Company NameFuel Integrated Communications Limited
DirectorStephen Brian Tolton
Company StatusActive
Company Number05225554
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stephen Brian Tolton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameJane Lesley Tolton
NationalityBritish
StatusCurrent
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameGregory Buckley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(same day as company formation)
RoleGraphic Designer
Correspondence Address51 Parkview Drive
Leigh On Sea
Essex
SS9 4TU
Director NameAngus Munro Robertson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(same day as company formation)
RoleAdvertising
Correspondence Address1 Seafield Road
Cullen
Buckie
Banffshire
AB56 4AF
Scotland
Secretary NameStephen Tolton
NationalityBritish
StatusResigned
Appointed08 September 2004(same day as company formation)
RoleDesign
Correspondence Address2 Caernarvon Close
Hockley
Essex
SS5 4XH

Contact

Websitewww.fuelintegrated.com
Telephone020 31373736
Telephone regionLondon

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1Stephen Tolton
55.00%
Ordinary
45 at £1Jane Lesley Tolton
45.00%
Ordinary

Financials

Year2014
Net Worth£199,877
Cash£83,549
Current Liabilities£143,809

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

15 August 2011Delivered on: 16 August 2011
Persons entitled: Heather Lee Todman and Robert Dudley Burley Todman

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account see image for full details.
Outstanding
19 March 2010Delivered on: 24 March 2010
Persons entitled: Michael George Harvey Todman and Robert Dudley Burley Todman

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account being the interest earning account containing the sum of £3,231.25 see image for full details.
Outstanding

Filing History

1 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
20 May 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
22 April 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
28 March 2022Second filing of Confirmation Statement dated 8 September 2021 (3 pages)
15 September 202108/09/21 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 28/03/2022
(5 pages)
25 March 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
11 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
19 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
9 September 2019Change of details for Mrs Jane Lesley Tolton as a person with significant control on 1 July 2016 (2 pages)
9 September 2019Change of details for Mr Stephen Brian Tolton as a person with significant control on 1 July 2016 (2 pages)
5 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
25 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
21 September 2018Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 21 September 2018 (1 page)
13 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
9 August 2016Resolutions
  • RES13 ‐ Sub-division of shares 27/06/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 August 2016Memorandum and Articles of Association (4 pages)
9 August 2016Resolutions
  • RES13 ‐ Sub-division of shares 27/06/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 August 2016Memorandum and Articles of Association (4 pages)
4 August 2016Sub-division of shares on 27 June 2016 (4 pages)
4 August 2016Sub-division of shares on 27 June 2016 (4 pages)
4 July 2016Resolutions
  • RES13 ‐ Sub div 27/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
4 July 2016Resolutions
  • RES13 ‐ Sub div 27/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
4 July 2016Statement of company's objects (2 pages)
4 July 2016Statement of company's objects (2 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 October 2014Director's details changed for Mr Stephen Brian Tolton on 1 January 2014 (2 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Secretary's details changed for Jane Lesley Tolton on 1 January 2014 (1 page)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Director's details changed for Mr Stephen Brian Tolton on 1 January 2014 (2 pages)
3 October 2014Secretary's details changed for Jane Lesley Tolton on 1 January 2014 (1 page)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Director's details changed for Mr Stephen Brian Tolton on 1 January 2014 (2 pages)
3 October 2014Secretary's details changed for Jane Lesley Tolton on 1 January 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 September 2010Director's details changed for Stephen Tolton on 1 October 2009 (2 pages)
24 September 2010Secretary's details changed for Jane Lesley Tolton on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Stephen Tolton on 1 October 2009 (2 pages)
24 September 2010Secretary's details changed for Jane Lesley Tolton on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Stephen Tolton on 1 October 2009 (2 pages)
24 September 2010Secretary's details changed for Jane Lesley Tolton on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 September 2009Return made up to 08/09/09; full list of members (3 pages)
22 September 2009Return made up to 08/09/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 September 2008Return made up to 08/09/08; full list of members (3 pages)
26 September 2008Return made up to 08/09/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Secretary's particulars changed (1 page)
14 September 2007Return made up to 08/09/07; full list of members (3 pages)
14 September 2007Return made up to 08/09/07; full list of members (3 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Secretary's particulars changed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 September 2006Return made up to 08/09/06; full list of members (3 pages)
28 September 2006Return made up to 08/09/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 March 2006Registered office changed on 06/03/06 from: 2 caernarvon close hockley essex SS5 4XH (1 page)
6 March 2006Registered office changed on 06/03/06 from: 2 caernarvon close hockley essex SS5 4XH (1 page)
4 October 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 October 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
8 September 2004Incorporation (16 pages)
8 September 2004Incorporation (16 pages)