Background WavePink WaveYellow Wave

FULLYCATERED LIMITED (11577443)

FULLYCATERED LIMITED (11577443) is an active UK company. incorporated on 19 September 2018. with registered office in Plymouth. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 2 other business activities. FULLYCATERED LIMITED has been registered for 7 years. Current directors include HAYNES, Carolyn Wendy Anne, KOLINSKY MORGAN, Isabelle.

Company Number
11577443
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
Ballard House, Plymouth, PL1 3BJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
HAYNES, Carolyn Wendy Anne, KOLINSKY MORGAN, Isabelle
SIC Codes
56102, 56210, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULLYCATERED LIMITED

FULLYCATERED LIMITED is an active company incorporated on 19 September 2018 with the registered office located in Plymouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 2 other business activities. FULLYCATERED LIMITED was registered 7 years ago.(SIC: 56102, 56210, 56290)

Status

active

Active since 7 years ago

Company No

11577443

LTD Company

Age

7 Years

Incorporated 19 September 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 27 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Ballard House West Hoe Road Plymouth, PL1 3BJ,

Previous Addresses

Windsor House Tavistock Road Derriford Plymouth PL6 5UF United Kingdom
From: 19 September 2018To: 5 May 2022
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
Nov 20
Director Left
May 22
Director Joined
Nov 23
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAYNES, Carolyn Wendy Anne

Active
West Hoe Road, PlymouthPL1 3BJ
Born May 1964
Director
Appointed 06 Nov 2023

KOLINSKY MORGAN, Isabelle

Active
West Hoe Road, PlymouthPL1 3BJ
Born February 1981
Director
Appointed 06 Jan 2026

ARTHURS, Simon Richard

Resigned
Tavistock Road, PlymouthPL6 5UF
Born December 1970
Director
Appointed 19 Sept 2018
Resigned 20 Mar 2019

HARWOOD, Judith Anne

Resigned
Tavistock Road, PlymouthPL6 5UF
Born March 1961
Director
Appointed 20 May 2019
Resigned 13 Nov 2020

HAYMES, Melanie Joanne

Resigned
West Hoe Road, PlymouthPL1 3BJ
Born May 1979
Director
Appointed 20 May 2019
Resigned 12 May 2022

PEARCE, Bradley Francis

Resigned
West Hoe Road, PlymouthPL1 3BJ
Born April 1964
Director
Appointed 19 Sept 2018
Resigned 01 Oct 2025

Persons with significant control

1

Tavistock Road, PlymouthPL6 5UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Resolution
17 February 2022
RESOLUTIONSResolutions
Resolution
17 February 2022
RESOLUTIONSResolutions
Memorandum Articles
17 February 2022
MAMA
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2018
NEWINCIncorporation