London
EC2Y 9DT
Director Name | Mr Bheemanna Karadi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 July 2018(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Quality Assurance |
Country of Residence | India |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Secretary Name | Mr Bheemanna Karadi |
---|---|
Status | Current |
Appointed | 22 December 2023(22 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Mr Dhana Kumarasamy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2024(22 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Bhimesh Karadi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Gildersleeve Place Watchung New Jersey 07069 Foreign |
Secretary Name | Bhimesh Karadi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Gildersleeve Place Watchung New Jersey 07069 Foreign |
Secretary Name | Rajesh Sinha |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Self Employed |
Country of Residence | United States |
Correspondence Address | 25 Gildersleeve Place Watchunj New Jersey 07069 United States |
Secretary Name | John Peter Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 December 2002) |
Role | Marketing Prof |
Correspondence Address | 14 Sycamore Close Knottingley West Yorkshire WF11 0PT |
Secretary Name | Rakesh Chandra Sinha |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 May 2008) |
Role | Company Director |
Correspondence Address | Suite 8 Creative Lofts Northumberland Street Huddersfield West Yorkshire HD1 1RL |
Secretary Name | Srinivasan Mukundhan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 May 2008(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 December 2023) |
Role | Employment |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Mr Ashish Rawat |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(13 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2014) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Grey Friars House 30 Grey Friars Road Reading Berkshire RG1 1PE |
Director Name | Mr Shripad Joshi |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(13 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Grey Friars House 30 Grey Friars Road Reading Berkshire RG1 1PE |
Director Name | Mr Parag Prabhakar Mahadik |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 March 2015(14 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Fore Street London EC2Y 9DT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | fulcrumlogic.com |
---|---|
Telephone | 0118 9581001 |
Telephone region | Reading |
Registered Address | 131 Finsbury Pavement London EC2A 1NT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Rajesh Sinha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,151 |
Cash | £25,073 |
Current Liabilities | £281,766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
14 December 2018 | Delivered on: 18 December 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
23 April 2014 | Delivered on: 24 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
19 May 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 June 2019 | Director's details changed for Rajesh Sinha on 23 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 December 2018 | Registration of charge 041844420002, created on 14 December 2018 (14 pages) |
8 October 2018 | Resolutions
|
14 August 2018 | Appointment of Mr Bheemanna Karadi as a director on 30 July 2018 (2 pages) |
13 August 2018 | Termination of appointment of Parag Prabhakar Mahadik as a director on 30 July 2018 (1 page) |
5 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 June 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 March 2015 | Appointment of Mr Parag Prabhakar Mahadik as a director on 21 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Shripad Joshi as a director on 21 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Parag Prabhakar Mahadik as a director on 21 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Shripad Joshi as a director on 21 March 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Secretary's details changed for Srinivasan Mukundhan on 21 August 2014 (1 page) |
21 August 2014 | Secretary's details changed for Srinivasan Mukundhan on 21 August 2014 (1 page) |
21 August 2014 | Director's details changed for Rajesh Sinha on 21 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Rajesh Sinha on 21 August 2014 (2 pages) |
18 July 2014 | Termination of appointment of Ashish Rawat as a director on 30 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Ashish Rawat as a director on 30 June 2014 (1 page) |
24 April 2014 | Appointment of Mr Ashish Rawat as a director (2 pages) |
24 April 2014 | Appointment of Mr Shripad Joshi as a director (2 pages) |
24 April 2014 | Registration of charge 041844420001 (25 pages) |
24 April 2014 | Registration of charge 041844420001 (25 pages) |
24 April 2014 | Appointment of Mr Shripad Joshi as a director (2 pages) |
24 April 2014 | Appointment of Mr Ashish Rawat as a director (2 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 July 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Company name changed fulcrum logic (uk) LTD\certificate issued on 01/03/11
|
1 March 2011 | Company name changed fulcrum logic (uk) LTD\certificate issued on 01/03/11
|
1 March 2011 | Change of name notice (2 pages) |
1 March 2011 | Change of name notice (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Director's details changed for Rajesh Sinha on 21 March 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Rajesh Sinha on 21 March 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
16 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Appointment terminated secretary rakesh sinha (1 page) |
16 July 2008 | Appointment terminated secretary rakesh sinha (1 page) |
16 July 2008 | Secretary appointed srinivasan mukundhan (2 pages) |
16 July 2008 | Secretary appointed srinivasan mukundhan (2 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: suite 8 creative lofts northumberland street huddersfield yorkshire HD1 1DT (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: suite 8 creative lofts northumberland street huddersfield yorkshire HD1 1DT (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2005 | Return made up to 21/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 21/03/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (1 page) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Ad 14/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 October 2002 | Ad 14/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 October 2002 | New secretary appointed (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: suite 31812 72 new bond street london W1S 1RR (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: suite 31812 72 new bond street london W1S 1RR (1 page) |
18 October 2002 | Return made up to 21/03/02; full list of members (7 pages) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | Return made up to 21/03/02; full list of members (7 pages) |
18 October 2002 | Secretary resigned;director resigned (1 page) |
18 October 2002 | New secretary appointed (1 page) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
21 March 2001 | Incorporation (31 pages) |
21 March 2001 | Incorporation (31 pages) |