UKBizDB.co.uk

FUSION TECHNOLOGY LIMITED

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

This company is commonly known as Fusion Technology Limited. The company was founded 17 years ago and was given the registration number 05904975. The firm's registered office is in PEVENSEY. You can find them at Unit 45 Mountney Bridge Business Park, Westham, Pevensey, East Sussex. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:FUSION TECHNOLOGY LIMITED
Company Number:05904975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Unit 45 Mountney Bridge Business Park, Westham, Pevensey, East Sussex, BN24 5NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G3, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH

Director01 March 2010Active
Unit G3, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6QH

Director01 March 2010Active
2 Besthorpe Close, Oakwood, Derby, DE21 4RQ

Secretary14 August 2006Active
25 Palace Court, London, W2 4LP

Secretary21 June 2007Active
2 Besthorpe Close, Oakwood, Derby, DE21 4RQ

Secretary20 September 2006Active
19 Foxdell Way, Chellaston, Derby, DE73 6PU

Secretary26 September 2006Active
Maple Ladge, 38a Station Road, Wraysbury, Staines, TW19 5NN

Director06 June 2007Active
2 Besthorpe Close, Oakwood, Derby, DE21 4RQ

Director14 August 2006Active
Aston House, West Lane Hayling Island, Portsmouth, PO11 0JA

Director30 March 2009Active
Manor House Manor Road, Chellaston, Derby, DE73 1RB

Director20 September 2006Active
Unit 3, Montrose Road, Chelmsford, CM2 6TX

Corporate Director26 February 2010Active

People with Significant Control

Mr Mohammadreza Ahmadi Motlagh
Notified on:01 September 2018
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Unit G3, Chaucer Business Park, Polegate, England, BN26 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amir Bahrami
Notified on:06 July 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Unit G3, Chaucer Business Park, Polegate, England, BN26 6QH
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 (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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Address

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

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Mortgage

Mortgage satisfy charge full.

Download
2019-10-23Accounts

Change account reference date company current extended.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2016-11-24Accounts

Accounts amended with accounts type total exemption small.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.