Background WavePink WaveYellow Wave

COLLECTE LOCALISATION SATELLITES (CLS) UK LIMITED (06635456)

COLLECTE LOCALISATION SATELLITES (CLS) UK LIMITED (06635456) is an active UK company. incorporated on 2 July 2008. with registered office in Woolwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COLLECTE LOCALISATION SATELLITES (CLS) UK LIMITED has been registered for 17 years. Current directors include LIMOUZIN, Stephanie, NICHOLS, Tracy Dean.

Company Number
06635456
Status
active
Type
ltd
Incorporated
2 July 2008
Age
17 years
Address
Wellesley House Duke Of Wellington Avenue, Woolwich, SE18 6SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LIMOUZIN, Stephanie, NICHOLS, Tracy Dean
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLECTE LOCALISATION SATELLITES (CLS) UK LIMITED

COLLECTE LOCALISATION SATELLITES (CLS) UK LIMITED is an active company incorporated on 2 July 2008 with the registered office located in Woolwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COLLECTE LOCALISATION SATELLITES (CLS) UK LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06635456

LTD Company

Age

17 Years

Incorporated 2 July 2008

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 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

FULCRUM MARITIME SYSTEMS LTD
From: 2 July 2008To: 26 March 2024
Contact
Address

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

Timeline

18 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
May 21
Director Left
May 22
Director Left
May 22
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Jan 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LIMOUZIN, Stephanie

Active
Duke Of Wellington Avenue, WoolwichSE18 6SS
Born April 1977
Director
Appointed 01 Jul 2025

NICHOLS, Tracy Dean

Active
Duke Of Wellington Avenue, WoolwichSE18 6SS
Born January 1963
Director
Appointed 02 Jul 2008

CONTER, Vanessa

Resigned
Duke Of Wellington Avenue, WoolwichSE18 6SS
Secretary
Appointed 08 Dec 2016
Resigned 11 Oct 2019

NICHOLS, Tracy Dean

Resigned
Duke Of Wellington Avenue, WoolwichSE18 6SS
Secretary
Appointed 02 Jul 2008
Resigned 08 Dec 2016

SW CORPORATE SERVICES LIMITED

Resigned
Duke Of Wellington Avenue, LondonSE18 6SS
Corporate secretary
Appointed 02 Jul 2008
Resigned 02 Jul 2008

CONTER, Vanessa

Resigned
Duke Of Wellington Avenue, WoolwichSE18 6SS
Born November 1975
Director
Appointed 08 Dec 2016
Resigned 11 Oct 2019

DAY, Karen

Resigned
Duke Of Wellington Avenue, WoolwichSE18 6SS
Born June 1967
Director
Appointed 02 Jan 2019
Resigned 23 May 2021

DEVLIN, Paul Dominic

Resigned
Duke Of Wellington Avenue, WoolwichSE18 6SS
Born August 1963
Director
Appointed 02 Jul 2008
Resigned 26 Apr 2018

FABRITIUS, Gaetan

Resigned
Duke Of Wellington Avenue, WoolwichSE18 6SS
Born May 1983
Director
Appointed 08 Dec 2016
Resigned 30 Apr 2022

FABRITUS, Gaetan

Resigned
Duke Of Wellington Avenue, WoolwichSE18 6SS
Born May 1983
Director
Appointed 08 Dec 2016
Resigned 30 Apr 2022

VASSAL, Christophe

Resigned
Duke Of Wellington Avenue, WoolwichSE18 6SS
Born November 1958
Director
Appointed 08 Dec 2016
Resigned 01 Jul 2025

SW INCORPORATION LTD

Resigned
Duke Of Wellington Avenue, LondonSE18 6SS
Corporate director
Appointed 02 Jul 2008
Resigned 02 Jul 2008

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Dominic Devlin

Ceased
Duke Of Wellington Avenue, WoolwichSE18 6SS
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 09 Dec 2016

Mr Tracy Dean Nichols

Ceased
Duke Of Wellington Avenue, WoolwichSE18 6SS
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

83

Legacy
8 February 2026
RP01SH01RP01SH01
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
26 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2021
AAAnnual Accounts
Legacy
3 September 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Legacy
25 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2021
AAAnnual Accounts
Legacy
7 May 2021
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
7 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2019
AAAnnual Accounts
Legacy
8 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 July 2017
RESOLUTIONSResolutions
Memorandum Articles
27 June 2017
MAMA
Appoint Person Director Company With Name
7 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 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
5 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 March 2010
AA01Change of Accounting Reference Date
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
287Change of Registered Office
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Incorporation Company
2 July 2008
NEWINCIncorporation