Warning: file_put_contents(c/624afc0c413da4e07331d5cfbbc852fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fuse 2 Communications Ltd, BL1 2HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FUSE 2 COMMUNICATIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fuse 2 Communications Ltd. The company was founded 9 years ago and was given the registration number 09556526. The firm's registered office is in BOLTON. You can find them at Croft House, St Georges Square, Bolton, Lancashire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:FUSE 2 COMMUNICATIONS LTD
Company Number:09556526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Croft House, St Georges Square, Bolton, Lancashire, United Kingdom, BL1 2HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Secretary09 June 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director09 June 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director09 June 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director09 June 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director09 June 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director09 June 2022Active
2nd Floor, Bailey House, St.Georges Square, Bolton, United Kingdom, BL1 2HB

Director25 November 2015Active
2nd Floor, Bailey House, St.Georges Square, Bolton, United Kingdom, BL1 2HB

Director19 August 2016Active
B1 Business Centre, 25 Goodlass Road, Lliverpool, England, L24 9HJ

Director23 April 2015Active

People with Significant Control

Southern Communications Holdings Limited
Notified on:09 June 2022
Status:Active
Country of residence:England
Address:Glebe Farm, Down Street, Basingstoke, England, RG25 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Blagg
Notified on:01 July 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Glebe Farm, Down Street, Basingstoke, England, RG25 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Ronald Mills-Kidals
Notified on:01 July 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Glebe Farm, Down Street, Basingstoke, England, RG25 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

Move registers to sail company with new address.

Download
2024-03-28Address

Change sail address company with new address.

Download
2024-01-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-30Accounts

Legacy.

Download
2024-01-30Other

Legacy.

Download
2024-01-30Other

Legacy.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Officers

Appoint person secretary company with name date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.