Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRACTIONAL POINTS MANAGEMENT LIMITED
Company Information for

FRACTIONAL POINTS MANAGEMENT LIMITED

FLAT 1 SATCHFIELD COURT, SATCHFIELD CRESCENT, BRISTOL, AVON, BS10 7AY,
Company Registration Number
04359876
Private Limited Company
Active

Company Overview

About Fractional Points Management Ltd
FRACTIONAL POINTS MANAGEMENT LIMITED was founded on 2002-01-24 and has its registered office in Bristol. The organisation's status is listed as "Active". Fractional Points Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRACTIONAL POINTS MANAGEMENT LIMITED
 
Legal Registered Office
FLAT 1 SATCHFIELD COURT
SATCHFIELD CRESCENT
BRISTOL
AVON
BS10 7AY
Other companies in EC4V
 
Previous Names
HOLIDAY WORLD MANAGEMENT LIMITED15/04/2014
DIVERSIFIED PROPERTIES LIMITED04/05/2007
Filing Information
Company Number 04359876
Company ID Number 04359876
Date formed 2002-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:56:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRACTIONAL POINTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID GIBSON
Director 2003-10-14
TANYA MARIA O'CARROLL
Director 2015-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DANIEL O'MAHONY
Director 2013-12-09 2015-09-04
STEWART JOHN DAVIES
Director 2013-04-29 2013-12-09
DAVID ALEXANDER BOOTHMAN
Director 2009-07-27 2013-04-29
ANNE RYAN
Company Secretary 2002-01-24 2009-07-24
CATHERINE ELIZABETH SHARRIS BARBER
Director 2002-01-24 2003-10-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-24 2002-01-24
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-24 2002-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GIBSON CORDERO LIMITED Director 2013-11-06 CURRENT 1996-08-09 Active
DAVID GIBSON KENSYLDENE LIMITED Director 2007-01-10 CURRENT 1999-05-14 Active
DAVID GIBSON CRAYBROOKE LIMITED Director 2004-07-19 CURRENT 2004-03-29 Active
DAVID GIBSON UNIVERSAL VALLEY LIMITED Director 1999-07-10 CURRENT 1998-04-01 Active - Proposal to Strike off
TANYA MARIA O'CARROLL CORDERO LIMITED Director 2015-09-04 CURRENT 1996-08-09 Active
TANYA MARIA O'CARROLL FAYTON LIMITED Director 2015-09-04 CURRENT 2000-02-15 Active
TANYA MARIA O'CARROLL LORDSTONE INVESTMENTS LIMITED Director 2015-09-04 CURRENT 1996-10-07 Active
TANYA MARIA O'CARROLL GARWICK HILL LIMITED Director 2015-09-04 CURRENT 1999-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2024-02-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-26AP01DIRECTOR APPOINTED MR GEORGE GIBSON
2022-07-25DIRECTOR APPOINTED MS VICTORIA ALICE LALIBERTE
2022-07-25APPOINTMENT TERMINATED, DIRECTOR TANYA MARIA O'CARROLL
2022-07-25Change of details for Ms Victoria Alice Laliberte as a person with significant control on 2021-10-01
2022-07-25APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON
2022-07-25Appointment of Mr David Gibson as company secretary on 2022-07-19
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM 52 Moreton Street London SW1V 2PB England
2022-07-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE GIBSON
2022-07-25Change of details for Ms Victoria Alice Laliberte as a person with significant control on 2022-07-19
2022-07-25PSC04Change of details for Ms Victoria Alice Laliberte as a person with significant control on 2021-10-01
2022-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE GIBSON
2022-07-25AP03Appointment of Mr David Gibson as company secretary on 2022-07-19
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM 52 Moreton Street London SW1V 2PB England
2022-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TANYA MARIA O'CARROLL
2022-07-25AP01DIRECTOR APPOINTED MS VICTORIA ALICE LALIBERTE
2022-01-25CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ALICE LALIBERTE
2021-08-10PSC07CESSATION OF PATRICIO ALVARO MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 4th Floor 1 Knightrider Court London EC4V 5BJ
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIO ALVARO MARTIN
2018-01-08PSC09Withdrawal of a person with significant control statement on 2018-01-08
2017-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-17CH01Director's details changed for Miss Tanya Maria O'carroll on 2016-08-15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'MAHONY
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'MAHONY
2015-09-10AP01DIRECTOR APPOINTED MISS TANYA MARIA O'CARROLL
2015-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-30AR0124/01/15 ANNUAL RETURN FULL LIST
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-15RES15CHANGE OF NAME 14/04/2014
2014-04-15CERTNMCompany name changed holiday world management LIMITED\certificate issued on 15/04/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-19AP01DIRECTOR APPOINTED MR ANTHONY DANIEL O'MAHONY
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIES
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/13 FROM 6Th Floor 52-54 Gracechurch Street London EC3V 0EH
2013-09-18CH01Director's details changed for Mr Stewart John Davies on 2013-09-17
2013-09-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-01AP01DIRECTOR APPOINTED MR STEWART JOHN DAVIES
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTHMAN
2013-01-28AR0124/01/13 FULL LIST
2012-01-25AR0124/01/12 FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER BOOTHMAN / 25/01/2012
2012-01-10AA31/12/11 TOTAL EXEMPTION FULL
2011-11-21AA31/12/10 TOTAL EXEMPTION FULL
2011-11-21AA31/12/09 TOTAL EXEMPTION FULL
2011-08-31DISS40DISS40 (DISS40(SOAD))
2011-08-09GAZ1FIRST GAZETTE
2011-04-17DISS40DISS40 (DISS40(SOAD))
2011-04-14AR0124/01/11 FULL LIST
2011-01-11GAZ1FIRST GAZETTE
2010-03-01AR0124/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBSON / 21/01/2010
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY ANNE RYAN
2009-09-25288aDIRECTOR APPOINTED DAVID ALEXANDER BOOTHMAN
2009-09-20287REGISTERED OFFICE CHANGED ON 20/09/2009 FROM GROUND FLOOR PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-03225PREVSHO FROM 31/01/2009 TO 31/12/2008
2009-02-0388(2)CAPITALS NOT ROLLED UP
2009-01-29363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-11-21363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-05-04CERTNMCOMPANY NAME CHANGED DIVERSIFIED PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/05/07
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: DURHAM HOUSE 1 DURHAM HOUSE STREET LONDON WC2N 6HF
2007-01-30363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2006-02-01363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-01-29363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-02-03363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288bDIRECTOR RESIGNED
2003-10-29CERTNMCOMPANY NAME CHANGED DIVERSIFIED PROPERTIES INTERNATI ONAL LIMITED CERTIFICATE ISSUED ON 29/10/03
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-09-25CERTNMCOMPANY NAME CHANGED MAIDEN LANE LIMITED CERTIFICATE ISSUED ON 25/09/03
2003-02-19363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-11288aNEW SECRETARY APPOINTED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288bSECRETARY RESIGNED
2002-02-01288bDIRECTOR RESIGNED
2002-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRACTIONAL POINTS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-09
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against FRACTIONAL POINTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRACTIONAL POINTS MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRACTIONAL POINTS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Current Assets 2012-01-01 £ 11,800
Debtors 2012-01-01 £ 11,800
Shareholder Funds 2012-01-01 £ 11,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRACTIONAL POINTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRACTIONAL POINTS MANAGEMENT LIMITED
Trademarks
We have not found any records of FRACTIONAL POINTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRACTIONAL POINTS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FRACTIONAL POINTS MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FRACTIONAL POINTS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFRACTIONAL POINTS MANAGEMENT LIMITEDEvent Date2011-08-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyFRACTIONAL POINTS MANAGEMENT LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRACTIONAL POINTS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRACTIONAL POINTS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.