Background WavePink WaveYellow Wave

FULBRIGHT LIMITED (07747467)

FULBRIGHT LIMITED (07747467) is an active UK company. incorporated on 22 August 2011. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. FULBRIGHT LIMITED has been registered for 14 years.

Company Number
07747467
Status
active
Type
ltd
Incorporated
22 August 2011
Age
14 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012, 62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULBRIGHT LIMITED

FULBRIGHT LIMITED is an active company incorporated on 22 August 2011 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. FULBRIGHT LIMITED was registered 14 years ago.(SIC: 62012, 62020, 70229)

Status

active

Active since 14 years ago

Company No

07747467

LTD Company

Age

14 Years

Incorporated 22 August 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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS England
From: 7 July 2021To: 20 September 2022
Harrow House 23 West Street Haslemere Surrey GU27 2AB
From: 20 June 2014To: 7 July 2021
, Greenmount Three Gates Lane, Haslemere, GU27 2LE, United Kingdom
From: 22 August 2011To: 20 June 2014
Timeline

41 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jun 12
Funding Round
Jun 12
Funding Round
Feb 14
Share Issue
Feb 14
Director Joined
Jul 14
Funding Round
Jul 14
Funding Round
Aug 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
May 20
Funding Round
Nov 20
Funding Round
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Nov 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
7
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Mortgage Charge Whole Release With Charge Number
24 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 August 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 August 2024
MR05Certification of Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Resolution
6 September 2021
RESOLUTIONSResolutions
Memorandum Articles
6 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 July 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Resolution
27 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2020
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 March 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Resolution
5 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Resolution
20 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 October 2014
RP04RP04
Resolution
17 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Resolution
17 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 February 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Resolution
12 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Incorporation Company
22 August 2011
NEWINCIncorporation