UKBizDB.co.uk

FULCRUM 360 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Bank, 187a Ashley Road, Hale, WA15 9SQ

Director01 February 2015Active
The Old Bank, 187a Ashley Road, Hale, WA15 9SQ

Director01 September 2013Active
11, Moss Brook Court, Burley In Wharfedale, Ilkley, England, LS29 7RZ

Secretary14 January 2013Active
5, Gorselands, Newbury, England, RG14 6PU

Secretary19 November 2017Active
5, Gorselands, Newbury, England,

Secretary17 November 2017Active
145-157, St. John Street, London, England, EC1V 4PW

Secretary01 September 2013Active
11, Moss Brook Court, Burley In Wharfedale, Ilkley, England, LS29 7RZ

Director14 January 2013Active
145-157, St. John Street, London, England, EC1V 4PW

Director01 September 2013Active
5, Gorselands, Newbury, England, RG14 6PU

Director01 February 2015Active
1, Starling Bridge Way, Millhouse Green, Sheffield, United Kingdom, S36 9AL

Director01 February 2018Active
1, Starling Bridge Way, Millhouse Green, Sheffield, England, S36 9AL

Director01 February 2015Active
5300, Lakeside, Cheadle, England, SK8 3GP

Director01 September 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Address

Change registered office address company with date old address new address.

Download
2023-08-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-23Resolution

Resolution.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Address

Change registered office address company with date old address new address.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Address

Change registered office address company with date old address new address.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Incorporation

Memorandum articles.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Resolution

Resolution.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-02-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.