Company Information for FRACTAL MAPS LIMITED
5/7 VERNON YARD, C/O GMAK, LONDON, W11 2DX,
|
Company Registration Number
07235592
Private Limited Company
Active |
Company Name | ||
---|---|---|
FRACTAL MAPS LIMITED | ||
Legal Registered Office | ||
5/7 VERNON YARD C/O GMAK LONDON W11 2DX Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 07235592 | |
---|---|---|
Company ID Number | 07235592 | |
Date formed | 2010-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 10:23:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FRACTAL MAPS, LLC | 2511 CORPORATE WAY PALMETTO FL 34221 | Active | Company formed on the 2014-02-26 |
Officer | Role | Date Appointed |
---|---|---|
GERVASE PHILIP CLIFTON-BLIGH |
||
MAUREEN DONOVAN DOBIESZ |
||
NORMAN ROBERT DOBIESZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALI PEERBHOY |
Company Secretary | ||
STEVE PAUL EDKINS |
Director | ||
ALI NAWAZ PEERBHOY |
Director | ||
LAURENCE DAVID SHAW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GCB ASSOCIATES LIMITED | Director | 2010-01-14 | CURRENT | 2010-01-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM C/O Schofield Sweeney Llp Springfield House Third Floor 76 Wellington Street Leeds LS1 2AY England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
RES15 | CHANGE OF NAME 04/08/2014 | |
CERTNM | Company name changed thinkfusion LIMITED\certificate issued on 05/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALI PEERBHOY | |
TM02 | Termination of appointment of Ali Peerbhoy on 2014-08-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE EDKINS | |
NM01 | Change of name by resolution | |
AP01 | DIRECTOR APPOINTED MRS MAUREEN DONOVAN DOBIESZ | |
AP01 | DIRECTOR APPOINTED MR NORMAN ROBERT DOBIESZ | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/14 FROM 86 Lind Road Sutton Surrey SM1 4PL | |
AP01 | DIRECTOR APPOINTED MR GERVASE PHILIP CLIFTON-BLIGH | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 31/12/2012 TO 31/03/2013 | |
AR01 | 27/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 27/04/12 FULL LIST | |
RES01 | ADOPT ARTICLES 30/03/2012 | |
SH01 | 30/03/12 STATEMENT OF CAPITAL GBP 10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 27/04/11 FULL LIST | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/12/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
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 FRACTAL MAPS LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FRACTAL MAPS LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FRACTAL MAPS LIMITED | Event Date | 2014-04-08 |
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. |