Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E FUNDAMENTALS (GROUP) LIMITED
Company Information for

E FUNDAMENTALS (GROUP) LIMITED

12 NEW FETTER LANE, LONDON, EC4A 1JP,
Company Registration Number
09216084
Private Limited Company
Active

Company Overview

About E Fundamentals (group) Ltd
E FUNDAMENTALS (GROUP) LIMITED was founded on 2014-09-12 and has its registered office in London. The organisation's status is listed as "Active". E Fundamentals (group) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E FUNDAMENTALS (GROUP) LIMITED
 
Legal Registered Office
12 NEW FETTER LANE
LONDON
EC4A 1JP
Other companies in RG1
 
Previous Names
E-FUNDAMENTALS (UK) LIMITED19/12/2017
Filing Information
Company Number 09216084
Company ID Number 09216084
Date formed 2014-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB199941243  
Last Datalog update: 2024-02-07 00:58:12
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 E FUNDAMENTALS (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW THOMAS HICKEY
Director 2016-08-22
RICHARD LEWIS
Director 2017-12-22
JOHN COULTER MALTMAN
Director 2014-09-12
DAVID MCALISTER MURRAY-HUNDLEY
Director 2016-08-17
DAVID ALAN REEVES
Director 2014-09-12
JAMES LUKE RICHARDSON
Director 2016-08-17
ANTHONY JOHN STRATTON
Director 2014-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS JOHN VALLANCE
Director 2017-12-13 2018-04-23
ANDREW DANIEL RITCHIE MENDOZA
Director 2014-09-12 2016-08-17
ANDREW BARRIE ROBERTS
Director 2015-06-17 2016-08-17
DAVID REEVES
Company Secretary 2015-06-16 2016-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THOMAS HICKEY E FUNDAMENTALS (INTERNATIONAL) LIMITED Director 2017-12-22 CURRENT 2017-10-18 Active
RICHARD LEWIS CHANNEL MUM LIMITED Director 2018-04-04 CURRENT 2014-11-18 Liquidation
RICHARD LEWIS E FUNDAMENTALS (INTERNATIONAL) LIMITED Director 2018-01-17 CURRENT 2017-10-18 Active
JOHN COULTER MALTMAN E FUNDAMENTALS (INTERNATIONAL) LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
JOHN COULTER MALTMAN E-FUNDAMENTALS LTD Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-12-13
JOHN COULTER MALTMAN MWP REALISATIONS LIMITED Director 2009-07-23 CURRENT 1972-11-13 Dissolved 2013-12-20
JOHN COULTER MALTMAN GHYLL ROYD MANAGEMENT COMPANY LIMITED Director 2008-01-16 CURRENT 2001-06-19 Active
JOHN COULTER MALTMAN MALTMAN PROPERTY LIMITED Director 2006-01-03 CURRENT 2006-01-03 Active
DAVID MCALISTER MURRAY-HUNDLEY COMMERCE ONE LTD Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2015-09-01
DAVID MCALISTER MURRAY-HUNDLEY PARIO VENTURES LTD Director 2010-11-16 CURRENT 2010-11-16 Active
DAVID ALAN REEVES E FUNDAMENTALS (INTERNATIONAL) LIMITED Director 2017-12-22 CURRENT 2017-10-18 Active
DAVID ALAN REEVES NATIONAL AUTISTIC SOCIETY(THE) Director 2016-07-28 CURRENT 1975-03-27 Active
DAVID ALAN REEVES NAS SERVICES LIMITED Director 2016-07-28 CURRENT 1992-10-19 Active
DAVID ALAN REEVES AUTISM UK LIMITED Director 2016-07-28 CURRENT 1995-12-04 Active
DAVID ALAN REEVES ST. JOHN AMBULANCE Director 2015-04-02 CURRENT 1999-10-21 Active
DAVID ALAN REEVES E-FUNDAMENTALS LTD Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-12-13
DAVID ALAN REEVES KEYWORDS STUDIOS PLC Director 2013-05-29 CURRENT 2013-05-29 Active
DAVID ALAN REEVES SENSE, THE NATIONAL DEAFBLIND AND RUBELLA ASSOCIATION Director 2010-04-08 CURRENT 1984-06-15 Active
DAVID ALAN REEVES DAVID REEVES CONSULTING LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
DAVID ALAN REEVES MWP REALISATIONS LIMITED Director 2009-07-23 CURRENT 1972-11-13 Dissolved 2013-12-20
DAVID ALAN REEVES MIDGARTH RESIDENTS COMPANY LIMITED Director 2006-06-06 CURRENT 1994-08-09 Active
JAMES LUKE RICHARDSON E FUNDAMENTALS (INTERNATIONAL) LIMITED Director 2017-12-22 CURRENT 2017-10-18 Active
JAMES LUKE RICHARDSON OTTY HOLDINGS LTD Director 2017-08-24 CURRENT 2016-07-25 Active
JAMES LUKE RICHARDSON METRIC ACCOUNTANTS LIMITED Director 2009-04-16 CURRENT 2009-01-27 Active
ANTHONY JOHN STRATTON E FUNDAMENTALS (INTERNATIONAL) LIMITED Director 2017-12-22 CURRENT 2017-10-18 Active
ANTHONY JOHN STRATTON BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED Director 2014-07-04 CURRENT 2014-03-20 Active
ANTHONY JOHN STRATTON E-FUNDAMENTALS LTD Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-12-13
ANTHONY JOHN STRATTON THE QUANTIC GROUP LIMITED Director 2006-01-02 CURRENT 2005-04-18 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
2023-09-22CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-08-29APPOINTMENT TERMINATED, DIRECTOR KALYANARAMAN SRINIVASAN
2023-08-29Director's details changed for Jaya Deepak Jaware on 2023-04-26
2023-08-08DIRECTOR APPOINTED JAYA DEEPAK JAWARE
2023-05-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-05-26Memorandum articles filed
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-10-25RP04SH01Second filing of capital allotment of shares GBP3,627.77280
2022-08-05SH0115/07/22 STATEMENT OF CAPITAL GBP 3627.77282
2022-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092160840001
2022-08-02AP01DIRECTOR APPOINTED MR KALYANARAMAN SRINIVASAN
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS HICKEY
2022-07-29AP01DIRECTOR APPOINTED MR GURUSHYAM HARIHARAN
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM 20 st. Thomas Street 2nd Floor Runway East London SE1 9RS England
2022-07-29MEM/ARTSARTICLES OF ASSOCIATION
2022-07-29RES13Resolutions passed:Ratification of entry by the company into a unsecured convertible loan granted by scottish enterprise on 10 september 2020/re: section 288 of the companies act 2006/restatement of nominal value of U.S. option ordinary shares 15/07/20...
2022-07-11RP04CS01
2022-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 092160840001
2022-04-01RES13Resolutions passed:
  • Re-shareholders consent 17/01/2022
2022-04-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-04APPOINTMENT TERMINATED, DIRECTOR GREGOR URQUHART
2021-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID MCALISTER MURRAY-HUNDLEY
2021-12-16APPOINTMENT TERMINATED, DIRECTOR DAVID MCALISTER MURRAY-HUNDLEY
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CH01Director's details changed for Mr Andrew Thomas Hickey on 2021-09-14
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-07-28CH01Director's details changed for Mr Ewan Patrick on 2021-07-28
2021-05-06CH01Director's details changed for Mr John Coulter Maltman on 2021-05-04
2021-05-06PSC08Notification of a person with significant control statement
2021-05-04CH01Director's details changed for Mr David Mcalister Murray-Hundley on 2021-05-04
2021-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-02-04MEM/ARTSARTICLES OF ASSOCIATION
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-09-24PSC07CESSATION OF JOHN COULTER MALTMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16AP01DIRECTOR APPOINTED MR EWAN PATRICK
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LUKE RICHARDSON
2020-04-30SH0106/04/20 STATEMENT OF CAPITAL GBP 84.12306
2020-04-30SH10Particulars of variation of rights attached to shares
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-03-29SH0117/10/19 STATEMENT OF CAPITAL GBP 3184.28511
2019-10-21SH0104/10/19 STATEMENT OF CAPITAL GBP 3184.28511
2019-10-18AP01DIRECTOR APPOINTED MR MICHAEL ALAN WOMBWELL
2019-10-17SH10Particulars of variation of rights attached to shares
2019-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN STRATTON
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03RES01ADOPT ARTICLES 03/06/19
2019-05-17AP01DIRECTOR APPOINTED MR GREGOR URQUHART
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM Runway East 2nd Floor 20 st Thomas Street London SE1 9RG England
2019-01-21SH0126/09/18 STATEMENT OF CAPITAL GBP 3156.70146
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM 13-19 Vine Hill London EC1R 5DW England
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-10-01SH0130/06/18 STATEMENT OF CAPITAL GBP 3151.9406
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 3125.7166
2018-07-11SH0104/04/18 STATEMENT OF CAPITAL GBP 3125.7166
2018-07-11SH0128/02/18 STATEMENT OF CAPITAL GBP 3120.22330
2018-05-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23AA01Previous accounting period shortened from 28/02/18 TO 31/12/17
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS JOHN VALLANCE
2018-02-08AP01DIRECTOR APPOINTED MR MARCUS VALLANCE
2018-01-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-31RES01ADOPT ARTICLES 23/12/2017
2018-01-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 2574.7533
2018-01-29SH0122/12/17 STATEMENT OF CAPITAL GBP 2574.7533
2018-01-29AP01DIRECTOR APPOINTED MR RICHARD LEWIS
2017-12-19RES15CHANGE OF COMPANY NAME 19/12/17
2017-12-19CERTNMCOMPANY NAME CHANGED E-FUNDAMENTALS (UK) LIMITED CERTIFICATE ISSUED ON 19/12/17
2017-10-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-29PSC04Change of details for Mr John Coulter Maltman as a person with significant control on 2017-09-26
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 2569.26
2017-08-17SH0103/07/17 STATEMENT OF CAPITAL GBP 2569.26
2017-08-17SH0126/06/17 STATEMENT OF CAPITAL GBP 2558.771
2017-07-07SH0105/04/17 STATEMENT OF CAPITAL GBP 2077.653
2017-07-07SH0123/03/17 STATEMENT OF CAPITAL GBP 2042.688
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM Level 39 One Canada Square London E14 5AB England
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-11-04SH0124/10/16 STATEMENT OF CAPITAL GBP 1993.737
2016-11-04SH0127/08/16 STATEMENT OF CAPITAL GBP 1844.786
2016-11-04SH0118/08/16 STATEMENT OF CAPITAL GBP 1788.841
2016-09-01AP01DIRECTOR APPOINTED MR ANDREW THOMAS HICKEY
2016-08-26AP01DIRECTOR APPOINTED MR JAMES LUKE RICHARDSON
2016-08-24AP01DIRECTOR APPOINTED MR DAVID MCALISTER MURRAY-HUNDLEY
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MENDOZA
2016-08-09AA29/02/16 TOTAL EXEMPTION SMALL
2016-08-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID REEVES
2016-05-12RP04SECOND FILING WITH MUD 12/09/15 FOR FORM AR01
2016-05-12ANNOTATIONClarification
2016-03-02AA01PREVSHO FROM 30/09/2016 TO 29/02/2016
2016-01-18AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM, LEVEL 29 CANADA SQUARE, LONDON, E14 5AB, ENGLAND
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM, 3 WESLEY GATE QUEENS ROAD, READING, BERKSHIRE, RG1 4AP
2015-10-19AR0112/09/15 FULL LIST
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COULTER MALTMAN / 01/08/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALAN REEVES / 01/08/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN STRATTON / 01/08/2015
2015-10-19Annotation
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1433.717
2015-08-11SH0120/07/15 STATEMENT OF CAPITAL GBP 1433.717
2015-08-11SH02SUB-DIVISION 20/07/15
2015-08-11RES01ADOPT ARTICLES 20/07/2015
2015-08-11RES13SUBDIVISION 20/07/2015
2015-07-08AP03SECRETARY APPOINTED MR DAVID REEVES
2015-07-08AP01DIRECTOR APPOINTED MR ANDREW BARRIE ROBERTS
2015-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-23SH0109/12/14 STATEMENT OF CAPITAL GBP 1052
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 402
2014-09-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to E FUNDAMENTALS (GROUP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E FUNDAMENTALS (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of E FUNDAMENTALS (GROUP) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 E FUNDAMENTALS (GROUP) LIMITED

Intangible Assets
Patents
We have not found any records of E FUNDAMENTALS (GROUP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E FUNDAMENTALS (GROUP) LIMITED
Trademarks
We have not found any records of E FUNDAMENTALS (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E FUNDAMENTALS (GROUP) 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 (62012 - Business and domestic software development) as E FUNDAMENTALS (GROUP) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E FUNDAMENTALS (GROUP) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E FUNDAMENTALS (GROUP) 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 E FUNDAMENTALS (GROUP) 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.