UKBizDB.co.uk

FULCRUM DILIGENCE LTD

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

This company is commonly known as Fulcrum Diligence Ltd. The company was founded 7 years ago and was given the registration number 10451182. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:FULCRUM DILIGENCE LTD
Company Number:10451182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director28 October 2016Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director22 February 2022Active
1 Edwin Place, Edwin Road, Rainham, Gillingham, United Kingdom, ME8 0AU

Secretary28 October 2016Active
1 Edwin Place, Edwin Road, Rainham, Gillingham, United Kingdom, ME8 0AU

Director28 October 2016Active
Nutshell Cottage, Dipley, Hartley Wintney, United Kingdom, RG27 8JR

Director28 October 2016Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director28 October 2016Active

People with Significant Control

Amanda Mary Collis
Notified on:01 December 2020
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Huw Anthony Williams
Notified on:28 October 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ivan James Pearce-Molland
Notified on:28 October 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Andrew Foster Corn
Notified on:28 October 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Incorporation

Memorandum articles.

Download
2022-04-20Resolution

Resolution.

Download
2022-04-20Capital

Capital name of class of shares.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-08-17Officers

Change person director company with change date.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Resolution

Resolution.

Download
2021-02-12Capital

Capital allotment shares.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.