About

Registered Number: 04184442
Date of Incorporation: 21/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 1 Fore Street, London, EC2Y 9DT,

 

Fulcrum Digital (UK) Ltd was established in 2001, it's status in the Companies House registry is set to "Active". There are 9 directors listed for the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARADI, Bheemanna 30 July 2018 - 1
JOSHI, Shripad 15 April 2014 21 March 2015 1
KARADI, Bhimesh 21 March 2001 14 October 2002 1
MAHADIK, Parag Prabhakar 21 March 2015 30 July 2018 1
RAWAT, Ashish 15 April 2014 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MUKUNDHAN, Srinivasan 24 May 2008 - 1
KELLY, John Peter 14 October 2002 20 December 2002 1
SINHA, Rajesh 21 March 2001 14 October 2002 1
SINHA, Rakesh Chandra 20 December 2002 28 May 2008 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 23 December 2019
CH01 - Change of particulars for director 03 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 18 December 2018
RESOLUTIONS - N/A 08 October 2018
AP01 - Appointment of director 14 August 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 13 June 2017
AD01 - Change of registered office address 06 June 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 21 August 2014
CH03 - Change of particulars for secretary 21 August 2014
TM01 - Termination of appointment of director 18 July 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
MR01 - N/A 24 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 22 March 2011
CERTNM - Change of name certificate 01 March 2011
CONNOT - N/A 01 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 21 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
AA - Annual Accounts 18 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
287 - Change in situation or address of Registered Office 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
363s - Annual Return 18 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2018 Outstanding

N/A

A registered charge 23 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.