About

Registered Number: 05125933
Date of Incorporation: 12/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ

 

Fusion Five Ltd was founded on 12 May 2004 and are based in Essex, it's status is listed as "Active". This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Nicholas Robert 19 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 30 May 2017
AR01 - Annual Return 08 September 2016
AA - Annual Accounts 28 July 2016
DISS40 - Notice of striking-off action discontinued 27 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 06 November 2014
SH08 - Notice of name or other designation of class of shares 06 November 2014
AR01 - Annual Return 11 August 2014
AD01 - Change of registered office address 05 March 2014
AA01 - Change of accounting reference date 25 February 2014
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 01 July 2013
TM02 - Termination of appointment of secretary 15 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 15 June 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AAMD - Amended Accounts 30 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 15 May 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 25 May 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
CERTNM - Change of name certificate 19 November 2004
225 - Change of Accounting Reference Date 26 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.