Background WavePink WaveYellow Wave

FULFILMENTCROWD HOLDINGS LIMITED (12065559)

FULFILMENTCROWD HOLDINGS LIMITED (12065559) is an active UK company. incorporated on 24 June 2019. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FULFILMENTCROWD HOLDINGS LIMITED has been registered for 6 years. Current directors include CUMMINS, Shaun Barry, DAVIES, Jonathan, GREGSON, Lee David and 3 others.

Company Number
12065559
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
Western Avenue, Chorley, PR7 7NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUMMINS, Shaun Barry, DAVIES, Jonathan, GREGSON, Lee David, LIVESEY, Stephen, TAYLOR, Paul Anthony, THOMPSON, Lee Geoffrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULFILMENTCROWD HOLDINGS LIMITED

FULFILMENTCROWD HOLDINGS LIMITED is an active company incorporated on 24 June 2019 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FULFILMENTCROWD HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12065559

LTD Company

Age

6 Years

Incorporated 24 June 2019

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 6 October 2025 (5 months ago)
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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Western Avenue Matrix Park Chorley, PR7 7NB,

Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Sept 19
Director Left
Jan 20
Loan Secured
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Loan Secured
Jul 22
Owner Exit
Jul 23
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Secured
Aug 25
Loan Secured
Aug 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CUMMINS, Shaun Barry

Active
Matrix Park, ChorleyPR7 7NB
Born June 1972
Director
Appointed 24 Jun 2019

DAVIES, Jonathan

Active
Matrix Park, ChorleyPR7 7NB
Born November 1987
Director
Appointed 01 Jan 2024

GREGSON, Lee David

Active
Matrix Park, ChorleyPR7 7NB
Born July 1975
Director
Appointed 24 Jun 2019

LIVESEY, Stephen

Active
Matrix Park, ChorleyPR7 7NB
Born October 1968
Director
Appointed 24 Jun 2019

TAYLOR, Paul Anthony

Active
Matrix Park, ChorleyPR7 7NB
Born February 1980
Director
Appointed 01 Jan 2024

THOMPSON, Lee Geoffrey

Active
Matrix Park, ChorleyPR7 7NB
Born July 1976
Director
Appointed 24 Jun 2019

GREGSON, David James

Resigned
Matrix Park, ChorleyPR7 7NB
Born March 1946
Director
Appointed 24 Jun 2019
Resigned 17 Dec 2019

GREGSON, Sylvia

Resigned
Matrix Park, ChorleyPR7 7NB
Born March 1949
Director
Appointed 24 Jun 2019
Resigned 26 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Western Avenue, ChorleyPR6 7DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr Lee David Gregson

Ceased
Matrix Park, ChorleyPR7 7NB
Born July 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Jun 2019
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Memorandum Articles
16 June 2025
MAMA
Resolution
16 June 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Resolution
25 May 2021
RESOLUTIONSResolutions
Memorandum Articles
27 April 2021
MAMA
Capital Name Of Class Of Shares
27 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
27 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2021
SH01Allotment of Shares
Memorandum Articles
23 March 2021
MAMA
Resolution
23 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Resolution
16 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Resolution
13 August 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
11 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2019
NEWINCIncorporation