Background WavePink WaveYellow Wave

FULMAR SERVICES LIMITED (12067103)

FULMAR SERVICES LIMITED (12067103) is an active UK company. incorporated on 24 June 2019. with registered office in Haydock. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. FULMAR SERVICES LIMITED has been registered for 6 years. Current directors include BENBOW, Jordan Michael, BHATIA, Neeraj, DANIELS, Steve James and 1 others.

Company Number
12067103
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
Mpaas Unit 2 Nassau Business Park, Haydock, WA11 9FW
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BENBOW, Jordan Michael, BHATIA, Neeraj, DANIELS, Steve James, KUMAR, Vipan
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULMAR SERVICES LIMITED

FULMAR SERVICES LIMITED is an active company incorporated on 24 June 2019 with the registered office located in Haydock. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. FULMAR SERVICES LIMITED was registered 6 years ago.(SIC: 63990)

Status

active

Active since 6 years ago

Company No

12067103

LTD Company

Age

6 Years

Incorporated 24 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Mpaas Unit 2 Nassau Business Park Bahama Road Haydock, WA11 9FW,

Previous Addresses

36a Ladythorn Road Bramhall Greater Manchester SK7 2EY United Kingdom
From: 24 June 2019To: 21 December 2021
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BENBOW, Jordan Michael

Active
Nassau Business Park, HaydockWA11 9FW
Born February 1994
Director
Appointed 21 Dec 2021

BHATIA, Neeraj

Active
Nassau Business Park, HaydockWA11 9FW
Born November 1968
Director
Appointed 14 Jul 2025

DANIELS, Steve James

Active
Nassau Business Park, HaydockWA11 9FW
Born April 1979
Director
Appointed 14 Jul 2025

KUMAR, Vipan

Active
Nassau Business Park, HaydockWA11 9FW
Born November 1984
Director
Appointed 14 Jul 2025

EDGE, Stephen Craig

Resigned
Ladythorn Road, BramhallSK7 2EY
Born May 1960
Director
Appointed 24 Jun 2019
Resigned 21 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Jordan Michael Benbow

Active
Nassau Business Park, HaydockWA11 9FW
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2021

Mr Stephen Craig Edge

Ceased
Ladythorn Road, BramhallSK7 2EY
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2019
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Incorporation Company
24 June 2019
NEWINCIncorporation