Background WavePink WaveYellow Wave

FULGENT HOLDINGS LTD (07625551)

FULGENT HOLDINGS LTD (07625551) is an active UK company. incorporated on 6 May 2011. with registered office in Pershore. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. FULGENT HOLDINGS LTD has been registered for 14 years. Current directors include YOUNG, Alexander Miles Rutherford.

Company Number
07625551
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
Unit 5e-5f Deer Park Business Centre, Pershore, WR10 3DN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
YOUNG, Alexander Miles Rutherford
SIC Codes
62012, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULGENT HOLDINGS LTD

FULGENT HOLDINGS LTD is an active company incorporated on 6 May 2011 with the registered office located in Pershore. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. FULGENT HOLDINGS LTD was registered 14 years ago.(SIC: 62012, 64209)

Status

active

Active since 14 years ago

Company No

07625551

LTD Company

Age

14 Years

Incorporated 6 May 2011

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 18 November 2025 (5 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

7 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

NJ DAWKES LIMITED
From: 6 May 2011To: 4 April 2017
Contact
Address

Unit 5e-5f Deer Park Business Centre Woollas Hall, Eckington Pershore, WR10 3DN,

Previous Addresses

Haddonsacre Station Road Offenham Evesham Worcestershire WR11 8JJ
From: 6 May 2011To: 1 May 2025
Timeline

44 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Share Buyback
Aug 16
Funding Round
Aug 16
Capital Reduction
Aug 16
Share Buyback
Sept 16
Capital Reduction
Oct 16
Share Buyback
Apr 17
Capital Reduction
May 17
Capital Reduction
May 17
Share Buyback
May 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Capital Reduction
Aug 17
Capital Reduction
Aug 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Left
Oct 17
Owner Exit
Nov 17
Capital Reduction
Nov 18
Share Buyback
Nov 18
Capital Reduction
Aug 19
Share Buyback
Aug 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Capital Reduction
Dec 20
Share Buyback
Jun 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Capital Reduction
Sept 22
Share Buyback
Sept 22
Capital Reduction
Dec 23
Share Buyback
Dec 23
Capital Reduction
Mar 24
Share Buyback
Mar 24
Capital Reduction
Sept 24
Share Buyback
Oct 24
Capital Reduction
Oct 25
Share Buyback
Oct 25
36
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

YOUNG, Alexander Miles Rutherford

Active
Deer Park Business Centre, PershoreWR10 3DN
Born July 1980
Director
Appointed 31 Mar 2016

DAWKES, Gillian Ann

Resigned
Church Lane, DormstonWR7 4JU
Secretary
Appointed 06 May 2011
Resigned 31 Mar 2016

DAWKES, Nicholas Jonathan

Resigned
Church Lane, DormstonWR7 4JU
Born April 1961
Director
Appointed 06 May 2011
Resigned 31 Mar 2016

OSBORNE, Roger David Paul

Resigned
Offenham, EveshamWR11 8JJ
Born March 1968
Director
Appointed 31 Mar 2016
Resigned 07 Aug 2017

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 06 May 2011
Resigned 06 May 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Roger David Paul Osborne

Ceased
Offenham, EveshamWR11 8JJ
Born March 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017

Mr Nicholas Jonathan Dawkes

Active
Deer Park Business Centre, PershoreWR10 3DN
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Alexander Young

Active
Deer Park Business Centre, PershoreWR10 3DN
Born July 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Capital Cancellation Shares
13 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
17 October 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Cancellation Shares
25 September 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Capital Cancellation Shares
19 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Capital Cancellation Shares
28 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 December 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Cancellation Shares
20 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Capital Cancellation Shares
28 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 June 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 December 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 December 2019
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
19 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 November 2019
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 August 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Capital Cancellation Shares
2 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2018
SH03Return of Purchase of Own Shares
Resolution
1 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Capital Cancellation Shares
13 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 August 2017
SH06Cancellation of Shares
Capital Cancellation Shares
2 August 2017
SH06Cancellation of Shares
Capital Cancellation Shares
10 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Capital Cancellation Shares
23 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 May 2017
SH06Cancellation of Shares
Resolution
4 April 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 April 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Capital Cancellation Shares
18 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2016
SH03Return of Purchase of Own Shares
Second Filing Of Annual Return With Made Up Date
25 August 2016
RP04AR01RP04AR01
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Cancellation Shares
22 August 2016
SH06Cancellation of Shares
Resolution
18 August 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 August 2016
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
12 August 2016
SH03Return of Purchase of Own Shares
Annual Return Company
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Incorporation Company
6 May 2011
NEWINCIncorporation