Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATHLON MOBILITY SERVICES UK LIMITED
Company Information for

ATHLON MOBILITY SERVICES UK LIMITED

DELAWARE DRIVE, TONGWELL, MILTON KEYNES, MK15 8BA,
Company Registration Number
03534682
Private Limited Company
Active

Company Overview

About Athlon Mobility Services Uk Ltd
ATHLON MOBILITY SERVICES UK LIMITED was founded on 1998-03-25 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Athlon Mobility Services Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATHLON MOBILITY SERVICES UK LIMITED
 
Legal Registered Office
DELAWARE DRIVE
TONGWELL
MILTON KEYNES
MK15 8BA
Other companies in MK15
 
Previous Names
DAIMLER FLEET MANAGEMENT UK LIMITED22/09/2020
DAIMLERCHRYSLER FLEET MANAGEMENT UK LIMITED01/04/2008
DAIMLERCHRYSLER SERVICES FLEET MANAGEMENT LIMITED14/02/2006
Filing Information
Company Number 03534682
Company ID Number 03534682
Date formed 1998-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 15:20:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHLON MOBILITY SERVICES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATHLON MOBILITY SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
BRIAN EVON
Director 2015-08-01
CHRISTIAN PETERS
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MIDDLETON
Director 2014-03-20 2017-03-31
EMILY ANOUSH TOWERS
Company Secretary 2015-08-01 2016-12-09
HENRY EGGERS
Director 2014-03-20 2015-07-31
BRENT RUSSELL KELVIN MAY
Director 2007-10-12 2014-03-20
ROBERT MIDDLETON
Director 2006-03-14 2012-01-30
BENEDIKT SCHELL
Director 2006-09-27 2012-01-30
STEVEN MARK DURRANT
Director 2006-09-27 2011-08-31
WILFRIED STEFFEN
Director 2005-09-05 2011-03-31
PAUL BRYANT MICHAEL MAXTED
Company Secretary 2001-01-17 2010-12-22
JOCHEN DIMTER
Director 2002-04-22 2006-09-01
GEOFF ROBINSON
Director 2000-10-24 2006-09-01
PETER DERKS
Director 2005-02-21 2005-12-31
ALWIN ANTON EPPLE
Director 2000-05-17 2005-02-01
JOACHIM EBERHARDT
Director 2000-05-17 2003-07-01
HANS ULRICH SACHENBACHER
Director 2001-10-31 2002-03-31
HUBERTUS VON ZASTROW
Director 1998-03-25 2001-07-31
HARINDRA DEEPAL PUNCHIHEWA
Company Secretary 2000-01-01 2001-01-17
HENRIK KELLER ISAKSEN
Director 1999-11-23 2000-12-31
KLAUS-DIETER ENTENMANN
Director 1998-04-15 2000-10-23
RICHARD MARK WHITTON
Director 1999-11-23 2000-03-03
TIMOTHY HENRY WARNER DODWELL
Company Secretary 1998-03-25 2000-01-01
HUBERTUS CORNELIS RUMOLDUS VAN DE COOLWIJK
Director 1998-07-08 1999-10-15
GEORG BAUER
Director 1999-06-15 1999-10-04
OTTO WILLI ALEXANDER WEISSLEDER
Director 1998-04-15 1999-03-31
TIMOTHY HENRY WARNER DODWELL
Director 1998-03-25 1998-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN PETERS MERCEDES-BENZ INSURANCE SERVICES UK LIMITED Director 2017-04-01 CURRENT 1998-02-13 Active
CHRISTIAN PETERS MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED Director 2017-04-01 CURRENT 1990-02-21 Active
CHRISTIAN PETERS MERCEDES-BENZ FINANCIAL SERVICES UK (TRUSTEES) LIMITED Director 2017-04-01 CURRENT 1996-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-01-08APPOINTMENT TERMINATED, DIRECTOR NAOMI ADAMS
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-08-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2022-03-08CH01Director's details changed for Ms Naomi Adams on 2021-11-12
2022-02-10Change of details for Daimler Ag as a person with significant control on 2022-02-01
2022-02-10PSC05Change of details for Daimler Ag as a person with significant control on 2022-02-01
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-01-07PSC05Change of details for Athlon Beheer International B.V. as a person with significant control on 2021-01-01
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-05PSC02Notification of Athlon Beheer International B.V. as a person with significant control on 2020-12-31
2021-01-05PSC07CESSATION OF MERCEDES-BENZ FINANCIAL SERVICES UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05AP03Appointment of Mr Nicholas Wilson as company secretary on 2020-12-31
2021-01-05TM02Termination of appointment of Gemma Rose Ann Wolfe on 2020-12-31
2020-11-11AP01DIRECTOR APPOINTED MS NAOMI ADAMS
2020-09-22RES15CHANGE OF COMPANY NAME 22/09/20
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN TULINSKI
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM Tongwell Milton Keynes Buckinghamshire MK15 8BA
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SASCHA LANDMANN
2019-10-08AP01DIRECTOR APPOINTED MRS SIOBHAN TULINSKI
2019-10-08AP03Appointment of Mrs Gemma Rose Ann Wolfe as company secretary on 2019-10-01
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EVON
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-05-01CC04Statement of company's objects
2019-05-01SH0101/04/19 STATEMENT OF CAPITAL GBP 30000001
2019-04-24RP04CS01Second filing of Confirmation Statement dated 24/02/2019
2019-04-02AP01DIRECTOR APPOINTED MR SASCHA LANDMANN
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PETERS
2019-03-07CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 24/04/2019
2018-12-11SH20Statement by Directors
2018-12-11SH19Statement of capital on 2018-12-11 GBP 1
2018-12-11CAP-SSSolvency Statement dated 10/12/18
2018-12-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-17AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-04-06AP01DIRECTOR APPOINTED MR CHRISTIAN PETERS
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDDLETON
2017-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 43700000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-14TM02APPOINTMENT TERMINATED, SECRETARY EMILY TOWERS
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 43700000
2016-04-05AR0117/03/16 FULL LIST
2016-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-08-04AP01DIRECTOR APPOINTED MR BRIAN EVON
2015-08-04AP03SECRETARY APPOINTED MRS EMILY ANOUSH TOWERS
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY EGGERS
2015-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 43700000
2015-03-31AR0117/03/15 FULL LIST
2014-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 43700000
2014-04-14AR0117/03/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BRENT MAY
2014-04-01AP01DIRECTOR APPOINTED MR ROBERT MIDDLETON
2014-04-01AP01DIRECTOR APPOINTED MR HENRY EGGERS
2013-03-20AR0117/03/13 FULL LIST
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT RUSSELL KELVIN MAY / 20/03/2013
2013-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-03-20AR0117/03/12 FULL LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BENEDIKT SCHELL
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MIDDLETON
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DURRANT
2011-04-11AR0117/03/11 FULL LIST
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR WILFRIED STEFFEN
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDIKT SCHELL / 11/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MIDDLETON / 11/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT RUSSELL KELVIN MAY / 11/04/2011
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL MAXTED
2010-09-22AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-04-12AR0117/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDIKT SCHELL / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK DURRANT / 14/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK DURRANT / 14/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK DURRANT / 21/12/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-04RES01ALTER MEMORANDUM 18/03/2008
2008-04-01CERTNMCOMPANY NAME CHANGED DAIMLERCHRYSLER FLEET MANAGEMENT UK LIMITED CERTIFICATE ISSUED ON 01/04/08
2008-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-17123NC INC ALREADY ADJUSTED 17/12/07
2008-01-17RES04£ NC 28700000/43700000 17/
2008-01-1788(2)RAD 18/12/07--------- £ SI 15000000@1=15000000 £ IC 28700000/43700000
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17288aNEW DIRECTOR APPOINTED
2007-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-30363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-12-09287REGISTERED OFFICE CHANGED ON 09/12/06 FROM: ST GEORGES HOUSE, CALDECOTTE LAKE DRIVE, MILTON KEYNES, BUCKINGHAMSHIRE MK7 8JT
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-12288bDIRECTOR RESIGNED
2006-09-12288bDIRECTOR RESIGNED
2006-04-12363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-03-24288aNEW DIRECTOR APPOINTED
2006-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-14CERTNMCOMPANY NAME CHANGED DAIMLERCHRYSLER SERVICES FLEET M ANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/02/06
2006-01-19288bDIRECTOR RESIGNED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13288aNEW DIRECTOR APPOINTED
2005-03-29363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-03-11288aNEW DIRECTOR APPOINTED
2005-02-10288bDIRECTOR RESIGNED
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-05363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-02-19288cDIRECTOR'S PARTICULARS CHANGED
2004-01-07123NC INC ALREADY ADJUSTED 24/11/03
2004-01-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to ATHLON MOBILITY SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATHLON MOBILITY SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATHLON MOBILITY SERVICES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATHLON MOBILITY SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of ATHLON MOBILITY SERVICES UK LIMITED registering or being granted any patents
Domain Names

ATHLON MOBILITY SERVICES UK LIMITED owns 1 domain names.

re-marketing.co.uk  

Trademarks
We have not found any records of ATHLON MOBILITY SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHLON MOBILITY SERVICES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as ATHLON MOBILITY SERVICES UK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ATHLON MOBILITY SERVICES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATHLON MOBILITY SERVICES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATHLON MOBILITY SERVICES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.