Company NameFractal Analytics UK Ltd
DirectorsSankaranarayanan Balasubramanian and Himanshu Nautiyal
Company StatusActive
Company Number07195737
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Sankaranarayanan Balasubramanian
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed24 November 2023(13 years, 8 months after company formation)
Appointment Duration5 months
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address9 Artisan Way
Menlo Park
California
94025
Director NameMr Himanshu Nautiyal
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(13 years, 8 months after company formation)
Appointment Duration5 months
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address14 Windsor Court
Moscow Road
London
W2 4SN
Director NameSasha Mirchandani
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NamePranay Agrawal
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited, 5 Ch
10th Floor
London
E14 5HU
Director NameSrikanth Velamakanni
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC/O Corporation Service Company (Uk) Limited, 5 Ch
10th Floor
London
E14 5HU

Contact

Websitefractalanalytics.com

Location

Registered AddressC/O Corporation Service Company (Uk) Limited, 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fractal Analytics Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£337,511
Cash£62,684
Current Liabilities£235,123

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

12 April 2024Accounts for a small company made up to 31 March 2023 (21 pages)
19 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
15 January 2024Appointment of Mr Sankaranarayanan Balasubramanian as a director on 24 November 2023 (2 pages)
15 January 2024Appointment of Mr Himanshu Nautiyal as a director on 24 November 2023 (2 pages)
11 January 2024Termination of appointment of Srikanth Velamakanni as a director on 24 November 2023 (1 page)
11 January 2024Termination of appointment of Pranay Agrawal as a director on 24 November 2023 (1 page)
31 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (11 pages)
21 April 2022Director's details changed for Srikanth Velamakanni on 21 April 2022 (2 pages)
31 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
21 January 2022Statement of capital following an allotment of shares on 21 January 2022
  • GBP 100
(3 pages)
12 August 2021Accounts for a small company made up to 31 March 2021 (9 pages)
8 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
17 September 2020Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place 10th Floor London E14 5HU on 17 September 2020 (1 page)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
25 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
22 January 2019Director's details changed for Srikanth Velamakanni on 22 January 2019 (2 pages)
29 June 2018Accounts for a small company made up to 31 March 2018 (8 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
15 June 2017Accounts for a small company made up to 31 March 2017 (10 pages)
15 June 2017Accounts for a small company made up to 31 March 2017 (10 pages)
7 April 2017Director's details changed for Srikanth Velamakanni on 1 April 2017 (2 pages)
7 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
7 April 2017Director's details changed for Srikanth Velamakanni on 1 April 2017 (2 pages)
7 April 2017Director's details changed for Pranay Agrawal on 1 April 2017 (2 pages)
7 April 2017Director's details changed for Pranay Agrawal on 1 April 2017 (2 pages)
4 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
4 July 2016Accounts for a small company made up to 31 March 2016 (5 pages)
17 May 2016Termination of appointment of Sasha Mirchandani as a director on 9 May 2016 (1 page)
17 May 2016Termination of appointment of Sasha Mirchandani as a director on 9 May 2016 (1 page)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(5 pages)
29 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
29 July 2015Accounts for a small company made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(5 pages)
11 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 June 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
22 May 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 May 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
16 April 2013Director's details changed for Pranay Agrawal on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Pranay Agrawal on 1 March 2013 (2 pages)
16 April 2013Director's details changed for Pranay Agrawal on 1 March 2013 (2 pages)
15 April 2013Director's details changed for Srikanth Velamakanni on 1 March 2013 (2 pages)
15 April 2013Director's details changed for Sasha Mirchandani on 1 March 2013 (2 pages)
15 April 2013Director's details changed for Srikanth Velamakanni on 1 March 2013 (2 pages)
15 April 2013Director's details changed for Sasha Mirchandani on 1 March 2013 (2 pages)
15 April 2013Director's details changed for Sasha Mirchandani on 1 March 2013 (2 pages)
15 April 2013Director's details changed for Srikanth Velamakanni on 1 March 2013 (2 pages)
10 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Director's details changed for Srikanth Velamakanni on 18 March 2011 (2 pages)
5 July 2011Director's details changed for Pranay Agrawal on 18 March 2011 (2 pages)
5 July 2011Director's details changed for Pranay Agrawal on 18 March 2011 (2 pages)
5 July 2011Director's details changed for Srikanth Velamakanni on 18 March 2011 (2 pages)
5 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Sasha Mirchandani on 18 March 2011 (2 pages)
5 July 2011Director's details changed for Sasha Mirchandani on 18 March 2011 (2 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)