FULFILMENT MATTERS LIMITED

Register to unlock more data on OkredoRegister

FULFILMENT MATTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06974829

Incorporation date

28/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Richard Riley & Associates 22 Hampden House, Monument Business Park, Chalgrove, Oxfordshire OX44 7RWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon18/03/2026
Change of details for Mr Barry Neil Salmon as a person with significant control on 2026-03-02
dot icon17/03/2026
Notification of Julie Rose Salmon as a person with significant control on 2026-03-02
dot icon14/11/2025
Registered office address changed from C/O Richard Riley & Associates Howbery Business Park Benson Lane Wallingford Oxfordshire OX10 8BA England to C/O Richard Riley & Associates 22 Hampden House Monument Business Park Chalgrove Oxfordshire OX44 7RW on 2025-11-14
dot icon01/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon07/07/2025
Registered office address changed from 28 Hampden House Monument Business Park, Warpsgrove Lane Chalgrove Oxford OX44 7RW England to C/O Richard Riley & Associates Howbery Business Park Benson Lane Wallingford Oxfordshire OX10 8BA on 2025-07-07
dot icon17/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Registered office address changed from 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Monument Business Park, Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-27
dot icon24/03/2025
Registered office address changed from Unit 37D Monument Park Chalgrove Oxford OX44 7RW England to 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-24
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom to Unit 37D Monument Park Chalgrove Oxford OX44 7RW on 2024-03-27
dot icon27/03/2024
Termination of appointment of Azets (Chbs) Limited as a secretary on 2024-03-27
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with updates
dot icon01/11/2022
Secretary's details changed for Azets (Chbs) Limited on 2022-11-01
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
123.76K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLARK HOWES BUSINESS SERVICES LIMITED
Corporate Secretary
31/10/2017 - 27/03/2024
399
Rivett, Stuart William Charles
Director
28/07/2009 - 03/11/2016
10
Rivett, Carolyn Denise
Director
28/07/2009 - 09/08/2017
8
Salmon, Barry Neil
Director
28/07/2009 - Present
2
B2C EUROPE (UK) LTD
Corporate Director
03/11/2016 - 16/07/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FULFILMENT MATTERS LIMITED

FULFILMENT MATTERS LIMITED is an(a) Active company incorporated on 28/07/2009 with the registered office located at C/O Richard Riley & Associates 22 Hampden House, Monument Business Park, Chalgrove, Oxfordshire OX44 7RW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FULFILMENT MATTERS LIMITED?

toggle

FULFILMENT MATTERS LIMITED is currently Active. It was registered on 28/07/2009 .

Where is FULFILMENT MATTERS LIMITED located?

toggle

FULFILMENT MATTERS LIMITED is registered at C/O Richard Riley & Associates 22 Hampden House, Monument Business Park, Chalgrove, Oxfordshire OX44 7RW.

What does FULFILMENT MATTERS LIMITED do?

toggle

FULFILMENT MATTERS LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for FULFILMENT MATTERS LIMITED?

toggle

The latest filing was on 18/03/2026: Change of details for Mr Barry Neil Salmon as a person with significant control on 2026-03-02.