Background WavePink WaveYellow Wave

FULLHAND LIMITED (11452838)

FULLHAND LIMITED (11452838) is an active UK company. incorporated on 6 July 2018. with registered office in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FULLHAND LIMITED has been registered for 7 years. Current directors include DUMMETT, Robin Piers, FIELD, Adrian, WALTENSPUL, Christoph.

Company Number
11452838
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
3rd Floor, St George's House, Cheltenham, GL50 3LG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUMMETT, Robin Piers, FIELD, Adrian, WALTENSPUL, Christoph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULLHAND LIMITED

FULLHAND LIMITED is an active company incorporated on 6 July 2018 with the registered office located in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FULLHAND LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11452838

LTD Company

Age

7 Years

Incorporated 6 July 2018

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 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham, GL50 3LG,

Previous Addresses

6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 2 August 2022To: 26 May 2023
Craven House Innova Capital 16 Northumberland Avenue London WC2N 5AP England
From: 5 December 2019To: 2 August 2022
2 Station Road West Oxted Surrey RH8 9EP England
From: 11 January 2019To: 5 December 2019
4 Bedford Row London WC1R 4TF United Kingdom
From: 6 July 2018To: 11 January 2019
Timeline

13 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Oct 19
Owner Exit
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
Director Joined
Dec 19
Director Left
Jan 21
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DUMMETT, Robin Piers

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 07 Nov 2019

FIELD, Adrian

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born June 1974
Director
Appointed 11 Oct 2019

WALTENSPUL, Christoph

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born May 1959
Director
Appointed 11 Oct 2019

ROBERTS, Jeffrey William

Resigned
Station Road West, OxtedRH8 9EP
Born April 1955
Director
Appointed 06 Jul 2018
Resigned 11 Jan 2019

SILLIS, Paul Jeremy

Resigned
Station Road West, OxtedRH8 9EP
Born May 1956
Director
Appointed 06 Jul 2018
Resigned 11 Jan 2019

TAYLOR, Daniel John

Resigned
Station Road West, OxtedRH8 9EP
Born June 1980
Director
Appointed 11 Jan 2019
Resigned 06 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Paul Moulton

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Oct 2019

Mr Daniel John Taylor

Ceased
Station Road West, OxtedRH8 9EP
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2019
Ceased 11 Oct 2019
LondonWC1R 4TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2018
Ceased 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Resolution
5 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Incorporation Company
6 July 2018
NEWINCIncorporation