Background WavePink WaveYellow Wave

E FUNDAMENTALS (GROUP) LIMITED (09216084)

E FUNDAMENTALS (GROUP) LIMITED (09216084) is an active UK company. incorporated on 12 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. E FUNDAMENTALS (GROUP) LIMITED has been registered for 11 years. Current directors include HARIHARAN, Gurushyam, MARCHETTA, Matteo.

Company Number
09216084
Status
active
Type
ltd
Incorporated
12 September 2014
Age
11 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HARIHARAN, Gurushyam, MARCHETTA, Matteo
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E FUNDAMENTALS (GROUP) LIMITED

E FUNDAMENTALS (GROUP) LIMITED is an active company incorporated on 12 September 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. E FUNDAMENTALS (GROUP) LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09216084

LTD Company

Age

11 Years

Incorporated 12 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 September 2025 (8 months ago)
Submitted on 26 September 2025 (8 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

E-FUNDAMENTALS (UK) LIMITED
From: 12 September 2014To: 19 December 2017
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

20 st. Thomas Street 2nd Floor Runway East London SE1 9RS England
From: 23 January 2019To: 29 July 2022
Runway East 2nd Floor 20 st Thomas Street London SE1 9RG England
From: 7 December 2018To: 23 January 2019
13-19 Vine Hill London EC1R 5DW England
From: 16 January 2017To: 7 December 2018
Level 39 One Canada Square London E14 5AB England
From: 10 November 2015To: 16 January 2017
, Level 29 Canada Square, London, E14 5AB, England
From: 5 November 2015To: 10 November 2015
, 3 Wesley Gate Queens Road, Reading, Berkshire, RG1 4AP
From: 12 September 2014To: 5 November 2015
Timeline

54 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Apr 15
Director Joined
Jul 15
Funding Round
Aug 15
Share Issue
Aug 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
May 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Jan 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Dec 21
Director Left
Jan 22
Loan Secured
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Funding Round
Aug 22
Loan Cleared
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jun 25
Director Left
Jun 25
20
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HARIHARAN, Gurushyam

Active
New Fetter Lane, LondonEC4A 1JP
Born September 1979
Director
Appointed 15 Jul 2022

MARCHETTA, Matteo

Active
New Fetter Lane, LondonEC4A 1JP
Born November 1973
Director
Appointed 01 Oct 2024

REEVES, David

Resigned
One Canada Square, LondonE14 5AB
Secretary
Appointed 16 Jun 2015
Resigned 03 Aug 2016

HICKEY, Andrew Thomas

Resigned
St Thomas Street, LondonSE1 9RS
Born October 1963
Director
Appointed 22 Aug 2016
Resigned 15 Jul 2022

JAWARE, Jaya Deepak

Resigned
New Fetter Lane, LondonEC4A 1JP
Born August 1978
Director
Appointed 26 Apr 2023
Resigned 15 Sept 2024

LEWIS, Richard Alun

Resigned
Lower Thames Street, LondonEC3R 6HD
Born April 1973
Director
Appointed 22 Dec 2017
Resigned 15 Jul 2022

MALTMAN, John Coulter

Resigned
New Fetter Lane, LondonEC4A 1JP
Born December 1959
Director
Appointed 12 Sept 2014
Resigned 15 Jul 2022

MENDOZA, Andrew Daniel Ritchie

Resigned
One Canada Square, LondonE14 5AB
Born May 1964
Director
Appointed 12 Sept 2014
Resigned 17 Aug 2016

MURRAY-HUNDLEY, David Mcalister

Resigned
St Thomas Street, LondonSE1 9RS
Born March 1974
Director
Appointed 17 Aug 2016
Resigned 15 Dec 2021

PATRICK, Ewan Matthew

Resigned
New Fetter Lane, LondonEC4A 1JP
Born October 1977
Director
Appointed 19 Aug 2020
Resigned 15 Jul 2022

PRICE, Gareth John

Resigned
New Fetter Lane, LondonEC4A 1JP
Born January 1967
Director
Appointed 04 Oct 2019
Resigned 15 Jul 2022

REEVES, David Alan

Resigned
New Fetter Lane, LondonEC4A 1JP
Born March 1947
Director
Appointed 12 Sept 2014
Resigned 15 Jul 2022

RICHARDSON, James Luke

Resigned
Great Titchfield Street, LondonW1W 5BB
Born October 1976
Director
Appointed 17 Aug 2016
Resigned 19 Aug 2020

ROBERTS, Andrew Barrie

Resigned
One Canada Square, LondonE14 5AB
Born December 1964
Director
Appointed 17 Jun 2015
Resigned 17 Aug 2016

SRINIVASAN, Kalyanaraman

Resigned
New Fetter Lane, LondonEC4A 1JP
Born June 1968
Director
Appointed 15 Jul 2022
Resigned 24 Feb 2023

STRATTON, Anthony John

Resigned
St. Thomas Street 2nd Floor, LondonSE1 9RS
Born September 1947
Director
Appointed 12 Sept 2014
Resigned 18 Sept 2019

URQUHART, Gregor

Resigned
St. Thomas Street 2nd Floor, LondonSE1 9RS
Born January 1969
Director
Appointed 31 Jan 2019
Resigned 31 Dec 2021

VALLANCE, Marcus John

Resigned
Vine Hill, LondonEC1R 5DW
Born October 1970
Director
Appointed 13 Dec 2017
Resigned 23 Apr 2018

WOMBWELL, Michael Alan

Resigned
New Fetter Lane, LondonEC4A 1JP
Born October 1960
Director
Appointed 04 Oct 2019
Resigned 15 Jul 2022

Persons with significant control

1

0 Active
1 Ceased

Mr John Coulter Maltman

Ceased
St. Thomas Street 2nd Floor, LondonSE1 9RS
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Memorandum Articles
26 May 2023
MAMA
Resolution
26 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Memorandum Articles
29 July 2022
MAMA
Resolution
29 July 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
11 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 July 2022
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Resolution
1 April 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
6 May 2021
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Resolution
4 February 2021
RESOLUTIONSResolutions
Memorandum Articles
4 February 2021
MAMA
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 April 2020
SH10Notice of Particulars of Variation
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2020
SH01Allotment of Shares
Capital Allotment Shares
29 March 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
17 October 2019
SH10Notice of Particulars of Variation
Resolution
16 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Resolution
3 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
21 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Resolution
31 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Resolution
19 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
12 May 2016
RP04RP04
Change Account Reference Date Company Previous Shortened
2 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Legacy
19 October 2015
ANNOTATIONANNOTATION
Legacy
19 October 2015
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
11 August 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Incorporation Company
12 September 2014
NEWINCIncorporation