Background WavePink WaveYellow Wave

FULCRUM ELECTRICITY ASSETS LIMITED (08019627)

FULCRUM ELECTRICITY ASSETS LIMITED (08019627) is an active UK company. incorporated on 4 April 2012. with registered office in Sheffield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. FULCRUM ELECTRICITY ASSETS LIMITED has been registered for 13 years. Current directors include JAGER, Jonathan, FULCRUM UTILITY SERVICES LIMITED.

Company Number
08019627
Status
active
Type
ltd
Incorporated
4 April 2012
Age
13 years
Address
4 Europa Court, Sheffield, S9 1XE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
JAGER, Jonathan, FULCRUM UTILITY SERVICES LIMITED
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULCRUM ELECTRICITY ASSETS LIMITED

FULCRUM ELECTRICITY ASSETS LIMITED is an active company incorporated on 4 April 2012 with the registered office located in Sheffield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. FULCRUM ELECTRICITY ASSETS LIMITED was registered 13 years ago.(SIC: 35130)

Status

active

Active since 13 years ago

Company No

08019627

LTD Company

Age

13 Years

Incorporated 4 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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

SILVER BLUEBELL LIMITED
From: 4 April 2012To: 17 March 2017
Contact
Address

4 Europa Court Europa Court Sheffield, S9 1XE,

Previous Addresses

2 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom
From: 8 June 2017To: 16 January 2026
2 Europa View Sheffield Business Park Sheffield S91 1XH United Kingdom
From: 1 April 2016To: 8 June 2017
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 4 April 2012To: 1 April 2016
Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
Dec 14
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Loan Secured
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Loan Secured
Mar 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 04 Apr 2012

JAGER, Jonathan

Active
Europa Court, SheffieldS9 1XE
Born November 1973
Director
Appointed 30 Mar 2022

FULCRUM UTILITY SERVICES LIMITED

Active
PO BOX 309, Grand Cayman Ky1-1104
Corporate director
Appointed 30 Nov 2022

CUTLER, Jennifer Louise

Resigned
Europa View, SheffieldS9 1XH
Born September 1977
Director
Appointed 10 Mar 2021
Resigned 31 Mar 2022

DONNACHIE, Martin Thomas

Resigned
Europa View, SheffieldS91 1XH
Born July 1969
Director
Appointed 08 Oct 2013
Resigned 31 Jul 2017

DUGDALE, Terry Michael

Resigned
Europa View, SheffieldS9 1XH
Born October 1973
Director
Appointed 01 Jul 2019
Resigned 24 Jan 2022

FOSTER, Ian

Resigned
Europa View, SheffieldS9 1XH
Born May 1966
Director
Appointed 01 Aug 2017
Resigned 20 Mar 2019

GREEN, Marcus Conrad

Resigned
Floor, LondonEC4A 3AE
Born April 1971
Director
Appointed 04 Apr 2012
Resigned 28 Jan 2014

GRIFFITHS, Hazel Jayne

Resigned
Europa View, SheffieldS9 1XH
Born January 1982
Director
Appointed 20 Mar 2019
Resigned 30 Jun 2019

HARRIS, Daren

Resigned
Europa View, SheffieldS9 1XH
Born December 1964
Director
Appointed 24 Jun 2019
Resigned 05 Jan 2021

HARRISON, Martin John

Resigned
Europa View, SheffieldS9 1XH
Born June 1969
Director
Appointed 11 Dec 2014
Resigned 30 Sept 2019

SPELLMAN, John Ashley

Resigned
Greasbrough Road, RotherhamSG1 4QQ
Born January 1950
Director
Appointed 04 Apr 2012
Resigned 21 May 2013

Persons with significant control

2

1 Active
1 Ceased
Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2019
Gt Ugland House, George Town

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
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

72

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 August 2023
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
27 July 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Memorandum Articles
9 December 2022
MAMA
Resolution
9 December 2022
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
30 November 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Resolution
17 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Change Sail Address Company With New Address
5 April 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Legacy
1 February 2013
MG01MG01
Change Account Reference Date Company Current Shortened
18 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2012
NEWINCIncorporation