Company NameThe Fraudalytics Partnership Ltd
Company StatusDissolved
Company Number03504276
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)
Previous NamesInvestigative Data Mining Limited and RTK Is It Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Tadeusz Kusnierz
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Madeley Road
London
W5 2LS
Secretary NameSusan Katherine Kusnierz
NationalityBritish
StatusClosed
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address41 Madeley Road
London
W5 2LS
Director NameMr Stephen Alan Livesey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(5 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Coates Place
Edinburgh
Midlothian
EH3 7AA
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.idmfraud.com/
Email address[email protected]
Telephone020 89971933
Telephone regionLondon

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Mr R.t. Kusnierz
90.00%
Ordinary
10 at £1Mrs S.k. Kusnierz
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,940
Current Liabilities£1,940

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 February 2010Delivered on: 26 February 2010
Satisfied on: 21 June 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
31 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-30
(3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Registered office address changed from 41 Madeley Road London W5 2LS England to 7-8 Ritz Parade Western Avenue London W5 3RA on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 41 Madeley Road London W5 2LS England to 7-8 Ritz Parade Western Avenue London W5 3RA on 28 July 2017 (1 page)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2017Registered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to 41 Madeley Road London W5 2LS on 17 February 2017 (1 page)
17 February 2017Registered office address changed from 7-8 Ritz Parade Western Avenue London W5 3RA to 41 Madeley Road London W5 2LS on 17 February 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 June 2016Change of name notice (2 pages)
12 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-13
(2 pages)
12 June 2016Change of name notice (2 pages)
12 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-13
(2 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 June 2013Satisfaction of charge 1 in full (1 page)
21 June 2013Satisfaction of charge 1 in full (1 page)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Termination of appointment of Stephen Livesey as a director (1 page)
28 June 2011Termination of appointment of Stephen Livesey as a director (1 page)
24 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 04/02/09; full list of members (4 pages)
23 March 2009Return made up to 04/02/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 04/02/07; full list of members (2 pages)
27 February 2007Return made up to 04/02/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2006Return made up to 04/02/06; full list of members (2 pages)
23 February 2006Return made up to 04/02/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 04/02/05; full list of members (7 pages)
1 March 2005Return made up to 04/02/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 February 2004Return made up to 04/02/04; full list of members (7 pages)
13 February 2004Return made up to 04/02/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
14 March 2003Return made up to 04/02/03; full list of members (6 pages)
14 March 2003Return made up to 04/02/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 March 2002Return made up to 04/02/02; full list of members (6 pages)
1 March 2002Return made up to 04/02/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 March 2001Return made up to 04/02/01; full list of members (6 pages)
7 March 2001Return made up to 04/02/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 March 2000Return made up to 04/02/00; full list of members (6 pages)
24 March 2000Return made up to 04/02/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 March 1999Return made up to 04/02/99; full list of members (6 pages)
9 March 1999Return made up to 04/02/99; full list of members (6 pages)
5 March 1998Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1998Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 February 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
4 February 1998Incorporation (17 pages)
4 February 1998Incorporation (17 pages)