Company NameFullcircle IT Services Ltd
DirectorRaymond Lopez
Company StatusActive
Company Number08546092
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Raymond Lopez
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Hamilton Avenue
Ilford
Essex
IG6 1AD
Secretary NameMrs Margaret Raymond Lopez
StatusCurrent
Appointed11 September 2013(3 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address66 Hamilton Avenue
Ilford
Essex
IG6 1AD
Secretary NameMrs Margaret Raymond Lopez
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address43 Brockham Drive
Gants Hill
Ilford
Essex
IG2 6QW

Location

Registered Address43 Brockham Drive
Ilford
Essex
IG2 6QW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Shareholders

80 at £1Raymond Santan Lopez
80.00%
Ordinary
20 at £1Margaret Raymond Lopez
20.00%
Ordinary

Financials

Year2014
Net Worth£83,474
Current Liabilities£39,850

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

19 July 2023Registered office address changed from 66 Hamilton Avenue Ilford Essex IG6 1AD England to 43 Brockham Drive Ilford Essex IG2 6QW on 19 July 2023 (1 page)
19 July 2023Director's details changed for Mr Raymond Lopez on 19 July 2023 (2 pages)
19 July 2023Change of details for Mrs Margaret Lopez as a person with significant control on 19 July 2023 (2 pages)
19 July 2023Secretary's details changed for Mrs Margaret Raymond Lopez on 19 July 2023 (1 page)
9 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
10 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
10 June 2022Notification of Margaret Lopez as a person with significant control on 19 May 2022 (2 pages)
10 June 2022Cessation of Raymond Lopez as a person with significant control on 19 May 2022 (1 page)
15 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
10 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
27 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
11 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
11 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
4 November 2015Director's details changed for Mr Raymond Lopez on 4 November 2015 (2 pages)
4 November 2015Secretary's details changed for Mrs Margaret Raymond Lopez on 3 November 2015 (1 page)
4 November 2015Director's details changed for Mr Raymond Lopez on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from 43 Brockham Drive Gants Hill Ilford Essex IG2 6QW to 66 Hamilton Avenue Ilford Essex IG6 1AD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 43 Brockham Drive Gants Hill Ilford Essex IG2 6QW to 66 Hamilton Avenue Ilford Essex IG6 1AD on 4 November 2015 (1 page)
4 November 2015Director's details changed for Mr Raymond Lopez on 4 November 2015 (2 pages)
4 November 2015Secretary's details changed for Mrs Margaret Raymond Lopez on 3 November 2015 (1 page)
4 November 2015Secretary's details changed for Mrs Margaret Raymond Lopez on 3 November 2015 (1 page)
4 November 2015Registered office address changed from 43 Brockham Drive Gants Hill Ilford Essex IG2 6QW to 66 Hamilton Avenue Ilford Essex IG6 1AD on 4 November 2015 (1 page)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
19 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
19 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
6 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
12 September 2013Appointment of Mrs Margaret Raymond Lopez as a secretary (2 pages)
12 September 2013Appointment of Mrs Margaret Raymond Lopez as a secretary (2 pages)
1 July 2013Statement of capital on 1 July 2013
  • GBP 100
(4 pages)
1 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2013Statement of capital on 1 July 2013
  • GBP 100
(4 pages)
1 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 July 2013Solvency statement dated 11/06/13 (1 page)
1 July 2013Termination of appointment of Margaret Lopez as a secretary (1 page)
1 July 2013Termination of appointment of Margaret Lopez as a secretary (1 page)
1 July 2013Statement by directors (1 page)
1 July 2013Statement of capital on 1 July 2013
  • GBP 100
(4 pages)
1 July 2013Solvency statement dated 11/06/13 (1 page)
1 July 2013Statement by directors (1 page)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)