UKBizDB.co.uk

FULKRUM TECHNICAL RESOURCES LTD

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

This company is commonly known as Fulkrum Technical Resources Ltd. The company was founded 13 years ago and was given the registration number 07538602. The firm's registered office is in KENSINGTON. You can find them at Office 4, 219 Kensington High Street, Kensington, London. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:FULKRUM TECHNICAL RESOURCES LTD
Company Number:07538602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Office 4, 219 Kensington High Street, Kensington, London, W8 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 4, 219 Kensington High Street, Kensington, United Kingdom, W8 6BD

Secretary25 June 2021Active
Office 4, 219 Kensington High Street, Kensington, England, W8 6BD

Director16 May 2012Active
Office 4, 219 Kensington High Street, Kensington, England, W8 6BD

Director22 February 2011Active
Office 4, 219 Kensington High Street, Kensington, England, W8 6BD

Director04 July 2022Active
Office 4, 219 Kensington High Street, Kensington, England, W8 6BD

Secretary14 September 2011Active
Office 4, 219 Kensington High Street, Kensington, W8 6BD

Director15 September 2017Active
Office 4, 219 Kensington High Street, Kensington, W8 6BD

Director02 January 2014Active

People with Significant Control

Mr Owen Lloyd Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:Office 4, 219 Kensington High Street, Kensington, W8 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Andrew John Lennon Bethel
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Address:Office 4, 219 Kensington High Street, Kensington, W8 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type group.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-05-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Accounts

Accounts with accounts type group.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-06-28Officers

Appoint person secretary company with name date.

Download
2021-06-28Officers

Termination secretary company with name termination date.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.