Company NameFulcrum IT Services Ltd
DirectorBenjamin Bernard Morris
Company StatusActive
Company Number03741699
CategoryPrivate Limited Company
Incorporation Date26 March 1999(25 years ago)
Previous Names256 Limited and Ben's IT Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Benjamin Bernard Morris
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fyfield Road
Woodford Green
Essex
IG8 7JU
Secretary NameMr James Nathaniel Morris
NationalityBritish
StatusCurrent
Appointed07 April 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 12 months
RoleRetired Company Director
Correspondence AddressThe Old Truman Brewery
91 Brick Lane
London
E1 6QL
Director NameMrs Lynn Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressNeways House 29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Secretary NameMr Martyn John Derek Jones
NationalityBritish
StatusResigned
Appointed26 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeways House
29 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG

Contact

Websitefulcrumit.co.uk

Location

Registered AddressThe Old Truman Brewery
91 Brick Lane
London
E1 6QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Benjamin Morris
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,696
Cash£9,994
Current Liabilities£112,208

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 days ago)
Next Return Due9 April 2025 (1 year from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
27 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
1 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
7 January 2018Secretary's details changed for Mr James Nathaniel Morris on 7 January 2018 (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Secretary's details changed for Mr James Nathaniel Morris on 1 August 2010 (2 pages)
18 April 2011Secretary's details changed for Mr James Nathaniel Morris on 1 August 2010 (2 pages)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
18 April 2011Secretary's details changed for Mr James Nathaniel Morris on 1 August 2010 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Benjamin Bernard Morris on 31 December 2009 (2 pages)
13 April 2010Secretary's details changed for James Nathaniel Morris on 31 December 2009 (2 pages)
13 April 2010Director's details changed for Benjamin Bernard Morris on 31 December 2009 (2 pages)
13 April 2010Secretary's details changed for James Nathaniel Morris on 31 December 2009 (2 pages)
13 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 April 2008Return made up to 26/03/08; full list of members (3 pages)
7 April 2008Return made up to 26/03/08; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 April 2007Return made up to 26/03/07; full list of members (2 pages)
19 April 2007Return made up to 26/03/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
6 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 May 2006Return made up to 26/03/06; full list of members (2 pages)
19 May 2006Return made up to 26/03/06; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
6 October 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
8 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2005Registered office changed on 10/03/05 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
10 March 2005Registered office changed on 10/03/05 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
21 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
1 June 2004Return made up to 26/03/04; full list of members (6 pages)
1 June 2004Return made up to 26/03/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 July 2003Company name changed ben's it solutions LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed ben's it solutions LIMITED\certificate issued on 11/07/03 (2 pages)
3 May 2003Return made up to 26/03/03; full list of members (6 pages)
3 May 2003Return made up to 26/03/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 May 2002Return made up to 26/03/02; full list of members (6 pages)
3 May 2002Return made up to 26/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 April 2000Return made up to 26/03/00; full list of members (6 pages)
27 April 2000Return made up to 26/03/00; full list of members (6 pages)
21 September 1999Company name changed 256 LIMITED\certificate issued on 22/09/99 (2 pages)
21 September 1999Company name changed 256 LIMITED\certificate issued on 22/09/99 (2 pages)
24 August 1999Registered office changed on 24/08/99 from: 5/6 the shrubberies george lane london E18 1BG (1 page)
24 August 1999Registered office changed on 24/08/99 from: 5/6 the shrubberies george lane london E18 1BG (1 page)
6 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Registered office changed on 14/04/99 from: neways house 29 broadfield way buckhurst hill essex IG9 5AG (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Registered office changed on 14/04/99 from: neways house 29 broadfield way buckhurst hill essex IG9 5AG (1 page)
26 March 1999Incorporation (12 pages)
26 March 1999Incorporation (12 pages)