UKBizDB.co.uk

GLOBAL FUSION LTD

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

This company is commonly known as Global Fusion Ltd. The company was founded 17 years ago and was given the registration number 06137657. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1-5 Como Street, Romford, Essex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:GLOBAL FUSION LTD
Company Number:06137657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN

Secretary06 April 2014Active
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN

Director07 March 2016Active
10 Beech Street, Romford, Essex, RM7 7LA

Secretary05 March 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary05 March 2007Active
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN

Director20 April 2012Active
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN

Director07 February 2011Active
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN

Director05 March 2007Active

People with Significant Control

Mr Andrew Fernand Tracey
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Riverside House, 1-5 Como Street, Romford, England, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Tracey
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Riverside House, 1-5 Como Street, Romford, England, RM7 7DN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Officers

Change person director company with change date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-12-13Officers

Termination director company with name termination date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Officers

Appoint person secretary company with name date.

Download
2015-03-19Officers

Termination director company with name termination date.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.