Background WavePink WaveYellow Wave

FUJITSU SERVICES (FINANCE) LIMITED (02796200)

FUJITSU SERVICES (FINANCE) LIMITED (02796200) is an active UK company. incorporated on 5 March 1993. with registered office in Bracknell. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FUJITSU SERVICES (FINANCE) LIMITED has been registered for 33 years. Current directors include HOOLES, Andrew Jonathan.

Company Number
02796200
Status
active
Type
ltd
Incorporated
5 March 1993
Age
33 years
Address
Fujitsu, Bracknell, RG12 8SN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOOLES, Andrew Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUJITSU SERVICES (FINANCE) LIMITED

FUJITSU SERVICES (FINANCE) LIMITED is an active company incorporated on 5 March 1993 with the registered office located in Bracknell. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FUJITSU SERVICES (FINANCE) LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02796200

LTD Company

Age

33 Years

Incorporated 5 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

ICL FINANCE LIMITED
From: 9 September 1993To: 27 March 2002
DECISION ENGINEERING LIMITED
From: 5 March 1993To: 9 September 1993
Contact
Address

Fujitsu Lovelace Road Bracknell, RG12 8SN,

Previous Addresses

22 Baker Street London W1U 3BW
From: 5 March 1993To: 1 August 2022
Timeline

10 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

HITCHING, Rachel Heulwen

Active
Lovelace Road, BracknellRG12 8SN
Secretary
Appointed 06 Nov 2000

HOOLES, Andrew Jonathan

Active
Lovelace Road, BracknellRG12 8SN
Born August 1969
Director
Appointed 14 Dec 2011

REEDER, Tracy

Resigned
3 Glen Walk, IsleworthTW7 7PT
Secretary
Appointed 11 May 1993
Resigned 29 Sept 1993

SCOTT, Roderick Frank

Resigned
89 Cottenham Park Road, LondonSW20 0DS
Secretary
Appointed 29 Sept 1993
Resigned 28 Apr 1997

SCOTT, Roderick Frank

Resigned
89 Cottenham Park Road, LondonSW20 0DS
Secretary
Appointed 05 Mar 1993
Resigned 11 May 1993

STEELE, Anne

Resigned
25 The Avenue, LondonW4 1HA
Secretary
Appointed 28 Apr 1997
Resigned 06 Nov 2000

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 05 Mar 1993
Resigned 05 Mar 1993

ALLNUTT, Richard Andrew James

Resigned
16 Clapham Common West Side, LondonSW4 9AJ
Born July 1952
Director
Appointed 25 Oct 2000
Resigned 15 Oct 2005

AUDLEY-MILLER, Tomas James

Resigned
22 Baker StreetW1U 3BW
Born April 1977
Director
Appointed 31 Jul 2014
Resigned 28 Jun 2019

BAKER, Mark Joseph

Resigned
22 Baker StreetW1U 3BW
Born September 1969
Director
Appointed 25 Jan 2006
Resigned 27 Jun 2014

BANKS, Jeffrey

Resigned
High Trees 6 Pendennis Close, West ByfleetKT14 6RX
Born April 1942
Director
Appointed 05 Mar 1993
Resigned 11 May 1993

BOLAND, Stan

Resigned
2 West Avenue, High WycombeHP10 8AE
Born January 1960
Director
Appointed 29 Sept 1993
Resigned 31 Oct 1995

BROWN, John Kenneth

Resigned
Carmel, High WycombeHP13 6QW
Born September 1944
Director
Appointed 11 May 1993
Resigned 29 Sept 1993

CATTO, Roger Alexander

Resigned
Stratford 8 Chadwick Manor Stables, SolihullB93 0AT
Born September 1946
Director
Appointed 07 Jun 1994
Resigned 15 Jan 1996

CHRISTOU, Richard

Resigned
69 Chandos Avenue, LondonN20 9EG
Born October 1944
Director
Appointed 29 Sept 1993
Resigned 29 Feb 2000

EARL, Peter Robert

Resigned
16 Valley Close, ReadingRG8 0AN
Born May 1960
Director
Appointed 15 Aug 2000
Resigned 28 Jun 2002

FAULL, Michele Jean

Resigned
Renrag, SpeenHP27 0PZ
Born November 1960
Director
Appointed 23 Nov 1998
Resigned 24 Dec 2000

GIBSON, Alan James

Resigned
Chapel Farmhouse, GraftonOX18 2RY
Born July 1955
Director
Appointed 29 Feb 2000
Resigned 15 Aug 2000

GREENSMITH, Andrew

Resigned
18 Connaught Drive, WeybridgeKT13 0XA
Born June 1961
Director
Appointed 31 Oct 1995
Resigned 19 Mar 1996

HARRIS, Brian

Resigned
Ridge End, ArkleyEN5 3HH
Born June 1947
Director
Appointed 28 Jun 2002
Resigned 05 May 2004

HILL, Ian Antony

Resigned
30 Huntercombe Lane North, MaidenheadSL6 0LG
Born April 1965
Director
Appointed 19 Mar 1996
Resigned 26 Oct 1998

LAMB, Ian Thomas

Resigned
22 Grimwood Road, TwickenhamTW1 1BX
Born February 1956
Director
Appointed 29 Sept 1993
Resigned 17 Oct 1996

LILLYWHITE, John George, Dr

Resigned
Delicias Pine Walk, East HorsleyKT24 5AG
Born October 1940
Director
Appointed 29 Sept 1993
Resigned 28 Apr 1997

PARKIN, Richard Philip Gordon

Resigned
22 Baker StreetW1U 3BW
Born November 1972
Director
Appointed 29 Jul 2019
Resigned 29 Dec 2019

PITMAN, April

Resigned
Tunnel Cottage, 28 Strand On The Green, LondonW4 3PH
Born April 1954
Director
Appointed 18 Jun 2004
Resigned 25 Jan 2006

REEDER, Tracy

Resigned
3 Glen Walk, IsleworthTW7 7PT
Born August 1965
Director
Appointed 11 May 1993
Resigned 29 Sept 1993

RIESENFELD, Stefan

Resigned
Flat 4 Robert Lodge 4 Milner Street, LondonSW3 2PU
Born July 1948
Director
Appointed 17 Oct 1996
Resigned 30 Apr 1999

ROWLEY, Peter John

Resigned
5 Admiral House, TeddingtonTW11 8BF
Born December 1954
Director
Appointed 15 Oct 2005
Resigned 14 Sept 2009

SCOTT, Roderick Frank

Resigned
89 Cottenham Park Road, LondonSW20 0DS
Born November 1947
Director
Appointed 05 Mar 1993
Resigned 11 May 1993

SMITH, Jonathan David

Resigned
22 Baker StreetW1U 3BW
Born November 1964
Director
Appointed 28 Sept 2009
Resigned 14 Dec 2011

TODD, Thomas Keith

Resigned
The Hill, Knotty GreenHP9 2TS
Born June 1953
Director
Appointed 29 Sept 1993
Resigned 17 Oct 1996

TURRELL, Mary Margaret

Resigned
1 St Catherine Drive, NorthwichCW8 2FE
Born December 1961
Director
Appointed 19 Mar 1996
Resigned 03 Jul 2000

NOMINEE DIRECTORS LTD

Resigned
197-199 City Road, LondonEC1V 1JN
Corporate nominee director
Appointed 05 Mar 1993
Resigned 05 Mar 1993

Persons with significant control

1

Baker Street, LondonW1U 3BW

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

162

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 March 2026
DS01DS01
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
7 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Made Up Date
18 December 2007
AAAnnual Accounts
Legacy
31 July 2007
288cChange of Particulars
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
353353
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
4 April 2006
287Change of Registered Office
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
30 September 2005
288cChange of Particulars
Legacy
4 August 2005
288cChange of Particulars
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
353353
Legacy
18 January 2000
325325
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
26 August 1999
288cChange of Particulars
Legacy
29 July 1999
287Change of Registered Office
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
363aAnnual Return
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
225Change of Accounting Reference Date
Legacy
30 October 1998
288bResignation of Director or Secretary
Resolution
14 October 1998
RESOLUTIONSResolutions
Resolution
14 October 1998
RESOLUTIONSResolutions
Resolution
14 October 1998
RESOLUTIONSResolutions
Resolution
14 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Auditors Resignation Company
31 July 1998
AUDAUD
Legacy
28 April 1998
363aAnnual Return
Legacy
28 April 1998
363(353)363(353)
Legacy
28 April 1998
363(190)363(190)
Legacy
19 March 1998
287Change of Registered Office
Legacy
18 November 1997
288cChange of Particulars
Legacy
18 July 1997
288cChange of Particulars
Legacy
27 May 1997
288cChange of Particulars
Legacy
6 May 1997
288cChange of Particulars
Legacy
3 May 1997
288aAppointment of Director or Secretary
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
3 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
288cChange of Particulars
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
2 April 1996
288288
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
288288
Legacy
22 February 1996
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
288288
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
23 June 1994
288288
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
18 November 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Legacy
15 October 1993
288288
Memorandum Articles
20 September 1993
MEM/ARTSMEM/ARTS
Resolution
20 September 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1993
353353
Legacy
3 August 1993
190190
Legacy
3 August 1993
318318
Legacy
3 August 1993
325325
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
2 April 1993
224224
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
11 March 1993
288288
Incorporation Company
5 March 1993
NEWINCIncorporation