About

Registered Number: 05374717
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Cardiff Business Technology Centre, Senghennydd Road, Cardiff, CF24 4AY,

 

Having been setup in 2005, Fulcrum Direct Ltd has its registered office in Cardiff, it's status is listed as "Active". There are 3 directors listed as Jones, Jeremy William, Mazuma Cardiff North Limited, Hepburn, Tony for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Jeremy William 24 February 2005 - 1
HEPBURN, Tony 01 May 2014 09 October 2018 1
Secretary Name Appointed Resigned Total Appointments
MAZUMA CARDIFF NORTH LIMITED 05 February 2011 23 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 22 June 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 25 February 2019
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 26 February 2018
AD01 - Change of registered office address 31 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 28 January 2016
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 20 March 2015
AP01 - Appointment of director 10 September 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 01 March 2013
AD01 - Change of registered office address 01 March 2013
TM02 - Termination of appointment of secretary 07 June 2012
AD01 - Change of registered office address 07 June 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 24 February 2012
CH04 - Change of particulars for corporate secretary 24 February 2012
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 25 March 2011
TM02 - Termination of appointment of secretary 25 March 2011
AP04 - Appointment of corporate secretary 25 March 2011
AA - Annual Accounts 28 September 2010
RESOLUTIONS - N/A 26 May 2010
AR01 - Annual Return 25 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
RESOLUTIONS - N/A 27 August 2009
RESOLUTIONS - N/A 27 August 2009
RESOLUTIONS - N/A 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2009
169 - Return by a company purchasing its own shares 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 17 April 2008
287 - Change in situation or address of Registered Office 20 September 2007
AA - Annual Accounts 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
363a - Annual Return 08 March 2007
RESOLUTIONS - N/A 24 January 2007
225 - Change of Accounting Reference Date 06 November 2006
287 - Change in situation or address of Registered Office 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 07 March 2006
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.