This company is commonly known as Fulcrum 360 Limited. The company was founded 11 years ago and was given the registration number 08359551. The firm's registered office is in MANCHESTER. You can find them at No.1 Spinningfields Suite 02-132, Quay Street, Manchester, . This company's SIC code is 58290 - Other software publishing.
Name | : | FULCRUM 360 LIMITED |
---|---|---|
Company Number | : | 08359551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2013 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No.1 Spinningfields Suite 02-132, Quay Street, Manchester, England, M3 3JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Bank, 187a Ashley Road, Hale, WA15 9SQ | Director | 01 February 2015 | Active |
The Old Bank, 187a Ashley Road, Hale, WA15 9SQ | Director | 01 September 2013 | Active |
11, Moss Brook Court, Burley In Wharfedale, Ilkley, England, LS29 7RZ | Secretary | 14 January 2013 | Active |
5, Gorselands, Newbury, England, RG14 6PU | Secretary | 19 November 2017 | Active |
5, Gorselands, Newbury, England, | Secretary | 17 November 2017 | Active |
145-157, St. John Street, London, England, EC1V 4PW | Secretary | 01 September 2013 | Active |
11, Moss Brook Court, Burley In Wharfedale, Ilkley, England, LS29 7RZ | Director | 14 January 2013 | Active |
145-157, St. John Street, London, England, EC1V 4PW | Director | 01 September 2013 | Active |
5, Gorselands, Newbury, England, RG14 6PU | Director | 01 February 2015 | Active |
1, Starling Bridge Way, Millhouse Green, Sheffield, United Kingdom, S36 9AL | Director | 01 February 2018 | Active |
1, Starling Bridge Way, Millhouse Green, Sheffield, England, S36 9AL | Director | 01 February 2015 | Active |
5300, Lakeside, Cheadle, England, SK8 3GP | Director | 01 September 2013 | Active |
Ms Nadia Athena Mcdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | The Old Bank, 187a Ashley Road, Hale, WA15 9SQ |
Nature of control | : |
|
Mr Christopher John Mcdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | The Old Bank, 187a Ashley Road, Hale, WA15 9SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-08-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-23 | Resolution | Resolution. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Incorporation | Memorandum articles. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Resolution | Resolution. | Download |
2019-03-14 | Officers | Termination secretary company with name termination date. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.