UKBizDB.co.uk

FUSIONETICS LTD.

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

This company is commonly known as Fusionetics Ltd.. The company was founded 9 years ago and was given the registration number 09243962. The firm's registered office is in LONDON. You can find them at 62 Carlisle Avenue, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FUSIONETICS LTD.
Company Number:09243962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:62 Carlisle Avenue, London, England, W3 7NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Hospital Bridge Road, Twickenham, England, TW2 6LD

Director01 October 2014Active
62, Carlisle Avenue, London, England, W3 7NL

Director01 October 2014Active
111, Hospital Bridge Road, Twickenham, England, TW2 6LD

Director01 October 2014Active
Flat 2, 52 Churchfield Road, London, England, W3 6DA

Director01 April 2015Active
62, Carlisle Avenue, London, England, W3 7NL

Director20 November 2018Active

People with Significant Control

Mr Nicholas James Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:South African
Country of residence:England
Address:62, Carlisle Avenue, London, England, W3 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Zuzana Pernerova
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:Czech
Address:2,52 Poets Court, Churchfield Road, London, W3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2022-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-10-27Gazette

Gazette filings brought up to date.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-30Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-10-13Gazette

Gazette filings brought up to date.

Download
2020-10-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-10Accounts

Accounts with accounts type dormant.

Download
2020-10-10Accounts

Change account reference date company current extended.

Download
2020-10-10Address

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

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-06-19Accounts

Accounts with accounts type dormant.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Termination director company.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.