Background WavePink WaveYellow Wave

FULLBROOK VENTURES LIMITED (03842674)

FULLBROOK VENTURES LIMITED (03842674) is an active UK company. incorporated on 16 September 1999. with registered office in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FULLBROOK VENTURES LIMITED has been registered for 26 years. Current directors include BLAYNEY, Sarah Louis, GHAFFOORI, Darren, KEARSLEY, Dale Geoffrey and 2 others.

Company Number
03842674
Status
active
Type
ltd
Incorporated
16 September 1999
Age
26 years
Address
32 High Street, Guildford, GU1 3EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BLAYNEY, Sarah Louis, GHAFFOORI, Darren, KEARSLEY, Dale Geoffrey, SIMS, Bernard Keith, SIMS, Jacqueline Ann
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULLBROOK VENTURES LIMITED

FULLBROOK VENTURES LIMITED is an active company incorporated on 16 September 1999 with the registered office located in Guildford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FULLBROOK VENTURES LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03842674

LTD Company

Age

26 Years

Incorporated 16 September 1999

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 31 July 2025 (9 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

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

32 High Street Guildford, GU1 3EL,

Previous Addresses

Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ England
From: 27 June 2016To: 17 May 2024
York House 38-42 Chertsey Street Guildford Surrey GU1 4HD
From: 16 September 1999To: 27 June 2016
Timeline

19 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jun 11
Share Issue
Jul 11
Director Joined
Oct 12
Funding Round
Oct 12
Loan Cleared
Jun 13
Funding Round
Oct 14
Director Left
Jun 15
Share Buyback
Dec 15
Capital Reduction
Apr 16
New Owner
Nov 18
Loan Secured
Apr 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 26
5
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SIMS, Jacqueline Ann

Active
GuildfordGU1 3EL
Secretary
Appointed 16 Feb 2000

BLAYNEY, Sarah Louis

Active
High Street, GuildfordGU1 3EL
Born August 1971
Director
Appointed 01 May 2024

GHAFFOORI, Darren

Active
High Street, GuildfordGU1 3EL
Born November 1981
Director
Appointed 01 May 2024

KEARSLEY, Dale Geoffrey

Active
High Street, GuildfordGU1 3EL
Born November 1984
Director
Appointed 01 May 2024

SIMS, Bernard Keith

Active
GuildfordGU1 3EL
Born January 1950
Director
Appointed 16 Feb 2000

SIMS, Jacqueline Ann

Active
GuildfordGU1 3EL
Born January 1956
Director
Appointed 30 May 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Sept 1999
Resigned 16 Feb 2000

CHAMBERS, Glenn Hugh

Resigned
York House, GuildfordGU1 4HD
Born April 1973
Director
Appointed 06 Apr 2012
Resigned 29 May 2015

FOSTER, Robert Edward

Resigned
High Street, GuildfordGU1 3EL
Born March 1963
Director
Appointed 01 May 2024
Resigned 29 Oct 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Sept 1999
Resigned 16 Feb 2000

Persons with significant control

3

1 Active
2 Ceased
Upper Edgeborough Road, GuildfordGU1 2BJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Dec 2021

Mrs Jacqueline Ann Sims

Ceased
Upper Edgeborough Road, GuildfordGU1 2BJ
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Nov 2018
Ceased 22 Dec 2021

Mr Bernard Keith Sims

Ceased
Upper Edgeborough Road, GuildfordGU1 2BJ
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Resolution
27 April 2022
RESOLUTIONSResolutions
Memorandum Articles
16 March 2022
MAMA
Capital Name Of Class Of Shares
15 March 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
4 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Capital Cancellation Shares
14 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Capital Alter Shares Subdivision
20 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
20 July 2011
RESOLUTIONSResolutions
Resolution
20 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
20 July 2011
CC04CC04
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
16 March 2005
287Change of Registered Office
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 July 2001
AAAnnual Accounts
Legacy
17 May 2001
287Change of Registered Office
Resolution
3 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
225Change of Accounting Reference Date
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
287Change of Registered Office
Incorporation Company
16 September 1999
NEWINCIncorporation