Company NameFulcrum Networks Limited
DirectorBenjamin Bernard Morris
Company StatusActive
Company Number05493068
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Benjamin Bernard Morris
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address8 Sheredan Road
London
E4 9RW
Secretary NameJames Nathaniel Morris
NationalityBritish
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleRetired Company Director
Correspondence AddressC/O Fulcrum It Services
Old Truman Brewery
91 Brick Lane
London
E1 6QL

Contact

Websiteuk2.net
Telephone0800 6122142
Telephone regionFreephone

Location

Registered AddressC/O Fulcrum It Services
Old Truman Brewery
91 Brick Lane
London
E1 6QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Benjamin Bernard Morris
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,739
Cash£31,864
Current Liabilities£95,816

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
1 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
9 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
7 January 2018Secretary's details changed for 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)
11 July 2017Notification of Benjamin Bernard Morris as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Benjamin Bernard Morris as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 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)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Director's details changed for Mr Benjamin Bernard Morris on 22 June 2016 (2 pages)
14 July 2016Director's details changed for Mr Benjamin Bernard Morris on 22 June 2016 (2 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 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)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(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)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(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)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 28 June 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)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 28 June 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)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 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)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 28 June 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)
16 July 2009Secretary's change of particulars / james morris / 16/07/2009 (1 page)
16 July 2009Secretary's change of particulars / james morris / 16/07/2009 (1 page)
16 July 2009Return made up to 28/06/09; full list of members (3 pages)
16 July 2009Return made up to 28/06/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 July 2008Return made up to 28/06/08; full list of members (3 pages)
22 July 2008Return made up to 28/06/08; full list of members (3 pages)
28 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
22 August 2007Return made up to 28/06/07; full list of members (2 pages)
22 August 2007Return made up to 28/06/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Secretary's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 28/06/06; full list of members (2 pages)
19 July 2006Return made up to 28/06/06; full list of members (2 pages)
19 July 2006Director's particulars changed (1 page)
28 June 2005Incorporation (11 pages)
28 June 2005Incorporation (11 pages)