UKBizDB.co.uk

FUSION WORKSHOP LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, Golden Square, London, England, W1F 9HR

Director01 August 2018Active
2-3, Golden Square, London, England, W1F 9HR

Director01 August 2013Active
2-3, Golden Square, London, England, W1F 9HR

Director01 June 2019Active
2-3, Golden Square, London, England, W1F 9HR

Director22 August 2014Active
31 North Street, Abergavenny, NP7 7EA

Secretary09 April 1999Active
47 Saint Johns Crescent, Whitchurch, Cardiff, CF14 7AG

Secretary11 December 2002Active
Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB

Secretary30 March 2007Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary09 April 1999Active
31 North Street, Abergavenny, NP7 7EA

Director09 April 1999Active
34, Alfred Street, Roath, Cardiff, CF24 4TY

Director18 November 2008Active
Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB

Director01 September 2016Active
Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB

Director01 March 2013Active
47 Saint Johns Crescent, Whitchurch, Cardiff, CF14 7AG

Director23 October 2002Active
Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB

Director09 April 1999Active
Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB

Director30 March 2007Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director09 April 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-07-20Change of name

Certificate change of name company.

Download
2022-07-20Address

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

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Accounts

Accounts with accounts type small.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-27Capital

Capital cancellation shares.

Download
2020-08-27Capital

Capital return purchase own shares.

Download
2020-08-18Resolution

Resolution.

Download
2020-08-18Incorporation

Memorandum articles.

Download
2020-08-16Capital

Capital name of class of shares.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Termination secretary company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.