Background WavePink WaveYellow Wave

FUJITSU SERVICES (ENGINEERING SERVICES) LIMITED (08015065)

FUJITSU SERVICES (ENGINEERING SERVICES) LIMITED (08015065) is an active UK company. incorporated on 2 April 2012. with registered office in Bracknell. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 2 other business activities. FUJITSU SERVICES (ENGINEERING SERVICES) LIMITED has been registered for 13 years. Current directors include FENN, Stuart Ian, WADSWORTH, Catherine Sarah.

Company Number
08015065
Status
active
Type
ltd
Incorporated
2 April 2012
Age
13 years
Address
Fujitsu, Bracknell, RG12 8SN
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
FENN, Stuart Ian, WADSWORTH, Catherine Sarah
SIC Codes
62030, 62090, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUJITSU SERVICES (ENGINEERING SERVICES) LIMITED

FUJITSU SERVICES (ENGINEERING SERVICES) LIMITED is an active company incorporated on 2 April 2012 with the registered office located in Bracknell. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 2 other business activities. FUJITSU SERVICES (ENGINEERING SERVICES) LIMITED was registered 13 years ago.(SIC: 62030, 62090, 95110)

Status

active

Active since 13 years ago

Company No

08015065

LTD Company

Age

13 Years

Incorporated 2 April 2012

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Fujitsu Lovelace Road Bracknell, RG12 8SN,

Previous Addresses

22 Baker Street London W1U 3BW
From: 2 April 2012To: 1 August 2022
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Aug 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Left
Mar 19
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HITCHING, Rachel Heulwen

Active
Baker Street, LondonW1U 3BW
Secretary
Appointed 02 Apr 2012

FENN, Stuart Ian

Active
Lovelace Road, BracknellRG12 8SN
Born November 1977
Director
Appointed 01 Apr 2025

WADSWORTH, Catherine Sarah

Active
Lovelace Road, BracknellRG12 8SN
Born July 1966
Director
Appointed 24 Jun 2016

BOUNDS, Gavin Gerald

Resigned
Baker Street, LondonW1U 3BW
Born April 1967
Director
Appointed 21 Jan 2014
Resigned 06 Aug 2015

BROWN, Paul Christopher

Resigned
Baker Street, LondonW1U 3BW
Born September 1977
Director
Appointed 15 Sept 2014
Resigned 24 Jun 2016

BULL, Richard Anthony

Resigned
Baker Street, LondonW1U 3BW
Born February 1964
Director
Appointed 02 Apr 2012
Resigned 04 Apr 2014

CLARKE, Stuart Colin

Resigned
Baker Street, LondonW1U 3BW
Born April 1972
Director
Appointed 02 Apr 2012
Resigned 08 Nov 2017

CROYDEN, Jonathan Richard

Resigned
Baker Street, LondonW1U 3BW
Born December 1970
Director
Appointed 15 Sept 2014
Resigned 25 Apr 2018

HOOLES, Andrew Jonathan

Resigned
Baker Street, LondonW1U 3BW
Born August 1969
Director
Appointed 02 Apr 2012
Resigned 08 Nov 2017

LAMB, Helen Luisa

Resigned
Baker Street, LondonW1U 3BW
Born February 1972
Director
Appointed 04 Apr 2014
Resigned 24 Jun 2016

LUCAS, John Arthur

Resigned
Baker Street, LondonW1U 3BW
Born November 1965
Director
Appointed 02 Apr 2012
Resigned 12 Sept 2014

PAYNE, Andrew Richard

Resigned
Baker Street, LondonW1U 3BW
Born February 1967
Director
Appointed 24 Jun 2016
Resigned 25 Mar 2019

PAYNE, Andrew Richard

Resigned
Baker Street, LondonW1U 3BW
Born February 1967
Director
Appointed 02 Apr 2012
Resigned 12 Sept 2014

PIPE, Anthony John

Resigned
Lovelace Road, BracknellRG12 8SN
Born March 1969
Director
Appointed 24 Jun 2016
Resigned 01 Apr 2025

Persons with significant control

1

Baker Street, LondonW1U 3BW

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
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Auditors Resignation Company
4 August 2020
AUDAUD
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
7 March 2014
MISCMISC
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
3 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 April 2012
NEWINCIncorporation