Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULTON (FSD) LTD
Company Information for

FULTON (FSD) LTD

37 Warren Street, London, W1T 6AD,
Company Registration Number
02885168
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fulton (fsd) Ltd
FULTON (FSD) LTD was founded on 1994-01-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fulton (fsd) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FULTON (FSD) LTD
 
Legal Registered Office
37 Warren Street
London
W1T 6AD
Other companies in TN8
 
Previous Names
FULTON SELF DRIVE LIMITED09/05/2011
Filing Information
Company Number 02885168
Company ID Number 02885168
Date formed 1994-01-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 07:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULTON (FSD) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FULTON (FSD) LTD

Current Directors
Officer Role Date Appointed
WARREN STREET REGISTRARS LIMITED
Company Secretary 1998-10-22
GAETANO DIGIROLAMO
Director 2012-03-30
EDDIE MASON
Director 2013-07-10
GARY SWALLOW
Director 1994-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
GARY SWALLOW
Company Secretary 1994-05-12 1998-10-22
BRYAN WARREN LEWIS
Director 1994-05-12 1998-10-22
HARBEN REGISTRARS LIMITED
Nominated Secretary 1994-01-06 1996-01-06
HARBEN NOMINEES LIMITED
Nominated Director 1994-01-06 1994-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARREN STREET REGISTRARS LIMITED RADIOMARK COMMUNICATIONS LIMITED Company Secretary 2015-08-27 CURRENT 2015-08-27 Active
WARREN STREET REGISTRARS LIMITED GREENWOODS LONDON LTD Company Secretary 2015-04-01 CURRENT 2014-11-18 Dissolved 2016-11-29
WARREN STREET REGISTRARS LIMITED MEDIA INVESTORS LTD Company Secretary 2013-10-01 CURRENT 2013-02-28 Dissolved 2017-09-19
WARREN STREET REGISTRARS LIMITED AAA LONDON PROPERTY LIMITED Company Secretary 2012-06-04 CURRENT 2012-01-06 Active
WARREN STREET REGISTRARS LIMITED LUMA LONDON LTD Company Secretary 2012-03-15 CURRENT 2012-03-15 Dissolved 2018-04-10
WARREN STREET REGISTRARS LIMITED SONG OF NAMES LIMITED Company Secretary 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED STONEY BOAT LIMITED Company Secretary 2010-02-04 CURRENT 2006-08-17 Dissolved 2017-01-17
WARREN STREET REGISTRARS LIMITED SAFETY NOMINEE LIMITED Company Secretary 2010-02-04 CURRENT 2006-12-05 Active
WARREN STREET REGISTRARS LIMITED INTERNATIONAL TECHNOLOGY CONSULTING LTD Company Secretary 2010-02-04 CURRENT 2005-10-06 Active
WARREN STREET REGISTRARS LIMITED EVOLUTION TRAVEL NETWORK LIMITED Company Secretary 2010-01-21 CURRENT 2010-01-21 Active
WARREN STREET REGISTRARS LIMITED FORTUNE’S FINGER LIMITED Company Secretary 2009-12-22 CURRENT 2009-11-17 Active
WARREN STREET REGISTRARS LIMITED KARRIE ORTH LIMITED Company Secretary 2009-05-06 CURRENT 2009-05-06 Dissolved 2013-09-17
WARREN STREET REGISTRARS LIMITED OTR GLOBAL LIMITED Company Secretary 2009-05-05 CURRENT 2008-04-30 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED ROSS CIAPPESSONI MEDIA LTD Company Secretary 2008-08-14 CURRENT 2004-12-09 Active
WARREN STREET REGISTRARS LIMITED PACT RADIO (UK) Company Secretary 2008-01-09 CURRENT 2008-01-09 Dissolved 2014-05-13
WARREN STREET REGISTRARS LIMITED THREE STRIPES PRODUCTIONS LIMITED Company Secretary 2007-11-01 CURRENT 2006-03-09 Active
WARREN STREET REGISTRARS LIMITED APPLE PROPERTY (GB) LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED INTERPLAY SYSTEMS LTD Company Secretary 2007-08-14 CURRENT 2007-08-14 Active
WARREN STREET REGISTRARS LIMITED MAISON ESTRUCH LTD Company Secretary 2007-08-01 CURRENT 2007-08-01 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED ZEUS LEARNING LIMITED Company Secretary 2007-07-13 CURRENT 2006-09-08 Active
WARREN STREET REGISTRARS LIMITED AGENCE DE PARFUMERIE LTD Company Secretary 2007-06-26 CURRENT 2007-06-26 Active
WARREN STREET REGISTRARS LIMITED CHARLES OF THE RITZ LIMITED Company Secretary 2007-06-26 CURRENT 2007-06-26 Active
WARREN STREET REGISTRARS LIMITED TASTE INTERNATIONAL LIMITED Company Secretary 2007-06-21 CURRENT 1993-02-24 Active
WARREN STREET REGISTRARS LIMITED EXCEEDA LTD Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
WARREN STREET REGISTRARS LIMITED UNIT POST PRODUCTION LIMITED Company Secretary 2007-05-10 CURRENT 2005-12-19 Dissolved 2013-08-13
WARREN STREET REGISTRARS LIMITED ITALGOLD UK LIMITED Company Secretary 2007-04-18 CURRENT 1974-10-09 Active
WARREN STREET REGISTRARS LIMITED X-EDIT LIMITED Company Secretary 2007-02-12 CURRENT 2002-06-06 Active
WARREN STREET REGISTRARS LIMITED EVOLUTION MEDIA TECHNOLOGY LTD Company Secretary 2007-02-07 CURRENT 2007-02-07 Dissolved 2015-01-30
WARREN STREET REGISTRARS LIMITED CREATIVE SAINTS LTD Company Secretary 2007-01-16 CURRENT 2007-01-16 Dissolved 2013-09-07
WARREN STREET REGISTRARS LIMITED PEMBERTON ADVISORS LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Liquidation
WARREN STREET REGISTRARS LIMITED SOLUTIONS TO GO LIMITED Company Secretary 2006-12-20 CURRENT 2006-12-20 Dissolved 2015-08-11
WARREN STREET REGISTRARS LIMITED TEGA (U.K.) LIMITED Company Secretary 2006-11-23 CURRENT 2000-03-24 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED DAMIAN HOARE LTD Company Secretary 2006-10-12 CURRENT 2006-10-12 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED ARRYTHMIA PRODUCTIONS LTD Company Secretary 2006-09-12 CURRENT 2006-09-12 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED BERENGRAVE LIMITED Company Secretary 2006-09-08 CURRENT 2002-08-30 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED ANGELLI LTD Company Secretary 2006-09-07 CURRENT 2006-09-07 Dissolved 2015-08-04
WARREN STREET REGISTRARS LIMITED JOHN NAULLS BROADCAST SYSTEMS LIMITED Company Secretary 2006-09-05 CURRENT 2003-09-18 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED GREAT EAGLE RESOURCES LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Dissolved 2017-01-17
WARREN STREET REGISTRARS LIMITED CATAMARAN SOFTWARE SERVICES LTD Company Secretary 2006-07-20 CURRENT 2006-07-20 Dissolved 2017-01-17
WARREN STREET REGISTRARS LIMITED SIMON SONGHURST PHOTOGRAPHY LTD Company Secretary 2006-07-06 CURRENT 2006-07-06 Dissolved 2015-07-16
WARREN STREET REGISTRARS LIMITED CHRISTINA EAGLE LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-12 Dissolved 2014-04-15
WARREN STREET REGISTRARS LIMITED ADDICTED FILMS LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-12 Active
WARREN STREET REGISTRARS LIMITED WONDERFUL ELECTRIC LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Active
WARREN STREET REGISTRARS LIMITED JULIAN DAVEY LTD Company Secretary 2006-03-07 CURRENT 2006-03-07 Active
WARREN STREET REGISTRARS LIMITED ROSE HACKNEY PRODUCTIONS LIMITED Company Secretary 2005-10-01 CURRENT 1981-06-24 Dissolved 2013-10-29
WARREN STREET REGISTRARS LIMITED MIKE MONTGOMERY PRODUCTIONS LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Dissolved 2014-02-04
WARREN STREET REGISTRARS LIMITED MASON MEDIA MATRIX LTD Company Secretary 2005-06-07 CURRENT 2005-06-07 Active
WARREN STREET REGISTRARS LIMITED PIER PRODUCTIONS LIMITED Company Secretary 2005-06-01 CURRENT 1993-06-16 Active
WARREN STREET REGISTRARS LIMITED IN YOUR DREAMS PRODUCTIONS LTD Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2014-05-06
WARREN STREET REGISTRARS LIMITED XK8 ORGANISATION LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Dissolved 2014-07-28
WARREN STREET REGISTRARS LIMITED TOWN & BEACH (SW3) LIMITED Company Secretary 2005-03-31 CURRENT 2004-08-02 Active
WARREN STREET REGISTRARS LIMITED RTCP LIMITED Company Secretary 2005-02-28 CURRENT 2005-02-28 Active
WARREN STREET REGISTRARS LIMITED SIZE6 LTD Company Secretary 2005-02-23 CURRENT 2005-02-23 Dissolved 2016-11-01
WARREN STREET REGISTRARS LIMITED PLANISPHERES LIMITED Company Secretary 2005-01-31 CURRENT 2005-01-31 Active
WARREN STREET REGISTRARS LIMITED TV & FILM ACCOUNTING SERVICES LIMITED Company Secretary 2004-10-27 CURRENT 2002-05-10 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED OUTLAW FILMS LIMITED Company Secretary 2004-10-26 CURRENT 1997-03-11 Active
WARREN STREET REGISTRARS LIMITED TRISTAN HOARE LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Active
WARREN STREET REGISTRARS LIMITED HALF FULL CREATIVE LIMITED Company Secretary 2004-08-05 CURRENT 2004-08-05 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED FEEL FILMS LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-15 Active
WARREN STREET REGISTRARS LIMITED STUDIO COACHES LIMITED Company Secretary 2004-04-30 CURRENT 2002-09-20 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED LAVISH ASSOCIATES LIMITED Company Secretary 2004-04-01 CURRENT 2002-04-17 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED HALF CUT FILMS LIMITED Company Secretary 2004-02-27 CURRENT 2004-02-27 Dissolved 2014-12-10
WARREN STREET REGISTRARS LIMITED MARIONNAUD PARFUMERIES LTD Company Secretary 2003-12-19 CURRENT 2003-12-19 Dissolved 2015-01-13
WARREN STREET REGISTRARS LIMITED PATRICIA MURPHY FILMS LIMITED Company Secretary 2003-09-01 CURRENT 1992-06-02 Active
WARREN STREET REGISTRARS LIMITED FULTON ASSET FINANCE LIMITED Company Secretary 2003-07-31 CURRENT 2003-07-31 Active
WARREN STREET REGISTRARS LIMITED SOUTH AFRICAN WINE EXPORT SOLUTIONS LIMITED Company Secretary 2003-06-23 CURRENT 2003-06-23 Active
WARREN STREET REGISTRARS LIMITED EUROSTAR INTERNATIONAL (FILMS & TV) LIMITED Company Secretary 2003-03-13 CURRENT 1991-01-15 Active
WARREN STREET REGISTRARS LIMITED SL HR LIMITED Company Secretary 2003-03-04 CURRENT 2003-03-04 Active
WARREN STREET REGISTRARS LIMITED ARMITAGE GROUP LIMITED Company Secretary 2003-02-25 CURRENT 2003-01-22 Active
WARREN STREET REGISTRARS LIMITED MACHTEN LTD Company Secretary 2003-01-23 CURRENT 2000-01-25 Dissolved 2014-07-22
WARREN STREET REGISTRARS LIMITED LEADING HEALTH CARE INTERNATIONAL LIMITED Company Secretary 2002-12-23 CURRENT 2002-12-23 Active
WARREN STREET REGISTRARS LIMITED WINCHESTER CAPITAL LTD Company Secretary 2002-12-10 CURRENT 1988-05-16 Active
WARREN STREET REGISTRARS LIMITED LEQ LIMITED Company Secretary 2002-10-25 CURRENT 2000-11-20 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED S L TAX CONSULTANCY LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2015-02-24
WARREN STREET REGISTRARS LIMITED DEW DEW MORAN LIMITED Company Secretary 2002-05-07 CURRENT 2002-05-07 Active
WARREN STREET REGISTRARS LIMITED RIDEINHIGH LIMITED Company Secretary 2002-01-04 CURRENT 2002-01-04 Active
WARREN STREET REGISTRARS LIMITED LTB STUDIO LIMITED Company Secretary 2001-09-28 CURRENT 2001-09-28 Dissolved 2016-11-08
WARREN STREET REGISTRARS LIMITED MISTER MATT RYAN FILMS LIMITED Company Secretary 2001-06-20 CURRENT 2001-06-20 Dissolved 2016-03-15
WARREN STREET REGISTRARS LIMITED WEALDSTONE AUTOPREP LIMITED Company Secretary 2001-05-28 CURRENT 1976-04-07 Active
WARREN STREET REGISTRARS LIMITED LUCY BLAKSTAD FILMS LIMITED Company Secretary 2001-04-20 CURRENT 1999-11-17 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED SARA MARTIN PRODUCTIONS LIMITED Company Secretary 2000-09-27 CURRENT 2000-09-27 Active
WARREN STREET REGISTRARS LIMITED MME ENTERPRISES LIMITED Company Secretary 2000-06-30 CURRENT 1989-10-16 Active
WARREN STREET REGISTRARS LIMITED HAAS SILVER LEVENE FILM & TELEVISION LTD. Company Secretary 2000-06-15 CURRENT 2000-06-15 Active
WARREN STREET REGISTRARS LIMITED GEOFF LOVE (ENTERPRISES) LIMITED Company Secretary 1999-03-10 CURRENT 1961-06-19 Active
WARREN STREET REGISTRARS LIMITED FULTON WEST LONDON LIMITED Company Secretary 1998-10-22 CURRENT 1992-06-22 Liquidation
WARREN STREET REGISTRARS LIMITED SYON LIMITED Company Secretary 1998-10-22 CURRENT 1996-12-24 Active
WARREN STREET REGISTRARS LIMITED FULTON FINANCIAL SERVICES LIMITED Company Secretary 1998-10-22 CURRENT 1993-01-25 Active
WARREN STREET REGISTRARS LIMITED OLIVER HOARE LIMITED Company Secretary 1998-04-27 CURRENT 1986-10-08 Active
WARREN STREET REGISTRARS LIMITED ASATOURS LIMITED Company Secretary 1998-04-20 CURRENT 1988-09-30 Active
WARREN STREET REGISTRARS LIMITED TAFFLES (U.K.) LIMITED Company Secretary 1997-07-28 CURRENT 1997-07-28 Active
WARREN STREET REGISTRARS LIMITED FAI LIMITED Company Secretary 1996-11-29 CURRENT 1996-11-29 Active
WARREN STREET REGISTRARS LIMITED GLASSWORKS U.K. LIMITED Company Secretary 1996-06-03 CURRENT 1996-06-03 Active
WARREN STREET REGISTRARS LIMITED SHELDON SHAPIRO & CO. LIMITED Company Secretary 1996-05-02 CURRENT 1996-05-02 Active
WARREN STREET REGISTRARS LIMITED MURRAY FILM PRODUCTIONS LIMITED Company Secretary 1996-04-19 CURRENT 1991-08-13 Active
WARREN STREET REGISTRARS LIMITED S.L.C. ACCOUNTING SERVICES LIMITED Company Secretary 1995-12-31 CURRENT 1987-04-24 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED DECEMBER PROPERTIES LIMITED Company Secretary 1995-11-21 CURRENT 1995-11-21 Active
WARREN STREET REGISTRARS LIMITED DINBAR U.K. LIMITED Company Secretary 1995-07-03 CURRENT 1995-07-03 Active
WARREN STREET REGISTRARS LIMITED WESTERN ORIENTAL COMPANY LIMITED Company Secretary 1994-11-02 CURRENT 1994-11-02 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED ISLAMIC ART CONSULTANTS LIMITED Company Secretary 1994-04-01 CURRENT 1993-02-26 Active
WARREN STREET REGISTRARS LIMITED PEPONI EXPORTS LIMITED Company Secretary 1994-01-26 CURRENT 1994-01-26 Active - Proposal to Strike off
WARREN STREET REGISTRARS LIMITED DUPRE PROPERTIES LIMITED Company Secretary 1992-11-30 CURRENT 1984-05-23 Active
WARREN STREET REGISTRARS LIMITED FULTON LEASING LIMITED Company Secretary 1992-11-18 CURRENT 1991-11-18 Active
WARREN STREET REGISTRARS LIMITED FILMESSENCE LIMITED Company Secretary 1992-10-31 CURRENT 1972-11-01 Active
WARREN STREET REGISTRARS LIMITED RAY RATHBORNE FILMS LIMITED Company Secretary 1992-05-31 CURRENT 1982-11-26 Active
GAETANO DIGIROLAMO NEW VIEW DIRECT LIMITED Director 2016-10-28 CURRENT 1998-12-17 Active
GAETANO DIGIROLAMO FULTON NETWORK LEASING LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
GAETANO DIGIROLAMO FULTON NETWORK LIMITED Director 2004-10-11 CURRENT 1992-06-22 Active
GAETANO DIGIROLAMO FULTON ASSET FINANCE LIMITED Director 2003-07-31 CURRENT 2003-07-31 Active
EDDIE MASON L.E. LEASING LIMITED Director 2016-10-18 CURRENT 2016-07-06 Active
EDDIE MASON FULTON ASSET FINANCE LIMITED Director 2012-03-30 CURRENT 2003-07-31 Active
EDDIE MASON FULTON NETWORK LEASING LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
EDDIE MASON FULTON NETWORK LIMITED Director 2004-10-11 CURRENT 1992-06-22 Active
GARY SWALLOW FULTON NETWORK LEASING LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
GARY SWALLOW FULTON LEASING LIMITED Director 2008-07-01 CURRENT 1991-11-18 Active
GARY SWALLOW FULTON ASSET FINANCE LIMITED Director 2003-07-31 CURRENT 2003-07-31 Active
GARY SWALLOW FULTON FINANCIAL SERVICES LIMITED Director 1998-10-21 CURRENT 1993-01-25 Active
GARY SWALLOW SYON LIMITED Director 1997-10-01 CURRENT 1996-12-24 Active
GARY SWALLOW FULTON WEST LONDON LIMITED Director 1992-11-25 CURRENT 1992-06-22 Liquidation
GARY SWALLOW FULTON HOLDINGS LIMITED Director 1992-10-31 CURRENT 1980-06-04 Active
GARY SWALLOW FULTON NETWORK LIMITED Director 1992-07-14 CURRENT 1992-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Final Gazette dissolved via compulsory strike-off
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17PSC04Change of details for Mr Gary Swallow as a person with significant control on 2021-03-03
2021-03-17CH01Director's details changed for Mr Gary Swallow on 2021-03-03
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GAETANO DIGIROLAMO
2019-12-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM Showroom Layton Road Brentwood Middlesex TN8 0QJ
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0106/01/16 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-13AR0106/01/15 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0106/01/14 ANNUAL RETURN FULL LIST
2013-07-18AP01DIRECTOR APPOINTED MR EDDIE MASON
2013-04-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0106/01/13 ANNUAL RETURN FULL LIST
2012-06-13AP01DIRECTOR APPOINTED MR GAETANO DIGIROLAMO
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0106/01/12 ANNUAL RETURN FULL LIST
2011-05-09RES15CHANGE OF NAME 31/03/2011
2011-05-09CERTNMCompany name changed fulton self drive LIMITED\certificate issued on 09/05/11
2011-04-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0106/01/11 ANNUAL RETURN FULL LIST
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0106/01/10 ANNUAL RETURN FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY SWALLOW / 26/11/2009
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-03-04AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-23363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-01363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-20363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-13363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-04363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-01363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-08288cSECRETARY'S PARTICULARS CHANGED
2001-01-24363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-11363aRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-24363aRETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS
1998-11-24288bDIRECTOR RESIGNED
1998-11-24288bSECRETARY RESIGNED
1998-11-24288aNEW SECRETARY APPOINTED
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-11287REGISTERED OFFICE CHANGED ON 11/02/98 FROM: 5/7 SHIRLAND MEWS LONDON WW9 3DY
1998-01-09363aRETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS
1997-07-10395PARTICULARS OF MORTGAGE/CHARGE
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-14363aRETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS
1996-09-26AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-09-06225ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/06/96
1996-01-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-01-17363aRETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-29ELRESS252 DISP LAYING ACC 14/12/94
1995-01-29ELRESS386 DISP APP AUDS 14/12/94
1995-01-29363xRETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS
1994-10-15395PARTICULARS OF MORTGAGE/CHARGE
1994-10-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-05-16287REGISTERED OFFICE CHANGED ON 16/05/94 FROM: 37 WARREN STREET LONDON W1P 5PD
1994-05-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-05CERTNMCOMPANY NAME CHANGED BRENTWOOD MEDIA LIMITED CERTIFICATE ISSUED ON 06/05/94
1994-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FULTON (FSD) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FULTON (FSD) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-07-02 Satisfied BARCLAYS BANK PLC
MASTER AGREEMENT 1994-10-14 Satisfied ROYSCOT TRUST PLC AND ALL THE OTHER COMPANIES NAMED THEREIN
Intangible Assets
Patents
We have not found any records of FULTON (FSD) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FULTON (FSD) LTD
Trademarks
We have not found any records of FULTON (FSD) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULTON (FSD) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FULTON (FSD) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FULTON (FSD) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULTON (FSD) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FULTON (FSD) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.