This company is commonly known as Fusion Workshop Limited. The company was founded 25 years ago and was given the registration number 03749987. The firm's registered office is in CARDIFF. You can find them at Castlebridge 4, Cowbridge Road East, Cardiff, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | FUSION WORKSHOP LIMITED |
---|---|---|
Company Number | : | 03749987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-3, Golden Square, London, England, W1F 9HR | Director | 01 August 2018 | Active |
2-3, Golden Square, London, England, W1F 9HR | Director | 01 August 2013 | Active |
2-3, Golden Square, London, England, W1F 9HR | Director | 01 June 2019 | Active |
2-3, Golden Square, London, England, W1F 9HR | Director | 22 August 2014 | Active |
31 North Street, Abergavenny, NP7 7EA | Secretary | 09 April 1999 | Active |
47 Saint Johns Crescent, Whitchurch, Cardiff, CF14 7AG | Secretary | 11 December 2002 | Active |
Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB | Secretary | 30 March 2007 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 09 April 1999 | Active |
31 North Street, Abergavenny, NP7 7EA | Director | 09 April 1999 | Active |
34, Alfred Street, Roath, Cardiff, CF24 4TY | Director | 18 November 2008 | Active |
Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB | Director | 01 September 2016 | Active |
Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB | Director | 01 March 2013 | Active |
47 Saint Johns Crescent, Whitchurch, Cardiff, CF14 7AG | Director | 23 October 2002 | Active |
Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB | Director | 09 April 1999 | Active |
Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB | Director | 30 March 2007 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 09 April 1999 | Active |
Unrvld Holdings Limited | ||
Notified on | : | 29 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grafton House, 2-3 Golden Square, London, England, W1F 9HR |
Nature of control | : |
|
Mr Christopher John Short | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Change of name | Certificate change of name company. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Accounts | Accounts with accounts type small. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-27 | Capital | Capital cancellation shares. | Download |
2020-08-27 | Capital | Capital return purchase own shares. | Download |
2020-08-18 | Resolution | Resolution. | Download |
2020-08-18 | Incorporation | Memorandum articles. | Download |
2020-08-16 | Capital | Capital name of class of shares. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Officers | Termination secretary company with name termination date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.