Background WavePink WaveYellow Wave

FULHAM WHARF ONE LIMITED (10526011)

FULHAM WHARF ONE LIMITED (10526011) is an active UK company. incorporated on 14 December 2016. with registered office in Coalville. The company operates in the Construction sector, engaged in development of building projects. FULHAM WHARF ONE LIMITED has been registered for 9 years. Current directors include ESIMAJE-HEATH, Jacqueline Aminioritse, TAYLOR, Andrew.

Company Number
10526011
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ESIMAJE-HEATH, Jacqueline Aminioritse, TAYLOR, Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULHAM WHARF ONE LIMITED

FULHAM WHARF ONE LIMITED is an active company incorporated on 14 December 2016 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in development of building projects. FULHAM WHARF ONE LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10526011

LTD Company

Age

9 Years

Incorporated 14 December 2016

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 10 April 2025 (11 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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Previous Addresses

Barratt London Lloyds Chambers 1 Portsoken Street London E1 8BT England
From: 14 December 2016To: 3 April 2018
Timeline

31 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ESIMAJE-HEATH, Jacqueline Aminioritse

Active
West Ham Lane, LondonE14 4PH
Born October 1969
Director
Appointed 11 May 2021

TAYLOR, Andrew

Active
Third Floor Press Centre, LondonE15 2GW
Born March 1973
Director
Appointed 08 Nov 2017

BAILEY, Mark Patrick Miles

Resigned
Wellstones, WatfordWD17 2AE
Born October 1965
Director
Appointed 01 Dec 2024
Resigned 19 Dec 2025

CALLADINE, Matthew

Resigned
Third Floor Press Centre, LondonE15 2GW
Born May 1974
Director
Appointed 23 Jun 2017
Resigned 03 Dec 2020

ENNIS, Gary Martin

Resigned
One Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 14 Dec 2016
Resigned 21 Sept 2024

HODDER, Julian Paul

Resigned
Lloyds Chambers, LondonE1 8BT
Born April 1971
Director
Appointed 23 Jun 2017
Resigned 08 Nov 2017

HOOPER, Angela Jayne

Resigned
West Ham Lane, LondonE14 4PH
Born December 1970
Director
Appointed 07 Apr 2020
Resigned 11 May 2021

HYLAND, Melanie Patricia

Resigned
West Ham Lane, LondonE14 4PH
Born September 1977
Director
Appointed 30 May 2023
Resigned 01 Dec 2025

KHAN-WHEATLEY, Zafrin

Resigned
West Ham Lane, LondonE14 4PH
Born July 1984
Director
Appointed 11 Dec 2018
Resigned 30 May 2023

MILLER, Paul

Resigned
10 Grove Crescent Road, LondonE15 1BJ
Born May 1983
Director
Appointed 14 Dec 2016
Resigned 11 Dec 2018

MILLER, Stuart Whitehill

Resigned
West Ham Lane, LondonE15 4PH
Born May 1961
Director
Appointed 10 Aug 2018
Resigned 18 Sept 2019

OLSEN, Thomas Anthony Lewis

Resigned
Portsoken Street, LondonE1 8BT
Born July 1976
Director
Appointed 14 Dec 2016
Resigned 23 Jun 2017

PARKER, Darren Robert

Resigned
29-35 West Ham Lane, StratfordE15 4PH
Born December 1980
Director
Appointed 10 Aug 2018
Resigned 01 Dec 2025

ROWLAND, Andrew Peter

Resigned
10 Grove Crescent Road, LondonE15 1BJ
Born October 1959
Director
Appointed 14 Dec 2016
Resigned 10 Aug 2018

SIMPSON, Adam Benedict

Resigned
10 Grove Crescent Road, LondonE15 1BJ
Born August 1972
Director
Appointed 14 Dec 2016
Resigned 10 Aug 2018

TAYLOR, Elaine

Resigned
West Ham Lane, LondonE14 4PH
Born July 1963
Director
Appointed 18 Sept 2019
Resigned 07 Apr 2020

THOMPSON, Stephen Terence

Resigned
Third Floor Press Centre, LondonE15 2GW
Born March 1971
Director
Appointed 30 Sept 2022
Resigned 25 Jul 2025

TILLOTSON, David Gregory

Resigned
Portsoken Street, LondonE1 8BT
Born October 1964
Director
Appointed 14 Dec 2016
Resigned 29 Jun 2017

WOOD, James Gordon Young

Resigned
Cartwright Way, CoalvilleLE67 1UF
Born April 1960
Director
Appointed 07 Dec 2020
Resigned 30 Sept 2022

Persons with significant control

1

Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Resolution
3 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Legacy
16 March 2017
RPCH01RPCH01
Change Account Reference Date Company Current Extended
22 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2016
NEWINCIncorporation