Background WavePink WaveYellow Wave

ONLINE FULFILMENT LIMITED (13054329)

ONLINE FULFILMENT LIMITED (13054329) is an active UK company. incorporated on 1 December 2020. with registered office in Wincanton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ONLINE FULFILMENT LIMITED has been registered for 5 years. Current directors include HARVEY, Ian James.

Company Number
13054329
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 years
Address
Crawlands, Wincanton, BA9 8BZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARVEY, Ian James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONLINE FULFILMENT LIMITED

ONLINE FULFILMENT LIMITED is an active company incorporated on 1 December 2020 with the registered office located in Wincanton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ONLINE FULFILMENT LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13054329

LTD Company

Age

5 Years

Incorporated 1 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Crawlands Bratton Seymour Wincanton, BA9 8BZ,

Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
New Owner
Dec 20
Funding Round
Feb 21
Director Left
Jan 23
Owner Exit
Mar 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HARVEY, Ian James

Active
Bratton Seymour, WincantonBA9 8BZ
Born January 1950
Director
Appointed 01 Dec 2020

RF SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 11 Jan 2021
Resigned 01 Mar 2024

STOTT, Andrew Mark

Resigned
Bratton Seymour, WincantonBA9 8BZ
Born October 1968
Director
Appointed 14 Dec 2020
Resigned 29 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Andrew Mark Stott

Ceased
Bratton Seymour, WincantonBA9 8BZ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2020
Ceased 01 Feb 2023

Mr Ian James Harvey

Active
Bratton Seymour, WincantonBA9 8BZ
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Resolution
29 January 2021
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
13 January 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Incorporation Company
1 December 2020
NEWINCIncorporation