Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULFILMENTCROWD LTD
Company Information for

FULFILMENTCROWD LTD

WESTERN AVENUE, MATRIX PARK, CHORLEY, LANCASHIRE, PR7 7NB,
Company Registration Number
02772373
Private Limited Company
Active

Company Overview

About Fulfilmentcrowd Ltd
FULFILMENTCROWD LTD was founded on 1992-12-10 and has its registered office in Chorley. The organisation's status is listed as "Active". Fulfilmentcrowd Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FULFILMENTCROWD LTD
 
Legal Registered Office
WESTERN AVENUE
MATRIX PARK
CHORLEY
LANCASHIRE
PR7 7NB
Other companies in PR7
 
Previous Names
EXACT ABACUS LTD.01/04/2019
Filing Information
Company Number 02772373
Company ID Number 02772373
Date formed 1992-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB604681841  GB382139884  
Last Datalog update: 2024-01-08 19:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FULFILMENTCROWD LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FULFILMENTCROWD LTD
The following companies were found which have the same name as FULFILMENTCROWD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FULFILMENTCROWD HOLDINGS LIMITED WESTERN AVENUE MATRIX PARK CHORLEY LANCASHIRE PR7 7NB Active Company formed on the 2019-06-24
FULFILMENTCROWD TOPCO LIMITED C/O FULFILMENTCROWD LTD WESTERN AVENUE BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NB Active Company formed on the 2021-02-18

Company Officers of FULFILMENTCROWD LTD

Current Directors
Officer Role Date Appointed
SYLVIA GREGSON
Company Secretary 1992-12-10
SHAUN BARRY CUMMINS
Director 2010-09-13
DAVID JAMES GREGSON
Director 1992-12-10
LEE DAVID GREGSON
Director 2005-04-01
SYLVIA GREGSON
Director 1992-12-10
STEPHEN LIVESEY
Director 2002-07-01
LEE GEOFFREY THOMPSON
Director 2000-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN PRESTON
Director 2005-04-01 2010-07-31
ANDREW CHARLES GRAHAM BELL
Director 2002-05-07 2003-12-12
JOHN FRANCIS JOSEPH GIDDINS
Director 2000-10-02 2003-01-17
PHILIP TOOTILL
Director 1997-07-01 2000-02-26
WILLIAM TARR
Director 1996-01-04 1997-04-30
ALLAN WATTON
Director 1993-04-01 1993-06-07
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-12-10 1992-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYLVIA GREGSON INNOSCENT LIMITED Company Secretary 2001-05-02 CURRENT 2001-05-02 Active - Proposal to Strike off
SYLVIA GREGSON 3EX SUPPORT LIMITED Company Secretary 1998-10-05 CURRENT 1998-10-05 Active - Proposal to Strike off
SYLVIA GREGSON MIND THE BUSINESS LTD Company Secretary 1993-04-29 CURRENT 1993-04-29 Dissolved 2013-10-01
SYLVIA GREGSON 3EX SOFTWARE LIMITED Company Secretary 1993-04-21 CURRENT 1993-04-21 Active - Proposal to Strike off
DAVID JAMES GREGSON INNOSCENT LIMITED Director 2001-05-02 CURRENT 2001-05-02 Active - Proposal to Strike off
DAVID JAMES GREGSON 3EX SUPPORT LIMITED Director 1998-10-05 CURRENT 1998-10-05 Active - Proposal to Strike off
DAVID JAMES GREGSON MIND THE BUSINESS LTD Director 1993-04-29 CURRENT 1993-04-29 Dissolved 2013-10-01
DAVID JAMES GREGSON 3EX SOFTWARE LIMITED Director 1993-04-21 CURRENT 1993-04-21 Active - Proposal to Strike off
LEE DAVID GREGSON QUIKMO LTD Director 2012-07-25 CURRENT 2012-07-25 Dissolved 2014-09-30
SYLVIA GREGSON 3EX SUPPORT LIMITED Director 1999-04-30 CURRENT 1998-10-05 Active - Proposal to Strike off
SYLVIA GREGSON MIND THE BUSINESS LTD Director 1993-04-29 CURRENT 1993-04-29 Dissolved 2013-10-01
SYLVIA GREGSON 3EX SOFTWARE LIMITED Director 1993-04-21 CURRENT 1993-04-21 Active - Proposal to Strike off
STEPHEN LIVESEY 3EX SOFTWARE LIMITED Director 1997-07-01 CURRENT 1993-04-21 Active - Proposal to Strike off
LEE GEOFFREY THOMPSON KITCHENWAYS LTD Director 2015-04-10 CURRENT 2015-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12DIRECTOR APPOINTED MR JONATHAN DAVIES
2024-03-12DIRECTOR APPOINTED MR PAUL ANTHONY TAYLOR
2024-01-04Director's details changed for Shaun Barry Cummins on 2023-12-07
2024-01-04Director's details changed for Mr Lee David Gregson on 2023-12-05
2024-01-04Director's details changed for Mr Lee Geoffrey Thompson on 2023-12-03
2024-01-04Director's details changed for Stephen Livesey on 2023-12-06
2024-01-04CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027723730008
2023-01-03CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-11-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 027723730012
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027723730011
2021-12-21CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA GREGSON
2021-05-02SH08Change of share class name or designation
2021-03-24RES12Resolution of varying share rights or name
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027723730009
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-20CH01Director's details changed for Mr Lee Geoffrey Thompson on 2020-10-16
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES GREGSON
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-12-10CH01Director's details changed for Mr David James Gregson on 2019-12-07
2019-12-09TM02Termination of appointment of Sylvia Gregson on 2019-12-06
2019-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-23SH06Cancellation of shares. Statement of capital on 2019-07-19 GBP 11,000
2019-08-23SH03Purchase of own shares
2019-08-08RES16Resolutions passed:
  • Resolution to redeem shares
2019-08-07SH02Statement of capital on 2019-07-19 GBP11,069
2019-07-31PSC07CESSATION OF LEE DAVID GREGSON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31PSC02Notification of Fulfilmentcrowd Holdings Limited as a person with significant control on 2019-07-19
2019-07-30PSC07CESSATION OF DAVID JAMES GREGSON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-30PSC04Change of details for Mr Lee David Gregson as a person with significant control on 2019-07-19
2019-07-01RES12Resolution of varying share rights or name
2019-06-27SH08Change of share class name or designation
2019-06-17PSC04Change of details for Mr David James Gregson as a person with significant control on 2019-06-06
2019-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DAVID GREGSON
2019-06-14PSC04Change of details for Mrs Sylvia Gregson as a person with significant control on 2019-06-06
2019-04-01RES15CHANGE OF COMPANY NAME 01/04/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 93477
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 93477
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-13RES01ADOPT ARTICLES 13/06/16
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027723730008
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 123477
2015-12-14AR0108/12/15 ANNUAL RETURN FULL LIST
2015-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 203477
2015-01-05AR0110/12/14 ANNUAL RETURN FULL LIST
2014-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-03ANNOTATIONClarification
2014-06-03SH08Change of share class name or designation
2014-04-23RES12VARYING SHARE RIGHTS AND NAMES
2014-04-23RES01ADOPT ARTICLES 23/04/14
2014-04-17CC04Statement of company's objects
2014-04-17SH08Change of share class name or designation
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 203477
2013-12-19SH06Cancellation of shares. Statement of capital on 2013-12-19 GBP 203,477
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-11AR0110/12/13 ANNUAL RETURN FULL LIST
2013-11-19SH0124/07/13 STATEMENT OF CAPITAL GBP 266707
2013-01-02AR0110/12/12 ANNUAL RETURN FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID GREGSON / 10/12/2012
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BARRY CUMMINS / 10/12/2012
2012-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2011-12-20AR0110/12/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREGSON / 16/12/2011
2011-08-24AUDAUDITOR'S RESIGNATION
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-04AR0110/12/10 FULL LIST
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LYNN PRESTON
2010-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-27AP01DIRECTOR APPOINTED SHAUN BARRY CUMMINS
2010-01-04AR0110/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE GEOFFREY THOMPSON / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN PRESTON / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LIVESEY / 01/10/2009
2009-08-19AUDAUDITOR'S RESIGNATION
2009-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-04122GBP SR 10000@1
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-07363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-28122£ SR 3530@1 31/07/07
2007-12-10363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-19363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-05RES13RULES OF EMI SCHE APPRO 05/12/06
2006-12-01288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05122£ IC 292737/290237 11/08/06 £ SR 2500@1=2500
2006-02-13169£ SR 2500@1 24/11/05
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-26363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-12-21RES13APPROVED A PAYMENT 22/11/05
2005-12-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-0288(2)RAD 26/08/05--------- £ SI 82477@1=82477 £ IC 212760/295237
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 1 KINGS COURT KING STREET, LEYLAND PRESTON LANCASHIRE PR5 1LE
2005-10-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-21123NC INC ALREADY ADJUSTED 11/07/05
2005-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-21RES04NC INC ALREADY ADJUSTED 11/07/05
2005-08-26RES04£ NC 100000/500000
2005-08-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-18288aNEW DIRECTOR APPOINTED
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-05363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres

Licences & Regulatory approval
We could not find any licences issued to FULFILMENTCROWD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FULFILMENTCROWD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2009-04-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-04-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
CHARGE OF DEPOSIT 2009-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-09-04 Satisfied LOMBARD TECHNOLOGY SERVICES LIMITED
LEGAL CHARGE 2005-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-06-08 Satisfied TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FULFILMENTCROWD LTD

Intangible Assets
Patents
We have not found any records of FULFILMENTCROWD LTD registering or being granted any patents
Domain Names

FULFILMENTCROWD LTD owns 4 domain names.

3ex.co.uk   exact3ex.co.uk   exactabacus.co.uk   hostserver1.co.uk  

Trademarks
We have not found any records of FULFILMENTCROWD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FULFILMENTCROWD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as FULFILMENTCROWD LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FULFILMENTCROWD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULFILMENTCROWD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FULFILMENTCROWD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.