Company NameFractal Maps Limited
Company StatusActive
Company Number07235592
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)
Previous NameThinkfusion Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gervase Philip Clifton-Bligh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
C/O Gmak
London
W11 2DX
Director NameMrs Maureen Donovan Dobiesz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5/7 Vernon Yard
C/O Gmak
London
W11 2DX
Director NameMr Norman Robert Dobiesz
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed04 August 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5/7 Vernon Yard
C/O Gmak
London
W11 2DX
Director NameMr Ali Nawaz Peerbhoy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address86 Lind Road
Sutton
Surrey
SM1 4PL
Director NameMr Laurence David Shaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Lind Road
Sutton
Surrey
SM1 4PL
Director NameMr Steve Paul Edkins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Lind Road
Sutton
Surrey
SM1 4PL
Secretary NameAli Peerbhoy
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address86 Lind Road
Sutton
Surrey
SM1 4PL

Contact

Websitethink-fusion.com

Location

Registered Address5/7 Vernon Yard
C/O Gmak
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £0.1Fractal Maps Llc
80.00%
Ordinary
20 at £0.1Gervase Clifton-bligh
20.00%
Ordinary

Financials

Year2014
Net Worth-£644,855
Cash£155
Current Liabilities£412,344

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 July 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(4 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(4 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(4 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(4 pages)
24 February 2015Registered office address changed from C/O Schofield Sweeney Llp Springfield House Third Floor 76 Wellington Street Leeds LS1 2AY England to 5/7 Vernon Yard C/O Gmak London W11 2DX on 24 February 2015 (1 page)
24 February 2015Registered office address changed from C/O Schofield Sweeney Llp Springfield House Third Floor 76 Wellington Street Leeds LS1 2AY England to 5/7 Vernon Yard C/O Gmak London W11 2DX on 24 February 2015 (1 page)
12 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
12 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
5 August 2014Termination of appointment of Ali Peerbhoy as a secretary on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Ali Nawaz Peerbhoy as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Ali Peerbhoy as a secretary on 4 August 2014 (1 page)
5 August 2014Company name changed thinkfusion LIMITED\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-08-04
(3 pages)
5 August 2014Termination of appointment of Ali Nawaz Peerbhoy as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Laurence David Shaw as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Steve Edkins as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Ali Nawaz Peerbhoy as a director on 4 August 2014 (1 page)
5 August 2014Company name changed thinkfusion LIMITED\certificate issued on 05/08/14 (3 pages)
5 August 2014Termination of appointment of Steve Edkins as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Laurence David Shaw as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Ali Peerbhoy as a secretary on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Steve Edkins as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Laurence David Shaw as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Gervase Philip Clifton-Bligh as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mrs Maureen Donovan Dobiesz as a director on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 86 Lind Road Sutton Surrey SM1 4PL to Springfield House Third Floor 76 Wellington Street Leeds LS1 2AY on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 86 Lind Road Sutton Surrey SM1 4PL to Springfield House Third Floor 76 Wellington Street Leeds LS1 2AY on 4 August 2014 (1 page)
4 August 2014Appointment of Mrs Maureen Donovan Dobiesz as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr Norman Robert Dobiesz as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mrs Maureen Donovan Dobiesz as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr Gervase Philip Clifton-Bligh as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr Gervase Philip Clifton-Bligh as a director on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 86 Lind Road Sutton Surrey SM1 4PL to Springfield House Third Floor 76 Wellington Street Leeds LS1 2AY on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Norman Robert Dobiesz as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mr Norman Robert Dobiesz as a director on 4 August 2014 (2 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(6 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(6 pages)
24 April 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
24 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
24 April 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (28 pages)
24 April 2014Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages)
24 April 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
24 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
24 April 2014Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages)
24 April 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (28 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 July 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 10
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 10
(4 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (15 pages)
27 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (15 pages)
16 September 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (2 pages)
16 September 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (2 pages)
27 April 2010Incorporation (33 pages)
27 April 2010Incorporation (33 pages)