Company NameFulcrum Digital (UK) Limited
Company StatusActive
Company Number04184442
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Previous NamesFulcrum Logic (UK) Ltd and Fulcrum Worldwide (UK) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRajesh Sinha
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited States
Correspondence Address1 Fore Street
London
EC2Y 9DT
Director NameMr Bheemanna Karadi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed30 July 2018(17 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleQuality Assurance
Country of ResidenceIndia
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Secretary NameMr Bheemanna Karadi
StatusCurrent
Appointed22 December 2023(22 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Dhana Kumarasamy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(22 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameBhimesh Karadi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleSecretary
Correspondence Address25 Gildersleeve Place
Watchung
New Jersey 07069
Foreign
Secretary NameBhimesh Karadi
NationalityIndian
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleSecretary
Correspondence Address25 Gildersleeve Place
Watchung
New Jersey 07069
Foreign
Secretary NameRajesh Sinha
NationalityAmerican
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited States
Correspondence Address25 Gildersleeve Place
Watchunj
New Jersey 07069
United States
Secretary NameJohn Peter Kelly
NationalityBritish
StatusResigned
Appointed14 October 2002(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 December 2002)
RoleMarketing Prof
Correspondence Address14 Sycamore Close
Knottingley
West Yorkshire
WF11 0PT
Secretary NameRakesh Chandra Sinha
NationalityIndian
StatusResigned
Appointed20 December 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 May 2008)
RoleCompany Director
Correspondence AddressSuite 8 Creative Lofts
Northumberland Street
Huddersfield
West Yorkshire
HD1 1RL
Secretary NameSrinivasan Mukundhan
NationalityIndian
StatusResigned
Appointed24 May 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 December 2023)
RoleEmployment
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Ashish Rawat
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(13 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2014)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Grey Friars House
30 Grey Friars Road
Reading
Berkshire
RG1 1PE
Director NameMr Shripad Joshi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(13 years after company formation)
Appointment Duration11 months, 1 week (resigned 21 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Grey Friars House
30 Grey Friars Road
Reading
Berkshire
RG1 1PE
Director NameMr Parag Prabhakar Mahadik
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed21 March 2015(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fore Street
London
EC2Y 9DT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitefulcrumlogic.com
Telephone0118 9581001
Telephone regionReading

Location

Registered Address131 Finsbury Pavement
London
EC2A 1NT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Rajesh Sinha
100.00%
Ordinary

Financials

Year2014
Net Worth£60,151
Cash£25,073
Current Liabilities£281,766

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

14 December 2018Delivered on: 18 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
23 April 2014Delivered on: 24 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 May 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 June 2019Director's details changed for Rajesh Sinha on 23 March 2019 (2 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 December 2018Registration of charge 041844420002, created on 14 December 2018 (14 pages)
8 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
(3 pages)
14 August 2018Appointment of Mr Bheemanna Karadi as a director on 30 July 2018 (2 pages)
13 August 2018Termination of appointment of Parag Prabhakar Mahadik as a director on 30 July 2018 (1 page)
5 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 June 2017Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 1 Fore Street London EC2Y 9DT on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 1 Fore Street London EC2Y 9DT on 13 June 2017 (1 page)
6 June 2017Registered office address changed from 6th Floor Grey Friars House 30 Grey Friars Road Reading Berkshire RG1 1PE to 1 Fore Street Avenue London EC2Y 9DT on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 6th Floor Grey Friars House 30 Grey Friars Road Reading Berkshire RG1 1PE to 1 Fore Street Avenue London EC2Y 9DT on 6 June 2017 (1 page)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Appointment of Mr Parag Prabhakar Mahadik as a director on 21 March 2015 (2 pages)
26 March 2015Termination of appointment of Shripad Joshi as a director on 21 March 2015 (1 page)
26 March 2015Appointment of Mr Parag Prabhakar Mahadik as a director on 21 March 2015 (2 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Termination of appointment of Shripad Joshi as a director on 21 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Secretary's details changed for Srinivasan Mukundhan on 21 August 2014 (1 page)
21 August 2014Secretary's details changed for Srinivasan Mukundhan on 21 August 2014 (1 page)
21 August 2014Director's details changed for Rajesh Sinha on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Rajesh Sinha on 21 August 2014 (2 pages)
18 July 2014Termination of appointment of Ashish Rawat as a director on 30 June 2014 (1 page)
18 July 2014Termination of appointment of Ashish Rawat as a director on 30 June 2014 (1 page)
24 April 2014Appointment of Mr Ashish Rawat as a director (2 pages)
24 April 2014Appointment of Mr Shripad Joshi as a director (2 pages)
24 April 2014Registration of charge 041844420001 (25 pages)
24 April 2014Registration of charge 041844420001 (25 pages)
24 April 2014Appointment of Mr Shripad Joshi as a director (2 pages)
24 April 2014Appointment of Mr Ashish Rawat as a director (2 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
22 March 2011Registered office address changed from Fulcrum Logic Uk Ltd 6Th Floor Grey Frairs House 30 Grey Frairs Road Reading Berkshire RG1 1PE on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Fulcrum Logic Uk Ltd 6Th Floor Grey Frairs House 30 Grey Frairs Road Reading Berkshire RG1 1PE on 22 March 2011 (1 page)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
1 March 2011Company name changed fulcrum logic (uk) LTD\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-02
(2 pages)
1 March 2011Company name changed fulcrum logic (uk) LTD\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-02
(2 pages)
1 March 2011Change of name notice (2 pages)
1 March 2011Change of name notice (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Director's details changed for Rajesh Sinha on 21 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Rajesh Sinha on 21 March 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 21/03/09; full list of members (3 pages)
16 June 2009Return made up to 21/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Appointment terminated secretary rakesh sinha (1 page)
16 July 2008Appointment terminated secretary rakesh sinha (1 page)
16 July 2008Secretary appointed srinivasan mukundhan (2 pages)
16 July 2008Secretary appointed srinivasan mukundhan (2 pages)
15 April 2008Return made up to 21/03/08; full list of members (3 pages)
15 April 2008Return made up to 21/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Return made up to 21/03/06; full list of members (2 pages)
21 April 2006Return made up to 21/03/06; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: suite 8 creative lofts northumberland street huddersfield yorkshire HD1 1DT (1 page)
19 April 2006Registered office changed on 19/04/06 from: suite 8 creative lofts northumberland street huddersfield yorkshire HD1 1DT (1 page)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 21/03/05; full list of members (6 pages)
31 March 2005Return made up to 21/03/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 21/03/04; full list of members (6 pages)
8 April 2004Return made up to 21/03/04; full list of members (6 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 April 2003Return made up to 21/03/03; full list of members (6 pages)
4 April 2003Return made up to 21/03/03; full list of members (6 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (1 page)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002Ad 14/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 2002Ad 14/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 2002New secretary appointed (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: suite 31812 72 new bond street london W1S 1RR (1 page)
18 October 2002Registered office changed on 18/10/02 from: suite 31812 72 new bond street london W1S 1RR (1 page)
18 October 2002Return made up to 21/03/02; full list of members (7 pages)
18 October 2002Secretary resigned;director resigned (1 page)
18 October 2002Return made up to 21/03/02; full list of members (7 pages)
18 October 2002Secretary resigned;director resigned (1 page)
18 October 2002New secretary appointed (1 page)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
21 March 2001Incorporation (31 pages)
21 March 2001Incorporation (31 pages)