Background WavePink WaveYellow Wave

FULLFIELD FM LTD (08058892)

FULLFIELD FM LTD (08058892) is an active UK company. incorporated on 4 May 2012. with registered office in Basildon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FULLFIELD FM LTD has been registered for 13 years. Current directors include CRANWELL, Joshua James, CRANWELL, Paul Anthony, HAWKINS, Bret David and 1 others.

Company Number
08058892
Status
active
Type
ltd
Incorporated
4 May 2012
Age
13 years
Address
25 Hornsby Square, Basildon, SS15 6SD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRANWELL, Joshua James, CRANWELL, Paul Anthony, HAWKINS, Bret David, WARREN, David Terance
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULLFIELD FM LTD

FULLFIELD FM LTD is an active company incorporated on 4 May 2012 with the registered office located in Basildon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FULLFIELD FM LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08058892

LTD Company

Age

13 Years

Incorporated 4 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 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

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

HAMSARD 3286 LIMITED
From: 4 May 2012To: 31 July 2012
Contact
Address

25 Hornsby Square Southfields Business Park Basildon, SS15 6SD,

Previous Addresses

Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 4 May 2012To: 31 July 2012
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Secured
Jul 14
Director Joined
Feb 15
Director Left
Jul 16
Director Left
Oct 16
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Director Left
Aug 19
Loan Secured
May 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CRANWELL, Joshua James

Active
Hornsby Square, BasildonSS15 6SD
Born October 1990
Director
Appointed 01 Oct 2025

CRANWELL, Paul Anthony

Active
Hornsby Square, BasildonSS15 6SD
Born December 1966
Director
Appointed 31 Jul 2012

HAWKINS, Bret David

Active
Hornsby Square, BasildonSS15 6SD
Born May 1977
Director
Appointed 01 Oct 2025

WARREN, David Terance

Active
Hornsby Square, BasildonSS15 6SD
Born July 1967
Director
Appointed 31 Jul 2012

MCBRIERTY, Stephen John

Resigned
Hornsby Square, BasildonSS15 6SD
Secretary
Appointed 31 Jul 2012
Resigned 31 Oct 2016

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 04 May 2012
Resigned 31 Jul 2012

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 04 May 2012
Resigned 31 Jul 2012

HAMMOND, John Nicholas

Resigned
Hornsby Square, BasildonSS15 6SD
Born April 1968
Director
Appointed 31 Jul 2012
Resigned 28 Aug 2019

MCBRIERTY, Stephen John

Resigned
Hornsby Square, BasildonSS15 6SD
Born February 1961
Director
Appointed 31 Jul 2012
Resigned 31 Oct 2016

STOBBART, Arun George

Resigned
Hornsby Square, BasildonSS15 6SD
Born February 1967
Director
Appointed 06 Feb 2015
Resigned 29 Jun 2016

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 04 May 2012
Resigned 31 Jul 2012

Persons with significant control

1

Hornsby Square, BasildonSS15 6SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Memorandum Articles
7 September 2018
MAMA
Resolution
7 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Legacy
8 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Legacy
9 March 2013
MG01MG01
Legacy
23 February 2013
MG01MG01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Certificate Change Of Name Company
31 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
31 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Incorporation Company
4 May 2012
NEWINCIncorporation