Background WavePink WaveYellow Wave

FULGENT TECHNOLOGIES LIMITED (02686349)

FULGENT TECHNOLOGIES LIMITED (02686349) is an active UK company. incorporated on 11 February 1992. with registered office in Pershore. The company operates in the Information and Communication sector, engaged in business and domestic software development. FULGENT TECHNOLOGIES LIMITED has been registered for 34 years. Current directors include YOUNG, Alexander.

Company Number
02686349
Status
active
Type
ltd
Incorporated
11 February 1992
Age
34 years
Address
Unit 5e-5f Deer Park Business Centre, Pershore, WR10 3DN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
YOUNG, Alexander
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULGENT TECHNOLOGIES LIMITED

FULGENT TECHNOLOGIES LIMITED is an active company incorporated on 11 February 1992 with the registered office located in Pershore. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FULGENT TECHNOLOGIES LIMITED was registered 34 years ago.(SIC: 62012)

Status

active

Active since 34 years ago

Company No

02686349

LTD Company

Age

34 Years

Incorporated 11 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026
Contact
Address

Unit 5e-5f Deer Park Business Centre Woollas Hall, Eckington Pershore, WR10 3DN,

Previous Addresses

Haddonsacre, Station Road Offenham Evesham Worcestershire WR11 8JJ
From: 11 February 1992To: 1 May 2025
Timeline

7 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Apr 17
Director Left
Oct 17
Director Left
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MULLETT, Deborah Fay

Active
Deer Park Business Centre, PershoreWR10 3DN
Secretary
Appointed 01 Oct 2021

YOUNG, Alexander

Active
Deer Park Business Centre, PershoreWR10 3DN
Born July 1980
Director
Appointed 01 Jun 2016

DAWKES, Elizabeth Janet

Resigned
Roundhill Lodge, InkberrowWR7 4JZ
Secretary
Appointed 11 Feb 1992
Resigned 30 Mar 1992

DAWKES, Gillian Ann

Resigned
Orchard Cottage, DormstonWR7 4JU
Secretary
Appointed 28 Feb 2001
Resigned 01 Jun 2016

DAWKES, Nicholas Jonathan

Resigned
Orchard Cottage, WorcesterWR7 4JU
Secretary
Appointed 30 Mar 1992
Resigned 09 Mar 2001

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 11 Feb 1992
Resigned 11 Feb 1992

DAWKES, Nicholas Jonathan

Resigned
Orchard Cottage, WorcesterWR7 4JU
Born April 1961
Director
Appointed 30 Mar 1992
Resigned 01 Jun 2016

OSBORNE, Roger David Paul

Resigned
Cavendish Street, WorcesterWR5 3DX
Born March 1968
Director
Appointed 01 Jun 2016
Resigned 07 Aug 2017

PARSONS, Ivor David, Dr

Resigned
Station Road, EveshamWR11 8JJ
Born November 1951
Director
Appointed 01 Nov 2016
Resigned 27 Dec 2020

PORTER, David Jason

Resigned
Field Cottage, DroitwichWR9 7LB
Born April 1966
Director
Appointed 30 Mar 1992
Resigned 28 Feb 2001

WELLS, John Francis

Resigned
9 Alhambra Road, BromsgroveB60 2RY
Born March 1950
Director
Appointed 30 Mar 1992
Resigned 22 Feb 1993

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 11 Feb 1992
Resigned 30 May 1992

Persons with significant control

1

Station Road, EveshamWR11 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Resolution
1 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 May 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
17 February 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 February 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
287Change of Registered Office
Legacy
4 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2002
AAAnnual Accounts
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
16 December 1997
287Change of Registered Office
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
288288
Legacy
12 November 1992
224224
Legacy
11 June 1992
287Change of Registered Office
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
18 February 1992
288288
Incorporation Company
11 February 1992
NEWINCIncorporation