Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULFIL (2) LIMITED
Company Information for

FULFIL (2) LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
08763117
Private Limited Company
Liquidation

Company Overview

About Fulfil (2) Ltd
FULFIL (2) LIMITED was founded on 2013-11-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Fulfil (2) Limited is a Private Limited Company registered in 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
FULFIL (2) LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC2M
 
Filing Information
Company Number 08763117
Company ID Number 08763117
Date formed 2013-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 06:26:50
Primary Source:Companies House
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 FULFIL (2) LIMITED

Current Directors
Officer Role Date Appointed
NICK BAXTER
Director 2013-12-03
HARESH VAYA
Director 2013-12-03
GARY WATSON
Director 2013-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT MICHAEL BECKSON
Director 2013-12-03 2017-07-31
ANTHONY RATCLIFF
Director 2013-12-03 2016-07-31
OVAL NOMINEES LIMITED
Director 2013-11-05 2013-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICK BAXTER INVESTIGO LIMITED Director 2013-12-03 CURRENT 2003-06-18 Active
HARESH VAYA FULFIL (1) TOPCO LIMITED Director 2013-12-03 CURRENT 2013-11-05 Liquidation
GARY WATSON WATSON WORKS LIMITED Director 2018-07-12 CURRENT 2017-09-04 Active
GARY WATSON FULFIL (1) TOPCO LIMITED Director 2013-11-05 CURRENT 2013-11-05 Liquidation
GARY WATSON THEJOBPOST LIMITED Director 2011-04-04 CURRENT 2008-10-14 Active
GARY WATSON INVESTIGO LIMITED Director 2010-07-01 CURRENT 2003-06-18 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
2023-08-16Voluntary liquidation declaration of solvency
2023-08-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-04Memorandum articles filed
2023-08-04Change of share class name or designation
2023-08-03Particulars of variation of rights attached to shares
2023-07-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-28Appointment of a voluntary liquidator
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM 10 Bishops Square C/O Investigo London E1 6EG England
2023-02-10Change of share class name or designation
2023-02-10Particulars of variation of rights attached to shares
2023-02-08Cancellation of shares. Statement of capital on 2022-06-10 GBP 13,776.75217
2023-02-02CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES
2023-02-0228/04/22 STATEMENT OF CAPITAL GBP 14082.14003
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • New class of share created 28/04/2022
  • Resolution of adoption of Articles of Association
2022-09-15MEM/ARTSARTICLES OF ASSOCIATION
2022-08-11SH03Purchase of own shares
2022-08-03SH08Change of share class name or designation
2022-07-22SH10Particulars of variation of rights attached to shares
2022-07-22SH08Change of share class name or designation
2022-07-21SH10Particulars of variation of rights attached to shares
2022-01-14CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28DISS40Compulsory strike-off action has been discontinued
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2021-04-21RP04SH01Second filing of capital allotment of shares GBP14,080.052000
2021-04-19SH0103/04/21 STATEMENT OF CAPITAL GBP 14080.052
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM One Broadgate C/O Investigo London EC2M 2QS England
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-01-30AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-11-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-11-14RES13Resolutions passed:
  • Sub div 06/09/2018
  • Resolution of allotment of securities
2018-11-08SH02Sub-division of shares on 2018-09-06
2018-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK BAXTER
2018-11-02PSC07CESSATION OF FULFIL (1) TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04SH0106/09/18 STATEMENT OF CAPITAL GBP 14080.052
2018-10-03SH08Change of share class name or designation
2018-09-20SH10Particulars of variation of rights attached to shares
2018-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087631170003
2017-12-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK BAXTER / 14/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WATSON / 14/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HARESH VAYA / 14/11/2017
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MICHAEL BECKSON
2017-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087631170001
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087631170003
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087631170002
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RATCLIFF
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O T/A INVESTIGO 35 NEW BROAD STREET LONDON EC2M 1NH
2016-03-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-04AR0105/11/15 FULL LIST
2015-07-21AUDAUDITOR'S RESIGNATION
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-23AA01PREVSHO FROM 30/11/2014 TO 30/06/2014
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-27AR0105/11/14 FULL LIST
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM C/O C/O INVESTIGO 35 NEW BROAD STREET NEW BROAD STREET LONDON EC2M 1NH ENGLAND
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 35 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM
2014-01-30ANNOTATIONClarification
2014-01-29ANNOTATIONClarification
2014-01-21SH02SUB-DIVISION 03/12/13
2013-12-17ANNOTATIONOther
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 087631170001
2013-12-13AP01DIRECTOR APPOINTED HARESH VAYA
2013-12-13AP01DIRECTOR APPOINTED ANTHONY RATCLIFF
2013-12-13AP01DIRECTOR APPOINTED SCOTT MICHAEL BECKSON
2013-12-13AP01DIRECTOR APPOINTED NICK BAXTER
2013-12-13SH0103/12/13 STATEMENT OF CAPITAL GBP 100000
2013-12-13MISCRESOLUTION AND SET OF ARTICLES ENTERED ONTO THIS COMPANY INCORRECTLY. THEY HAVE NOW BEEN REMOVED AND PROCESSED ON CORRECT COMPANY NUMBER 8763128.
2013-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-13RES01ADOPT ARTICLES 03/12/2013
2013-12-13RES13SUB-DIVISION 03/12/2013
2013-12-10RES12VARYING SHARE RIGHTS AND NAMES
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2013-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FULFIL (2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-07-20
Appointment of Liquidators2023-07-20
Fines / Sanctions
No fines or sanctions have been issued against FULFIL (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-22 Outstanding LLOYDS BANK PLC
2016-12-22 Outstanding LLOYDS BANK PLC
2013-12-17 Satisfied INVESTEC BANK PLC AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FULFIL (2) LIMITED

Intangible Assets
Patents
We have not found any records of FULFIL (2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FULFIL (2) LIMITED
Trademarks
We have not found any records of FULFIL (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULFIL (2) LIMITED. 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 (70100 - Activities of head offices) as FULFIL (2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FULFIL (2) LIMITED 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 FULFIL (2) LIMITED 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 FULFIL (2) LIMITED 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.