Fulcrum Diligence Ltd LONDON


Founded in 2016, Fulcrum Diligence, classified under reg no. 10451182 is an active company. Currently registered at The Shard SE1 9SG, London the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Esther D., Russell C.. Of them, Russell C. has been with the company the longest, being appointed on 28 October 2016 and Esther D. has been with the company for the least time - from 22 February 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Warren F. who worked with the the company until 7 May 2019.

Fulcrum Diligence Ltd Address / Contact

Office Address The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10451182
Date of Incorporation Fri, 28th Oct 2016
Industry Private security activities
Industry Investigation activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Esther D.

Position: Director

Appointed: 22 February 2022

Russell C.

Position: Director

Appointed: 28 October 2016

David W.

Position: Director

Appointed: 28 October 2016

Resigned: 07 May 2019

Ivan P.

Position: Director

Appointed: 28 October 2016

Resigned: 07 May 2019

Warren F.

Position: Secretary

Appointed: 28 October 2016

Resigned: 07 May 2019

Warren F.

Position: Director

Appointed: 28 October 2016

Resigned: 07 May 2019

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Amanda C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Russell C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is David W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda C.

Notified on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Russell C.

Notified on 28 October 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

David W.

Notified on 28 October 2016
Ceased on 7 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Ivan P.

Notified on 28 October 2016
Ceased on 7 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand200 423176 567255 294336 199393 204415 905
Current Assets381 338476 625547 124513 806  
Debtors180 915300 058291 830177 607120 610199 798
Net Assets Liabilities220 796389 027395 564426 275429 209469 895
Other Debtors5 8762 2568 53938 53916 53245 449
Property Plant Equipment 2 8725 9746 87810 76414 424
Other
Accrued Liabilities  3 0633 050  
Accrued Liabilities Deferred Income   3 0503 150 
Accumulated Amortisation Impairment Intangible Assets   8981 7962 694
Accumulated Depreciation Impairment Property Plant Equipment 9573 2686 65111 14416 123
Additions Other Than Through Business Combinations Intangible Assets   2 694  
Additions Other Than Through Business Combinations Property Plant Equipment  5 4134 287  
Amounts Owed By Group Undertakings Participating Interests   42 406  
Amounts Owed By Related Parties   42 406  
Amounts Owed To Directors   19 59119 494 
Amounts Owed To Related Parties 8 45425 294   
Average Number Employees During Period368667
Corporation Tax Payable51 89439 201 55 82888 581 
Creditors160 54290 469157 53496 205121 362185 327
Depreciation Rate Used For Property Plant Equipment 25    
Fixed Assets 2 8725 9748 674  
Increase From Amortisation Charge For Year Intangible Assets   898898898
Increase From Depreciation Charge For Year Property Plant Equipment 9572 3113 3834 4934 979
Intangible Assets   1 796898 
Intangible Assets Gross Cost   2 6942 6942 694
Investments    25 09525 095
Investments Fixed Assets    25 09525 095
Net Current Assets Liabilities220 796386 156389 590417 601  
Other Creditors10 41618 84221 78425 73381423 858
Other Payables Accrued Expenses 9 9083 063   
Other Remaining Investments    25 09525 095
Other Taxation Payable   3 89195 550155 729
Other Taxation Social Security Payable89 73631 960    
Prepayments 350733 483  
Property Plant Equipment Gross Cost 3 8299 24213 52921 90830 547
Taxation Social Security Payable 31 96030 96859 719  
Total Additions Including From Business Combinations Property Plant Equipment    8 3798 639
Total Assets Less Current Liabilities220 796389 028    
Trade Creditors Trade Payables8 49646610 0467 7032 3545 740
Trade Debtors Trade Receivables175 039297 452283 21893 179104 078154 349
Unpaid Contributions To Pension Schemes 480    
Useful Life Intangible Assets Years    33
Useful Life Property Plant Equipment Years    44

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-08
filed on: 9th, January 2024
Free Download (3 pages)

Company search

Advertisements