FULCRUM POWER LIMITED

Level 4 Ldn:W Level 4 Ldn:W, London, EC2V 7EE, England
StatusACTIVE
Company No.08811059
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

FULCRUM POWER LIMITED is an active private limited company with number 08811059. It was incorporated 10 years, 6 months, 7 days ago, on 11 December 2013. The company address is Level 4 Ldn:W Level 4 Ldn:W, London, EC2V 7EE, England.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Edward Sloper

Change date: 2023-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2023

Action Date: 20 May 2023

Category: Address

Type: AD01

Change date: 2023-05-20

New address: Level 4 Ldn:W 3 Noble Street London EC2V 7EE

Old address: 3rd Floor, 141-145 Curtain Road London EC2A 3BX England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-21

Officer name: Mr Richard Edward Sloper

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Andrew Jonathan Charles Newman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Mahon

Termination date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Newman

Appointment date: 2020-12-10

Documents

View document PDF

Capital return purchase own shares

Date: 16 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Dec 2020

Action Date: 09 Oct 2020

Category: Capital

Type: SH06

Capital : 1,101,499 GBP

Date: 2020-10-09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Capital

Type: SH19

Capital : 1,456,999 GBP

Date: 2020-12-15

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/10/20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

Old address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England

Change date: 2020-09-16

New address: 3rd Floor, 141-145 Curtain Road London EC2A 3BX

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Peter Robert Hughes

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Stephen William Mahon

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Jan 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Robin Chamberlayne

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-27

Officer name: Mr Stephen William Mahon

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Paul Lazarevic

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

New address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th

Old address: 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT

Change date: 2015-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-03

Officer name: Mr Stephen William Mahon

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-03

Officer name: Mr Stephen William Mahon

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2014

Action Date: 08 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-08

Charge number: 088110590001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-23

New address: 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT

Old address: 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

New address: 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR

Old address: 2Nd Floor, Essel House 29 Foley Street London W1W 7TH England

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Robert Hughes

Change date: 2014-06-23

Documents

View document PDF

Capital allotment shares

Date: 09 May 2014

Action Date: 28 Apr 2014

Category: Capital

Type: SH01

Capital : 1,456,999 GBP

Date: 2014-04-28

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lazarevic

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2014

Action Date: 19 Mar 2014

Category: Capital

Type: SH01

Capital : 1,377,999 GBP

Date: 2014-03-19

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2014

Action Date: 06 Mar 2014

Category: Capital

Type: SH01

Capital : 1,265,499 GBP

Date: 2014-03-06

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Roderick Beynon

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: the Walnuts Walnuts Lane Wickham Market Woodbridge IP13 0RZ England

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Hughes

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Chamberlayne

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Mahon

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2014

Action Date: 30 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-30

Capital : 1,265,000 GBP

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Newman

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2014

Action Date: 28 Jan 2014

Category: Capital

Type: SH01

Capital : 74,500 GBP

Date: 2014-01-28

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Newman

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERGY EFFICIENCY SERVICES LIMITED

4TH FLOOR SEWA BHAWAN,NEW DELHI,

Number:FC034319
Status:ACTIVE
Category:Other company type

LOURIDEL MACARIOLA LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10283277
Status:ACTIVE
Category:Private Limited Company

MERVEILLE BUILDING SERVICES LIMITED

C/O FREEDMANS BALFOUR HOUSE, SUITE 206,LONDON,N12 0BP

Number:09132913
Status:ACTIVE
Category:Private Limited Company

MPR CONTROLS LIMITED

STAR REFRIGERATION WINCANTON CLOSE,DERBY,DE24 8NB

Number:05380044
Status:ACTIVE
Category:Private Limited Company

NEWTECH PROPERTY HOLDINGS LIMITED

417 GLOUCESTER ROAD,BRISTOL,BS7 8TZ

Number:10829451
Status:ACTIVE
Category:Private Limited Company

SJM TYRES LTD

GLENGOWAN BLOCK 5 BURNS ROAD,AIRDRIE,ML6 8QH

Number:SC606631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source