Background WavePink WaveYellow Wave

PULP FRACTION LIMITED (08110973)

PULP FRACTION LIMITED (08110973) is an active UK company. incorporated on 19 June 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. PULP FRACTION LIMITED has been registered for 13 years. Current directors include BENNETT, Marc Stephen, JASON, Marc Elliot, Mr..

Company Number
08110973
Status
active
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
201 Haverstock Hill, London, NW3 4QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BENNETT, Marc Stephen, JASON, Marc Elliot, Mr.
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PULP FRACTION LIMITED

PULP FRACTION LIMITED is an active company incorporated on 19 June 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. PULP FRACTION LIMITED was registered 13 years ago.(SIC: 69201, 69203)

Status

active

Active since 13 years ago

Company No

08110973

LTD Company

Age

13 Years

Incorporated 19 June 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 17 November 2025 (5 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

201 Haverstock Hill London, NW3 4QG,

Previous Addresses

107 Bell Street London NW1 6TL
From: 29 June 2015To: 31 October 2024
107 Bell Street London London NW1 6TL
From: 19 June 2012To: 29 June 2015
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Jun 17
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Nov 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENNETT, Marc Stephen

Active
Haverstock Hill, LondonNW3 4QG
Born July 1965
Director
Appointed 29 Oct 2024

JASON, Marc Elliot, Mr.

Active
Haverstock Hill, LondonNW3 4QG
Born February 1972
Director
Appointed 29 Oct 2024

BUTTERS, Jonathan Richard, Mr.

Resigned
Bell Street, LondonNW1 6TL
Born September 1966
Director
Appointed 19 Jun 2012
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Haverstock Hill, LondonNW3 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr. Jonathan Richard Butters

Ceased
Haverstock Hill, LondonNW3 4QG
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

40

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Resolution
24 August 2012
RESOLUTIONSResolutions
Incorporation Company
19 June 2012
NEWINCIncorporation