Background WavePink WaveYellow Wave

FULCRUM BIOENERGY, LTD. (10952177)

FULCRUM BIOENERGY, LTD. (10952177) is an active UK company. incorporated on 8 September 2017. with registered office in West Wickham. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. FULCRUM BIOENERGY, LTD. has been registered for 8 years. Current directors include BARRAZA, Richard D., HUBBARD, Paul William.

Company Number
10952177
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
Squires House, West Wickham, BR4 0PH
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BARRAZA, Richard D., HUBBARD, Paul William
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULCRUM BIOENERGY, LTD.

FULCRUM BIOENERGY, LTD. is an active company incorporated on 8 September 2017 with the registered office located in West Wickham. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. FULCRUM BIOENERGY, LTD. was registered 8 years ago.(SIC: 42220)

Status

active

Active since 8 years ago

Company No

10952177

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Squires House 205a High Street West Wickham, BR4 0PH,

Previous Addresses

9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 8 September 2017To: 10 January 2025
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Oct 17
Director Joined
Jul 18
Director Left
Sept 21
Loan Secured
May 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARRAZA, Richard D.

Active
205a High Street, West WickhamBR4 0PH
Born January 1958
Director
Appointed 08 Sept 2017

HUBBARD, Paul William

Active
205a High Street, West WickhamBR4 0PH
Born June 1972
Director
Appointed 27 Mar 2024

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 08 Sept 2017
Resigned 31 Dec 2024

MACIAS, Edward James

Resigned
107 Cheapside, LondonEC2V 6DN
Born May 1954
Director
Appointed 08 Sept 2017
Resigned 16 Apr 2021

OVENS, Jeffrey Lee

Resigned
107 Cheapside, LondonEC2V 6DN
Born March 1976
Director
Appointed 31 Jul 2018
Resigned 08 Nov 2023

PRYOR, Eric N.

Resigned
107 Cheapside, LondonEC2V 6DN
Born September 1965
Director
Appointed 02 Oct 2017
Resigned 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Resolution
2 August 2023
RESOLUTIONSResolutions
Memorandum Articles
2 August 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2017
NEWINCIncorporation