Background WavePink WaveYellow Wave

WE FIGHT FRAUD LIMITED (10915068)

WE FIGHT FRAUD LIMITED (10915068) is an active UK company. incorporated on 14 August 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. WE FIGHT FRAUD LIMITED has been registered for 8 years. Current directors include BOOME, Adam Robert, SALES, Tony.

Company Number
10915068
Status
active
Type
ltd
Incorporated
14 August 2017
Age
8 years
Address
77 Avery Hill Road, London, SE9 2BJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOOME, Adam Robert, SALES, Tony
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE FIGHT FRAUD LIMITED

WE FIGHT FRAUD LIMITED is an active company incorporated on 14 August 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. WE FIGHT FRAUD LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

10915068

LTD Company

Age

8 Years

Incorporated 14 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

77 Avery Hill Road London, SE9 2BJ,

Previous Addresses

77 Avery Hill Road London SE9 2BJ England
From: 14 August 2017To: 1 October 2025
Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Oct 17
Funding Round
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Aug 20
New Owner
Jun 21
Director Left
Aug 21
New Owner
Sept 21
Owner Exit
Sept 21
Funding Round
Jan 22
Director Joined
Nov 22
Director Joined
Apr 24
Director Joined
Aug 24
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Mar 26
Director Left
Mar 26
2
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOOME, Adam Robert

Active
Avery Hill Road, LondonSE9 2BJ
Born March 1964
Director
Appointed 12 Oct 2017

SALES, Tony

Active
Avery Hill Road, LondonSE9 2BJ
Born January 1974
Director
Appointed 17 Jun 2025

SALES, Lynn

Resigned
LondonSE9 2BJ
Secretary
Appointed 14 Aug 2017
Resigned 11 Oct 2017

BURKE, David James

Resigned
LondonSE9 2BJ
Born January 1958
Director
Appointed 14 Aug 2017
Resigned 11 Oct 2017

FARROW, Lucy Emma Jane

Resigned
Station Road, SidcupDA15 7DN
Born October 1967
Director
Appointed 12 Oct 2017
Resigned 29 Oct 2018

GARVEY, Stephen John

Resigned
LondonSE9 2BJ
Born December 1960
Director
Appointed 26 Jan 2022
Resigned 28 Feb 2026

GOLDSPINK, Mark Richard, Dr

Resigned
Springfield Road, Kingston Upon ThamesKT1 2SA
Born January 1962
Director
Appointed 11 Apr 2024
Resigned 19 Feb 2026

HARDING, Nicola Ann, Dr

Resigned
LondonSE9 2BJ
Born October 1983
Director
Appointed 31 Aug 2024
Resigned 01 Aug 2025

MCDONALD, Andrew

Resigned
LondonSE9 2BJ
Born March 1964
Director
Appointed 18 Aug 2020
Resigned 18 Aug 2021

SALES, Tony

Resigned
LondonSE9 2BJ
Born January 1974
Director
Appointed 14 Aug 2017
Resigned 01 Jun 2018

Persons with significant control

5

2 Active
3 Ceased

Mr Adam Robert Boome

Active
Avery Hill Road, LondonSE9 2BJ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2021

Mr Tony Sales

Active
Avery Hill Road, LondonSE9 2BJ
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2021

Mr Adam Robert Boome

Ceased
Avery Hill Road, LondonSE9 2BJ
Born October 2017

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2017
Ceased 21 Sept 2021

Mrs Lucy Emma Jane Farrow

Ceased
Station Road, SidcupDA15 7DN
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2017
Ceased 29 Oct 2018

Mr Tony Sales

Ceased
LondonSE9 2BJ
Born January 1974

Nature of Control

Significant influence or control
Notified 14 Aug 2017
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Incorporation Company
14 August 2017
NEWINCIncorporation