Background WavePink WaveYellow Wave

FULCRUM PIPELINES LIMITED (06006362)

FULCRUM PIPELINES LIMITED (06006362) is an active UK company. incorporated on 22 November 2006. with registered office in Sheffield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220). FULCRUM PIPELINES LIMITED has been registered for 19 years. Current directors include JAGER, Jonathan, FULCRUM UTILITY SERVICES LIMITED.

Company Number
06006362
Status
active
Type
ltd
Incorporated
22 November 2006
Age
19 years
Address
4 Europa Court, Sheffield, S9 1XE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
JAGER, Jonathan, FULCRUM UTILITY SERVICES LIMITED
SIC Codes
35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULCRUM PIPELINES LIMITED

FULCRUM PIPELINES LIMITED is an active company incorporated on 22 November 2006 with the registered office located in Sheffield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220). FULCRUM PIPELINES LIMITED was registered 19 years ago.(SIC: 35220)

Status

active

Active since 19 years ago

Company No

06006362

LTD Company

Age

19 Years

Incorporated 22 November 2006

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

4 Europa Court Europa Court Sheffield, S9 1XE,

Previous Addresses

2 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom
From: 7 June 2017To: 16 January 2026
2 Europa View Sheffield Business Park Sheffield S91 1XH United Kingdom
From: 1 April 2016To: 7 June 2017
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 23 September 2011To: 1 April 2016
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 1 February 2011To: 23 September 2011
201 Bishopsgate London EC2M 3AF
From: 20 July 2010To: 1 February 2011
1-3 Strand London WC2N 5EH
From: 22 November 2006To: 20 July 2010
Timeline

41 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
May 13
Loan Secured
Jul 13
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Dec 14
Loan Cleared
Feb 16
Capital Update
Mar 17
Funding Round
Mar 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Owner Exit
Nov 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Loan Secured
Dec 22
Loan Secured
Apr 23
Loan Secured
Mar 24
Loan Secured
May 24
Loan Secured
Oct 25
2
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 29 Oct 2010

JAGER, Jonathan

Active
Europa Court, SheffieldS9 1XE
Born November 1973
Director
Appointed 30 Mar 2022

FULCRUM UTILITY SERVICES LIMITED

Active
PO BOX 309, Grand CaymanKY1-1104
Corporate director
Appointed 30 Nov 2022

BAKER, Helen Alice

Resigned
28 Silverstone Close, RedhillRH1 2HQ
Secretary
Appointed 22 Nov 2006
Resigned 09 Nov 2007

COCKBURN, Emma Suzanne

Resigned
Redhill Cottage, MaidstoneME18 5LA
Secretary
Appointed 19 Oct 2007
Resigned 26 Sept 2008

DURRANT, Andrew Peter

Resigned
340 Sidegate Lane, IpswichIP4 3DW
Secretary
Appointed 22 Nov 2006
Resigned 19 Oct 2007

FORWARD, David Charles

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 09 Nov 2007
Resigned 08 Jul 2010

RAYNER, Heather Maria

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 26 Sept 2008
Resigned 08 Jul 2010

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 08 Jul 2010
Resigned 29 Oct 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Nov 2006
Resigned 22 Nov 2006

CLARKE, Paul Lee

Resigned
Buckingham Street, LondonWC2N 6DF
Born August 1967
Director
Appointed 24 Aug 2010
Resigned 18 Mar 2011

CUTLER, Jennifer Louise

Resigned
Europa View, SheffieldS9 1XH
Born September 1977
Director
Appointed 10 Mar 2021
Resigned 31 Mar 2022

DONNACHIE, Martin Thomas

Resigned
Europa View, SheffieldS91 1XH
Born July 1969
Director
Appointed 08 Oct 2013
Resigned 31 Jul 2017

DUGDALE, Terry Michael

Resigned
Europa View, SheffieldS9 1XH
Born October 1973
Director
Appointed 01 Jul 2019
Resigned 24 Jan 2022

FOSTER, Ian

Resigned
Europa View, SheffieldS9 1XH
Born May 1966
Director
Appointed 01 Aug 2017
Resigned 20 Mar 2019

GREEN, Marcus Conrad

Resigned
Floor, LondonEC4A 3AE
Born April 1971
Director
Appointed 25 Mar 2011
Resigned 28 Jan 2014

GRIFFITHS, Hazel Jayne

Resigned
Europa View, SheffieldS9 1XH
Born January 1982
Director
Appointed 20 Mar 2019
Resigned 30 Jun 2019

HARRIS, Daren

Resigned
Europa View, SheffieldS9 1XH
Born December 1964
Director
Appointed 24 Jun 2019
Resigned 05 Jan 2021

HARRISON, Martin John

Resigned
Europa View, SheffieldS9 1XH
Born June 1969
Director
Appointed 11 Dec 2014
Resigned 30 Sept 2019

MURRAY, Stephen John

Resigned
1-3 StrandWC2N 5EH
Born September 1960
Director
Appointed 01 Apr 2010
Resigned 08 Jul 2010

POPPLESTONE, Brian Harris

Resigned
The Elms Farm, NewarkNG22 0BJ
Born July 1959
Director
Appointed 22 Nov 2006
Resigned 28 Feb 2010

SPELLMAN, John Ashley

Resigned
Buckingham Street, LondonWC2N 6DF
Born January 1950
Director
Appointed 08 Jul 2010
Resigned 21 May 2013

WATTS, Mark Irvine John

Resigned
Buckingham Street, LondonWC2N 6DF
Born January 1974
Director
Appointed 08 Jul 2010
Resigned 03 Jun 2014

WHITTAKER, Paul Frederick Garry

Resigned
1-3 StrandWC2N 5EH
Born April 1960
Director
Appointed 22 Nov 2006
Resigned 08 Jul 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Nov 2006
Resigned 22 Nov 2006

Persons with significant control

3

1 Active
2 Ceased
Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Gt Ugland House, George Town

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
Ceased 12 Nov 2020
South Church Street, George Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
2 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 August 2023
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
27 July 2023
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Memorandum Articles
9 December 2022
MAMA
Resolution
9 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
30 November 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Legacy
29 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2017
SH19Statement of Capital
Legacy
29 March 2017
CAP-SSCAP-SS
Resolution
29 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Resolution
29 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
20 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Miscellaneous
1 October 2013
MISCMISC
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Legacy
1 February 2013
MG01MG01
Miscellaneous
23 October 2012
MISCMISC
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 February 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
20 July 2010
TM02Termination of Secretary
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Resolution
24 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 February 2010
CC04CC04
Memorandum Articles
10 February 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
2 December 2008
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288cChange of Particulars
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288cChange of Particulars
Legacy
4 January 2007
225Change of Accounting Reference Date
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
123Notice of Increase in Nominal Capital
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Incorporation Company
22 November 2006
NEWINCIncorporation