About

Registered Number: 04705881
Date of Incorporation: 20/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Soane Point, 6-8 Market Place, Reading, RG1 2EG

 

Fusion Forensics Ltd was registered on 20 March 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. O'neill, Michael Charles, Bell, Ronald Keith, Allen, Hannah Louise, Bell, Ronald Keith, Cairns, Terry, Cowan, Gerald Anthony, Hill, Oliver Charles, Hill, Richard Charles, Sharp, Leslie Roy, Wilkins, Roger are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Michael Charles 18 March 2019 - 1
ALLEN, Hannah Louise 05 April 2018 18 March 2019 1
BELL, Ronald Keith 20 March 2003 07 July 2015 1
CAIRNS, Terry 20 March 2003 17 December 2015 1
COWAN, Gerald Anthony 20 March 2003 31 March 2013 1
HILL, Oliver Charles 08 February 2016 18 March 2019 1
HILL, Richard Charles 17 December 2015 18 March 2019 1
SHARP, Leslie Roy 17 December 2015 18 March 2019 1
WILKINS, Roger 20 March 2003 14 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BELL, Ronald Keith 06 July 2015 17 December 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 September 2020
CS01 - N/A 30 May 2020
DISS40 - Notice of striking-off action discontinued 30 May 2020
AA - Annual Accounts 29 May 2020
DISS16(SOAS) - N/A 13 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 24 June 2019
PSC01 - N/A 13 June 2019
PSC07 - N/A 10 June 2019
PSC02 - N/A 17 April 2019
TM01 - Termination of appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
AD01 - Change of registered office address 18 March 2019
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 11 April 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 15 May 2017
RESOLUTIONS - N/A 13 March 2017
AA - Annual Accounts 14 December 2016
TM01 - Termination of appointment of director 05 July 2016
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AD01 - Change of registered office address 09 May 2016
CH01 - Change of particulars for director 09 May 2016
AP01 - Appointment of director 25 February 2016
TM02 - Termination of appointment of secretary 19 January 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
AA - Annual Accounts 21 December 2015
AP03 - Appointment of secretary 09 December 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 27 November 2014
MR04 - N/A 15 October 2014
MR04 - N/A 15 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 11 October 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 03 February 2010
395 - Particulars of a mortgage or charge 17 July 2009
395 - Particulars of a mortgage or charge 14 July 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 14 November 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 21 January 2005
363a - Annual Return 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
NEWINC - New incorporation documents 20 March 2003

Mortgages & Charges

Description Date Status Charge by
Stakeholder security deposit deed 08 July 2009 Fully Satisfied

N/A

Stakeholder security deposit deed 08 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.