Background WavePink WaveYellow Wave

FULSTONE HOLDINGS LIMITED (07178365)

FULSTONE HOLDINGS LIMITED (07178365) is an active UK company. incorporated on 4 March 2010. with registered office in Wakefield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FULSTONE HOLDINGS LIMITED has been registered for 16 years. Current directors include JEPSON, Michael, LIVESLEY, David John, SPARKS, Christine.

Company Number
07178365
Status
active
Type
ltd
Incorporated
4 March 2010
Age
16 years
Address
531 Denby Dale Road West, Wakefield, WF4 3ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JEPSON, Michael, LIVESLEY, David John, SPARKS, Christine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULSTONE HOLDINGS LIMITED

FULSTONE HOLDINGS LIMITED is an active company incorporated on 4 March 2010 with the registered office located in Wakefield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FULSTONE HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07178365

LTD Company

Age

16 Years

Incorporated 4 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

531 Denby Dale Road West Calder Grove Wakefield, WF4 3ND,

Previous Addresses

Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY
From: 20 September 2010To: 17 March 2014
, 3 St. Marks Court, Chelford Road, Huddersfield, HD8 8BD, United Kingdom
From: 4 March 2010To: 20 September 2010
Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Jan 11
Share Issue
Jan 11
Director Joined
Oct 11
Funding Round
Mar 12
Funding Round
Dec 13
Funding Round
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Jun 14
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Funding Round
Aug 24
8
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JEPSON, Michael

Active
Denby Dale Road West, WakefieldWF4 3ND
Secretary
Appointed 04 Mar 2010

JEPSON, Michael

Active
Denby Dale Road West, WakefieldWF4 3ND
Born November 1952
Director
Appointed 04 Mar 2010

LIVESLEY, David John

Active
Denby Dale Road West, WakefieldWF4 3ND
Born January 1961
Director
Appointed 24 Mar 2014

SPARKS, Christine

Active
Denby Dale Road West, WakefieldWF4 3ND
Born November 1966
Director
Appointed 30 Jun 2011

CROWTHER, Steven Paul

Resigned
675 Leeds Road, HuddersfieldHD2 1YY
Born June 1967
Director
Appointed 24 Aug 2010
Resigned 21 Feb 2014

FINAN, Peter

Resigned
675 Leeds Road, HuddersfieldHD2 1YY
Born October 1967
Director
Appointed 24 Aug 2010
Resigned 30 Jan 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Michael Jepson

Active
Denby Dale Road West, WakefieldWF4 3ND
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2021

Mrs Christine Sparks

Active
Denby Dale Road West, WakefieldWF4 3ND
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2021
London Wall, LondonEC2Y 5AB

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 15 Feb 2021
London Wall, LondonEC2Y 5AB

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 15 Feb 2021
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 September 2024
RP04SH01RP04SH01
Resolution
25 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
12 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2017
AAAnnual Accounts
Confirmation Statement
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Secretary Company With Change Date
25 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Resolution
17 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts Amended With Made Up Date
13 February 2014
AAMDAAMD
Accounts Amended With Made Up Date
12 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Second Filing Of Form With Form Type
29 January 2014
RP04RP04
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
13 January 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 January 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 January 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
3 August 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 January 2011
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 January 2011
MEM/ARTSMEM/ARTS
Resolution
7 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Incorporation Company
4 March 2010
NEWINCIncorporation