Company NameFraud Management Limited
DirectorsJames Peter Messham and David Andrew Pullen
Company StatusActive
Company Number02977647
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Peter Messham
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1994(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressWestfield Barn 32a
High Street, Hanslope
Milton Keynes
MK19 7LQ
Director NameMr David Andrew Pullen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressRectory House
Bedstone
Bucknell
Shropshire
SY7 0BE
Wales
Secretary NameMr James Peter Messham
NationalityBritish
StatusCurrent
Appointed21 April 2006(11 years, 6 months after company formation)
Appointment Duration18 years
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressWestfield Barn 32a
High Street, Hanslope
Milton Keynes
MK19 7LQ
Director NameDr Philip Paul Kelly
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleManaging Consultant
Correspondence Address60 Hazelhurst Road
Worsley
Manchester
Lancashire
M28 2SQ
Director NameDean John Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleNon Executive Director
Correspondence Address14 Wrekin Close
Hunsbury Hill
Northampton
NN4 8JL
Secretary NameDr Philip Paul Kelly
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleManager - Bt
Correspondence Address60 Hazelhurst Road
Worsley
Manchester
Lancashire
M28 2SQ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1999(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 April 2006)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Buckinghamshire
MK9 1LL

Contact

Websitefraudmanagement.com
Telephone08445044405
Telephone regionUnknown

Location

Registered Address27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Zenium Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£245,200
Cash£312,711
Current Liabilities£132,599

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

31 August 2001Delivered on: 6 September 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Register inspection address has been changed from 2 Bledlow Rise Northampton NN4 9YE United Kingdom to 3 Baines Way Grange Park Northampton NN4 5DP (1 page)
12 October 2017Register inspection address has been changed from 2 Bledlow Rise Northampton NN4 9YE United Kingdom to 3 Baines Way Grange Park Northampton NN4 5DP (1 page)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
7 June 2016Register(s) moved to registered inspection location 2 Bledlow Rise Northampton NN4 9YE (1 page)
7 June 2016Register(s) moved to registered inspection location 2 Bledlow Rise Northampton NN4 9YE (1 page)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 October 2013Register(s) moved to registered office address (1 page)
17 October 2013Register(s) moved to registered office address (1 page)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(6 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(6 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (10 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 November 2009Director's details changed for David Andrew Pullen on 19 October 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for James Peter Messham on 19 October 2009 (2 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Director's details changed for James Peter Messham on 19 October 2009 (2 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for David Andrew Pullen on 19 October 2009 (2 pages)
4 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 October 2008Return made up to 11/10/08; full list of members (3 pages)
17 October 2008Return made up to 11/10/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 October 2007Return made up to 11/10/07; full list of members (2 pages)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Return made up to 11/10/07; full list of members (2 pages)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 November 2006Return made up to 11/10/06; full list of members (2 pages)
10 November 2006Return made up to 11/10/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 198 silbury boulevard milton keynes buckinghamshire MK9 1LL (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: 198 silbury boulevard milton keynes buckinghamshire MK9 1LL (1 page)
3 November 2005Return made up to 11/10/05; full list of members (2 pages)
3 November 2005Return made up to 11/10/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 November 2004Return made up to 11/10/04; full list of members (7 pages)
25 November 2004Return made up to 11/10/04; full list of members (7 pages)
23 June 2004Auditor's resignation (1 page)
23 June 2004Auditor's resignation (1 page)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 December 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
31 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
5 December 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Full accounts made up to 31 July 2001 (15 pages)
23 April 2002Full accounts made up to 31 July 2001 (15 pages)
9 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Particulars of mortgage/charge (4 pages)
6 September 2001Particulars of mortgage/charge (4 pages)
14 June 2001Auditor's resignation (1 page)
14 June 2001Auditor's resignation (1 page)
16 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
20 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
4 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
6 July 1999Registered office changed on 06/07/99 from: suite 6 the granary 50 barton road worsley manchester M28 4PB (1 page)
6 July 1999Registered office changed on 06/07/99 from: suite 6 the granary 50 barton road worsley manchester M28 4PB (1 page)
2 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 November 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 October 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 October 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1997Secretary's particulars changed;director's particulars changed (1 page)
3 September 1997Secretary's particulars changed;director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
6 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
6 November 1996Accounts for a small company made up to 31 July 1996 (6 pages)
22 October 1996Ad 30/08/96--------- £ si 245@1 (2 pages)
22 October 1996Ad 30/08/96--------- £ si 245@1 (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Return made up to 11/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Return made up to 11/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
26 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
26 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
21 May 1996Registered office changed on 21/05/96 from: suite 10072 72 new bond street london W1Y 9DD (1 page)
21 May 1996Registered office changed on 21/05/96 from: suite 10072 72 new bond street london W1Y 9DD (1 page)
1 November 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1995Ad 26/10/95--------- £ si 753@1=753 £ ic 2/755 (2 pages)
1 November 1995Return made up to 11/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1995Ad 26/10/95--------- £ si 753@1=753 £ ic 2/755 (2 pages)
6 July 1995Accounting reference date notified as 31/07 (1 page)
6 July 1995Accounting reference date notified as 31/07 (1 page)
11 October 1994Incorporation (17 pages)
11 October 1994Incorporation (17 pages)