Background WavePink WaveYellow Wave

WARWICK FULLER LIMITED (10625273)

WARWICK FULLER LIMITED (10625273) is an active UK company. incorporated on 17 February 2017. with registered office in Market Drayton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WARWICK FULLER LIMITED has been registered for 9 years. Current directors include MORGAN, Alun.

Company Number
10625273
Status
active
Type
ltd
Incorporated
17 February 2017
Age
9 years
Address
The Barn, Bank House Farm Shavington Park, Market Drayton, TF9 3SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MORGAN, Alun
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICK FULLER LIMITED

WARWICK FULLER LIMITED is an active company incorporated on 17 February 2017 with the registered office located in Market Drayton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WARWICK FULLER LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10625273

LTD Company

Age

9 Years

Incorporated 17 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

The Barn, Bank House Farm Shavington Park Adderley Market Drayton, TF9 3SY,

Previous Addresses

Ironmaster House Wyle Cop Shrewsbury SY1 1XF England
From: 15 February 2021To: 5 November 2025
Metro House Pepper Road Leeds LS10 2RU United Kingdom
From: 17 February 2017To: 15 February 2021
Timeline

6 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
May 20
Director Left
May 20
Director Left
Feb 21
Director Joined
Mar 21
New Owner
Jul 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MORGAN, Alun

Active
Shavington Park, Market DraytonTF9 3SY
Born June 1962
Director
Appointed 01 Jun 2020

FELDMAN, Jacob Reuben

Resigned
Pepper Road, LeedsLS10 2RU
Born March 1994
Director
Appointed 17 Feb 2017
Resigned 13 May 2020

HAMILTON, Rachel

Resigned
Wyle Cop, ShrewsburySY1 1XF
Born June 1982
Director
Appointed 13 May 2020
Resigned 01 Jun 2020

Persons with significant control

1

Mr Alun Morgan

Active
Wyle Cop, ShrewsburySY1 1XF
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2021
Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
5 November 2025
EH02EH02
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
29 December 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2021
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
14 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Incorporation Company
17 February 2017
NEWINCIncorporation