Background WavePink WaveYellow Wave

FULCRUM UTILITY ASSETS LIMITED (11336642)

FULCRUM UTILITY ASSETS LIMITED (11336642) is an active UK company. incorporated on 30 April 2018. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FULCRUM UTILITY ASSETS LIMITED has been registered for 7 years. Current directors include JAGER, Jonathan, FULCRUM UTILITY SERVICES LIMITED.

Company Number
11336642
Status
active
Type
ltd
Incorporated
30 April 2018
Age
7 years
Address
4 Europa Court, Sheffield, S9 1XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JAGER, Jonathan, FULCRUM UTILITY SERVICES LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULCRUM UTILITY ASSETS LIMITED

FULCRUM UTILITY ASSETS LIMITED is an active company incorporated on 30 April 2018 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FULCRUM UTILITY ASSETS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11336642

LTD Company

Age

7 Years

Incorporated 30 April 2018

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 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

FULCRUM NEWCO LIMITED
From: 30 April 2018To: 8 May 2019
Contact
Address

4 Europa Court Europa Court Sheffield, S9 1XE,

Previous Addresses

2 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom
From: 14 October 2020To: 16 January 2026
2 Europa View Sheffield Business Park Sheffield S91 1XH United Kingdom
From: 30 April 2018To: 14 October 2020
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Loan Secured
Dec 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Loan Secured
Dec 22
Loan Secured
Apr 23
Loan Secured
Mar 24
Owner Exit
Apr 24
Loan Secured
May 24
Loan Secured
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JAGER, Jonathan

Active
Europa Court, SheffieldS9 1XE
Born November 1973
Director
Appointed 30 Mar 2022

FULCRUM UTILITY SERVICES LIMITED

Active
PO BOX 309, Grand Cayman Ky1-1104
Corporate director
Appointed 30 Nov 2022

CUTLER, Jennifer Louise

Resigned
Europa View, SheffieldS9 1XH
Born September 1977
Director
Appointed 10 Mar 2021
Resigned 31 Mar 2022

DUGDALE, Terry Michael

Resigned
Europa View, SheffieldS9 1XH
Born October 1973
Director
Appointed 01 Jul 2019
Resigned 24 Jan 2022

GRIFFITHS, Hazel Jayne

Resigned
Europa View, SheffieldS91 1XH
Born January 1982
Director
Appointed 30 Apr 2018
Resigned 30 Jun 2019

HARRIS, Daren

Resigned
Europa View, SheffieldS9 1XH
Born December 1964
Director
Appointed 24 Jun 2019
Resigned 05 Jan 2021

HARRISON, Martin John

Resigned
Europa View, SheffieldS91 1XH
Born June 1969
Director
Appointed 30 Apr 2018
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2024
Grand Cayman, Cayman IslandsKY1 1104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Change Sail Address Company With New Address
15 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
30 November 2022
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Resolution
19 June 2021
RESOLUTIONSResolutions
Memorandum Articles
19 June 2021
MAMA
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 June 2019
AA01Change of Accounting Reference Date
Resolution
8 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 May 2019
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Incorporation Company
30 April 2018
NEWINCIncorporation