Background WavePink WaveYellow Wave

FULL CONTACT LIMITED (08563012)

FULL CONTACT LIMITED (08563012) is an active UK company. incorporated on 10 June 2013. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. FULL CONTACT LIMITED has been registered for 12 years. Current directors include WINTERBOTTOM MBE, Peter James.

Company Number
08563012
Status
active
Type
ltd
Incorporated
10 June 2013
Age
12 years
Address
Faulkner House, Wimborne, BH21 1JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WINTERBOTTOM MBE, Peter James
SIC Codes
70229, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULL CONTACT LIMITED

FULL CONTACT LIMITED is an active company incorporated on 10 June 2013 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. FULL CONTACT LIMITED was registered 12 years ago.(SIC: 70229, 73110)

Status

active

Active since 12 years ago

Company No

08563012

LTD Company

Age

12 Years

Incorporated 10 June 2013

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

PJW SPORT LIMITED
From: 10 June 2013To: 28 June 2013
Contact
Address

Faulkner House 31 West Street Wimborne, BH21 1JS,

Previous Addresses

7 & 8 Church Street Wimborne Dorset BH21 1JH United Kingdom
From: 10 August 2017To: 11 December 2025
47 Peverell Avenue West Poundbury Dorchester Dorset DT1 3SU
From: 10 June 2013To: 10 August 2017
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
New Owner
Oct 18
New Owner
Sept 22
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

WINTERBOTTOM MBE, Peter James

Active
31 West Street, WimborneBH21 1JS
Born May 1960
Director
Appointed 10 Jun 2013

Persons with significant control

2

Mrs Patricia Ann Winterbottom

Active
WeybridgeKT13 0XA
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter James Winterbottom

Active
WeybridgeKT13 0XA
Born May 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
1 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
2 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Capital Allotment Shares
28 June 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 September 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2013
CONNOTConfirmation Statement Notification
Incorporation Company
10 June 2013
NEWINCIncorporation