Background WavePink WaveYellow Wave

FRACTAL LOGISTICS LIMITED (10409652)

FRACTAL LOGISTICS LIMITED (10409652) is an active UK company. incorporated on 4 October 2016. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. FRACTAL LOGISTICS LIMITED has been registered for 9 years. Current directors include BENNETT, Chasen Thomas, OPPETIT, Octave.

Company Number
10409652
Status
active
Type
ltd
Incorporated
4 October 2016
Age
9 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BENNETT, Chasen Thomas, OPPETIT, Octave
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRACTAL LOGISTICS LIMITED

FRACTAL LOGISTICS LIMITED is an active company incorporated on 4 October 2016 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. FRACTAL LOGISTICS LIMITED was registered 9 years ago.(SIC: 50200)

Status

active

Active since 9 years ago

Company No

10409652

LTD Company

Age

9 Years

Incorporated 4 October 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 3 October 2023 (2 years ago)
Submitted on 17 May 2024 (1 year ago)

Next Due

Due by 17 October 2024
For period ending 3 October 2024
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

PO Box 4385 10409652 - Companies House Default Address Cardiff CF14 8LH
From: 13 June 2022To: 11 December 2025
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 4 October 2016To: 13 June 2022
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Loan Secured
Jan 19
Funding Round
Nov 20
Funding Round
Jul 21
Director Left
May 24
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENNETT, Chasen Thomas

Active
City Road, LondonEC1V 2NX
Born July 1989
Director
Appointed 04 Oct 2016

OPPETIT, Octave

Active
City Road, LondonEC1V 2NX
Born September 1986
Director
Appointed 04 Oct 2016

LIBERMAN, David

Resigned
City Road, LondonEC1V 2NX
Born September 1969
Director
Appointed 07 Jun 2017
Resigned 26 Feb 2024

Persons with significant control

2

Mr Octave Oppetit

Active
City Road, LondonEC1V 2NX
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 04 Oct 2016

Mr Chasen Thomas Bennett

Active
City Road, LondonEC1V 2NX
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

49

Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
22 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Default Companies House Service Address Applied Psc
17 February 2025
RP10RP10
Default Companies House Service Address Applied Psc
17 February 2025
RP10RP10
Default Companies House Service Address Applied Officer
17 February 2025
RP09RP09
Default Companies House Service Address Applied Officer
17 February 2025
RP09RP09
Default Companies House Registered Office Address Applied
17 February 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Legacy
19 October 2017
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
20 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Resolution
15 June 2017
RESOLUTIONSResolutions
Resolution
12 June 2017
RESOLUTIONSResolutions
Incorporation Company
4 October 2016
NEWINCIncorporation