UKBizDB.co.uk

FUSION HOLDINGS LIMITED

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

This company is commonly known as Fusion Holdings Limited. The company was founded 9 years ago and was given the registration number 09609969. The firm's registered office is in DORKING. You can find them at 94-98 High Street, , Dorking, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FUSION HOLDINGS LIMITED
Company Number:09609969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:94-98 High Street, Dorking, United Kingdom, RH4 1AY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Beare Green Court, Beare Green Court, Beare Green, Dorking, England, RH5 4SL

Director02 May 2023Active
7 Trebeck Street, London, United Kingdom, W1J 7LU

Director04 June 2015Active
18 Beare Green Court, Beare Green Court, Beare Green, Dorking, England, RH5 4SL

Director21 November 2021Active
94-98 High Street, Dorking, United Kingdom, RH4 1AY

Director27 May 2015Active

People with Significant Control

Mr David Dewdney
Notified on:02 May 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:18 Beare Green Court, Beare Green Court, Dorking, England, RH5 4SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Dewdney
Notified on:02 May 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:18 Beare Green Court, Beare Green Court, Dorking, England, RH5 4SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Llewelyn Skilton
Notified on:21 November 2021
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:18 Beare Green Court, Beare Green Court, Dorking, England, RH5 4SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Regina Maria Cornelia Van Der Westhuizen
Notified on:24 November 2020
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:94-98 High Street, Dorking, United Kingdom, RH4 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martyn Craig Rose
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Parker House, 44 Stafford Road, Wallington, England, SM6 9AA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-05-07Gazette

Gazette dissolved voluntary.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-07Dissolution

Dissolution application strike off company.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Address

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

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.