Fractal Software Limited HULL


Founded in 2015, Fractal Software, classified under reg no. 09810256 is an active company. Currently registered at Fractal Software C4di HU1 1UU, Hull the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Michael F., Lewis T.. Of them, Michael F., Lewis T. have been with the company the longest, being appointed on 5 October 2015. As of 8 June 2024, there was 1 ex director - Josh C.. There were no ex secretaries.

Fractal Software Limited Address / Contact

Office Address Fractal Software C4di
Office Address2 31-38 Queen Street
Town Hull
Post code HU1 1UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09810256
Date of Incorporation Mon, 5th Oct 2015
Industry Business and domestic software development
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Michael F.

Position: Director

Appointed: 05 October 2015

Lewis T.

Position: Director

Appointed: 05 October 2015

Josh C.

Position: Director

Appointed: 05 October 2015

Resigned: 30 August 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Lewis T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lewis T., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lewis T.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael F.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Lewis T.

Notified on 1 July 2016
Ceased on 4 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Josh C.

Notified on 1 July 2016
Ceased on 30 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312023-03-31
Net Worth2 420      
Balance Sheet
Cash Bank On Hand51 763137 91095 21765 151141 725101 401184 267
Current Assets64 969170 431164 54265 542178 283102 294218 122
Debtors10 70627 52164 32539136 55889333 855
Net Assets Liabilities2 42067 78722 13214 73745 63161 903154 869
Other Debtors    581  
Property Plant Equipment9836893581 1201 0681 0592 735
Total Inventories2 5005 0005 000    
Cash Bank In Hand51 763      
Stocks Inventory2 500      
Tangible Fixed Assets983      
Reserves/Capital
Called Up Share Capital3      
Profit Loss Account Reserve2 417      
Shareholder Funds2 420      
Other
Version Production Software   2 0212 020  
Accrued Liabilities2 0002 200 6 48213 068  
Accumulated Depreciation Impairment Property Plant Equipment4857791 1101 4651 7992 0903 361
Additions Other Than Through Business Combinations Property Plant Equipment   1 1172822822 947
Average Number Employees During Period4443333
Creditors63 532103 333142 76851 925133 72041 45065 988
Increase From Depreciation Charge For Year Property Plant Equipment 2943313553342911 271
Loans From Directors45 52552 69898 44715 82488 72413 72414 466
Net Current Assets Liabilities1 43767 09821 77413 61744 56360 844152 134
Nominal Value Allotted Share Capital333300300300300
Nominal Value Shares Issued In Period   297   
Number Shares Allotted-333300300300300
Number Shares Issued In Period- Gross   297   
Other Creditors    153163239
Par Value Share1111111
Prepayments Accrued Income206221455391457893255
Property Plant Equipment Gross Cost1 4681 4681 4682 5852 8673 1496 096
Taxation Social Security Payable16 00748 43544 32129 61931 77527 56351 283
Trade Debtors Trade Receivables10 50027 30063 870 35 520 33 600
Work In Progress2 5005 0005 000    
Creditors Due Within One Year63 532      
Share Capital Allotted Called Up Paid-3      
Tangible Fixed Assets Additions1 468      
Tangible Fixed Assets Cost Or Valuation1 468      
Tangible Fixed Assets Depreciation485      
Tangible Fixed Assets Depreciation Charged In Period485      
Total Assets Less Current Liabilities2 420      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Wednesday 4th October 2023
filed on: 4th, October 2023
Free Download (4 pages)

Company search

Advertisements