Company NameFulcrum Search Limited
DirectorJayson Lezlie Searle
Company StatusActive
Company Number06939819
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jayson Lezlie Searle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmlbenson, The Long Lodge 265-269 Kingston Road
Wimbledon
London
SW19 3NW
Secretary NameAML Registrars Limited (Corporation)
StatusCurrent
Appointed22 June 2009(same day as company formation)
Correspondence AddressAmlbenson, The Long Lodge 265-269 Kingston Road
Wimbledon
London
SW19 3NW

Location

Registered AddressAmlbenson, The Long Lodge 265-269 Kingston Road
Wimbledon
London
SW19 3NW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jayson Lezlie Searle
100.00%
Ordinary

Financials

Year2014
Net Worth£7
Cash£3,082
Current Liabilities£10,926

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 June 2023 (9 months, 4 weeks ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

21 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
10 September 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
3 April 2018Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018 (1 page)
29 March 2018Secretary's details changed for Aml Registrars Limited on 29 March 2018 (1 page)
5 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 July 2017Notification of Jayson Lezlie Searle as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
11 July 2017Notification of Jayson Lezlie Searle as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 August 2016Director's details changed for Mr Jayson Lezlie Searle on 1 April 2016 (2 pages)
5 August 2016Director's details changed for Mr Jayson Lezlie Searle on 1 April 2016 (2 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
12 September 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
13 July 2010Secretary's details changed for Aml Registrars Limited on 21 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Jayson Lezlie Searle on 21 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Jayson Lezlie Searle on 21 June 2010 (2 pages)
13 July 2010Secretary's details changed for Aml Registrars Limited on 21 June 2010 (2 pages)
13 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
10 July 2009Secretary appointed aml registrars LIMITED (1 page)
10 July 2009Secretary appointed aml registrars LIMITED (1 page)
22 June 2009Incorporation (9 pages)
22 June 2009Incorporation (9 pages)