Background WavePink WaveYellow Wave

FATIGUE RISK MANAGEMENT SCIENCE LIMITED (07459549)

FATIGUE RISK MANAGEMENT SCIENCE LIMITED (07459549) is an active UK company. incorporated on 3 December 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. FATIGUE RISK MANAGEMENT SCIENCE LIMITED has been registered for 15 years. Current directors include DHRONA, Pratik, KOTHARI, Vishal, MCGRADY, Brian Christopher and 2 others.

Company Number
07459549
Status
active
Type
ltd
Incorporated
3 December 2010
Age
15 years
Address
163 Herne Hill, London, SE24 9LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DHRONA, Pratik, KOTHARI, Vishal, MCGRADY, Brian Christopher, RAHIM, Rubens, SKOCZKOWSKI, Lucas Atanazy
SIC Codes
70229, 72200, 74909, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FATIGUE RISK MANAGEMENT SCIENCE LIMITED

FATIGUE RISK MANAGEMENT SCIENCE LIMITED is an active company incorporated on 3 December 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. FATIGUE RISK MANAGEMENT SCIENCE LIMITED was registered 15 years ago.(SIC: 70229, 72200, 74909, 86900)

Status

active

Active since 15 years ago

Company No

07459549

LTD Company

Age

15 Years

Incorporated 3 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

163 Herne Hill London, SE24 9LR,

Previous Addresses

124 City Road London EC1V 2NX England
From: 21 October 2024To: 3 October 2025
5 Gardeners Hill Road Farnham Surrey GU10 4RL
From: 3 December 2010To: 21 October 2024
Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 11
Director Left
Feb 12
Funding Round
Oct 16
Director Joined
Oct 23
Director Left
Feb 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Capital Reduction
Aug 25
Share Buyback
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Funding Round
Jan 26
Director Left
Feb 26
6
Funding
22
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

DHRONA, Pratik

Active
Herne Hill, LondonSE24 9LR
Born December 1981
Director
Appointed 01 Oct 2025

KOTHARI, Vishal

Active
Herne Hill, LondonSE24 9LR
Born December 1975
Director
Appointed 01 Oct 2025

MCGRADY, Brian Christopher

Active
Herne Hill, LondonSE24 9LR
Born June 1965
Director
Appointed 01 Oct 2025

RAHIM, Rubens

Active
Herne Hill, LondonSE24 9LR
Born January 1975
Director
Appointed 01 Oct 2025

SKOCZKOWSKI, Lucas Atanazy

Active
Herne Hill, LondonSE24 9LR
Born May 1973
Director
Appointed 01 Oct 2025

MELLOR, Douglas

Resigned
City Road, LondonEC1V 2NX
Secretary
Appointed 03 Dec 2010
Resigned 01 Oct 2025

AIREY, Neil Graham

Resigned
Catton Crescent,, Mount Roskill
Born August 1953
Director
Appointed 03 Dec 2010
Resigned 14 Nov 2011

AIREY, Neil Graham

Resigned
Catton Crescent,, Auckland. 1041
Born August 1953
Director
Appointed 03 Dec 2010
Resigned 14 Nov 2011

MELLOR, Douglas

Resigned
Herne Hill, LondonSE24 9LR
Born April 1949
Director
Appointed 31 Oct 2025
Resigned 05 Feb 2026

MELLOR, Douglas

Resigned
City Road, LondonEC1V 2NX
Born April 1949
Director
Appointed 03 Dec 2010
Resigned 01 Oct 2025

POWELL, David Melville Cameron, Dr

Resigned
Dominion Rd, Auckland1446
Born March 1963
Director
Appointed 03 Dec 2010
Resigned 24 Jun 2011

STEWART, Simon David

Resigned
Gardeners Hill Road, FarnhamGU10 4RL
Born January 1964
Director
Appointed 05 Aug 2011
Resigned 25 Jan 2012

STONE, Barbara Mary, Dr

Resigned
Forest Dean, FleetGU51 2TT
Born December 1946
Director
Appointed 04 Dec 2010
Resigned 01 Oct 2025

WICKES, Simon James

Resigned
City Road, LondonEC1V 2NX
Born March 1977
Director
Appointed 01 Oct 2023
Resigned 14 Feb 2025

WYNESS, Bryan Stephen

Resigned
Jericho Rd, Pukekohe, 2677
Born January 1941
Director
Appointed 03 Dec 2010
Resigned 14 Nov 2011

Persons with significant control

6

3 Active
3 Ceased

Mr Brian Christopher Mcgrady

Ceased
Herne Hill, LondonSE24 9LR
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2025
Ceased 01 Oct 2025

Mr Vishal Kothari

Active
Herne Hill, LondonSE24 9LR
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Mr Lucas Atanazy Skoczkowski

Active
Herne Hill, LondonSE24 9LR
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Mr Rubens Rahim

Active
Herne Hill, LondonSE24 9LR
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2025

Mr Douglas Mellor

Ceased
City Road, LondonEC1V 2NX
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 01 Oct 2025

Dr Barbara Mary Stone

Ceased
City Road, LondonEC1V 2NX
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

82

Replacement Filing Of Confirmation Statement With Made Up Date
16 February 2026
RP01CS01RP01CS01
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Resolution
4 February 2026
RESOLUTIONSResolutions
Resolution
4 February 2026
RESOLUTIONSResolutions
Memorandum Articles
4 February 2026
MAMA
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Treasury Shares With Date Currency Capital Figure
1 October 2025
SH05Notice of Cancellation of Shares
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
26 September 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
18 August 2025
MAMA
Resolution
15 August 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
14 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 July 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 October 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 May 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Memorandum Articles
16 November 2023
MAMA
Resolution
16 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Capital Allotment Shares
30 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
20 November 2011
TM01Termination of Director
Termination Director Company With Name
20 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Incorporation Company
3 December 2010
NEWINCIncorporation