Background WavePink WaveYellow Wave

FBS TECHNOLOGY LIMITED (03350578)

FBS TECHNOLOGY LIMITED (03350578) is an active UK company. incorporated on 10 April 1997. with registered office in Royal Arsenal. The company operates in the Information and Communication sector, engaged in computer facilities management activities. FBS TECHNOLOGY LIMITED has been registered for 28 years. Current directors include NICHOLS, Tracy Dean.

Company Number
03350578
Status
active
Type
ltd
Incorporated
10 April 1997
Age
28 years
Address
Wellesley House, Royal Arsenal, SE18 6SS
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
NICHOLS, Tracy Dean
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FBS TECHNOLOGY LIMITED

FBS TECHNOLOGY LIMITED is an active company incorporated on 10 April 1997 with the registered office located in Royal Arsenal. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. FBS TECHNOLOGY LIMITED was registered 28 years ago.(SIC: 62030)

Status

active

Active since 28 years ago

Company No

03350578

LTD Company

Age

28 Years

Incorporated 10 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

FULCRUM BUSINESS SOLUTIONS LIMITED
From: 10 April 1997To: 12 December 2016
Contact
Address

Wellesley House Duke Of Wellington Avenue Royal Arsenal, SE18 6SS,

Timeline

6 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Sept 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
New Owner
Feb 20
New Owner
Feb 20
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NICHOLS, Tracy Dean

Active
Wellesley House, Royal ArsenalSE18 6SS
Secretary
Appointed 10 Apr 1997

NICHOLS, Tracy Dean

Active
Wellesley House, Royal ArsenalSE18 6SS
Born January 1963
Director
Appointed 10 Apr 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Apr 1997
Resigned 10 Apr 1997

DEVLIN, Paul Dominic

Resigned
Wellesley House, Royal ArsenalSE18 6SS
Born August 1963
Director
Appointed 10 Apr 1997
Resigned 26 Apr 2018

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Apr 1997
Resigned 10 Apr 1997

Persons with significant control

2

Mr Tracy Dean Nichols

Active
Wellesley House, Royal ArsenalSE18 6SS
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2020

Mrs Claire Nichols

Active
Wellesley House, Royal ArsenalSE18 6SS
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2020
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2020
PSC09Update to PSC Statements
Capital Cancellation Shares
25 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 October 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Resolution
12 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
14 November 2008
225Change of Accounting Reference Date
Legacy
13 August 2008
363sAnnual Return (shuttle)
Legacy
12 February 2008
123Notice of Increase in Nominal Capital
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
169169
Legacy
15 January 2008
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
13 November 2007
169169
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
88(2)R88(2)R
Legacy
12 March 2007
123Notice of Increase in Nominal Capital
Resolution
12 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
3 October 2005
287Change of Registered Office
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 February 2005
AAAnnual Accounts
Legacy
12 May 2004
287Change of Registered Office
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
30 December 1998
225Change of Accounting Reference Date
Legacy
21 June 1998
288cChange of Particulars
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
18 June 1997
88(2)R88(2)R
Legacy
30 May 1997
287Change of Registered Office
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288aAppointment of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
288bResignation of Director or Secretary
Incorporation Company
10 April 1997
NEWINCIncorporation