared under various scenarios, confirming the business is expected to remain profitable and cash generative.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 32 resigned

Name Role Appointed Born Nationality
MILLS, Robert Hugh David Secretary 2026-03-12
DEWAN, Rohit Director 2024-08-09 Oct 1975 Indian
TOWNSEND, Patricia Anne Director 2019-04-01 Oct 1961 British
Show 32 resigned officers
Name Role Appointed Resigned
DODWELL, Timothy Henry Warner Secretary 1998-03-25 2000-01-01
MAXTED, Paul Bryant Michael Secretary 2001-01-17 2010-12-22
PUNCHIHEWA, Harindra Deepal Secretary 2000-01-01 2001-01-17
TOWERS, Emily Anoush Secretary 2015-08-01 2016-12-09
WILSON, Nicholas Secretary 2020-12-31 2026-03-12
WOLFE, Gemma Rose Ann Secretary 2019-10-01 2020-12-31
ADAMS, Naomi Davinia Joanne Director 2020-11-09 2024-01-05
BAUER, Georg Director 1999-06-15 1999-10-04
DERKS, Peter Director 2005-02-21 2005-12-31
DIMTER, Jochen Director 2002-04-22 2006-09-01
DODWELL, Timothy Henry Warner Director 1998-03-25 1998-04-15
DURRANT, Steven Mark Director 2006-09-27 2011-08-31
EBERHARDT, Joachim Director 2000-05-17 2003-07-01
EGGERS, Henry Director 2014-03-20 2015-07-31
ENTENMANN, Klaus-Dieter Director 1998-04-15 2000-10-23
EPPLE, Alwin Anton Director 2000-05-17 2005-02-01
EVON, Brian Director 2015-08-01 2019-10-01
ISAKSEN, Henrik Keller Director 1999-11-23 2000-12-31
LANDMANN, Sascha Director 2019-04-01 2019-10-01
MAY, Brent Russell Kelvin Director 2007-10-12 2014-03-20
MIDDLETON, Robert Director 2014-03-20 2017-03-31
MIDDLETON, Robert Director 2006-03-14 2012-01-30
PETERS, Christian Director 2017-04-01 2019-04-01
ROBINSON, Geoff Director 2000-10-24 2006-09-01
SACHENBACHER, Hans Ulrich Director 2001-10-31 2002-03-31
SCHELL, Benedikt Director 2006-09-27 2012-01-30
STEFFEN, Wilfried Director 2005-09-05 2011-03-31
TULINSKI, Siobhan Mairi Director 2019-10-01 2020-08-07
VAN DE COOLWIJK, Hubertus Cornelis Rumoldus, Drs Director 1998-07-08 1999-10-15
VON ZASTROW, Hubertus Director 1998-03-25 2001-07-31
WEISSLEDER, Otto Willi Alexander Director 1998-04-15 1999-03-31
WHITTON, Richard Mark Director 1999-11-23 2000-03-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Athlon Car Lease International B.V. Corporate entity Shares 75–100%, Voting 75–100% 2025-01-01 Active
Athlon Beheer International B.V. Corporate entity Shares 75–100%, Voting 75–100% 2020-12-31 Ceased 2024-12-31
Mercedes-Benz Group Ag Corporate entity Appoints directors 2020-12-31 Active
Mercedes-Benz Financial Services Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2020-12-31

Filing timeline

Last 20 of 181 total filings

Date Type Category Description
2026-03-12 AP03 officers appoint person secretary company with name date
2026-03-12 TM02 officers termination secretary company with name termination date
2026-03-06 CS01 confirmation-statement confirmation statement with no updates
2025-09-23 AA accounts accounts with accounts type full
2025-03-07 CS01 confirmation-statement confirmation statement with updates
2025-01-17 PSC02 persons-with-significant-control notification of a person with significant control
2025-01-17 PSC07 persons-with-significant-control cessation of a person with significant control
2024-08-30 AA accounts accounts with accounts type full
2024-08-09 AP01 officers appoint person director company with name date
2024-03-06 CS01 confirmation-statement confirmation statement with no updates
2024-01-08 TM01 officers termination director company with name termination date
2023-09-18 AA accounts accounts with accounts type full
2023-03-09 CS01 confirmation-statement confirmation statement with updates
2022-08-24 AA accounts accounts with accounts type full
2022-03-09 CS01 confirmation-statement confirmation statement with no updates
2022-03-08 CH01 officers change person director company with change date
2022-02-10 PSC05 persons-with-significant-control change to a person with significant control
2021-12-17 AA accounts accounts with accounts type full
2021-04-06 CS01 confirmation-statement confirmation statement with updates
2021-01-07 PSC05 persons-with-significant-control change to a person with significant control

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page