About

Registered Number: 04873626
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, PO15 7AW,

 

Founded in 2003, Fusion People Ltd have registered office in Whiteley, Fareham, Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Fusion People Ltd. Fusion People Ltd has 8 directors listed as Willis, Nicola Dawn, Clark, Jane Christine, Field, Anthony, Willis, Nicola Dawn, Kirpalani, Rakesh, Perry, Elizabeth, Fordham, Darryl, Probe Consultancy Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Jane Christine 20 June 2019 - 1
FIELD, Anthony 26 January 2016 - 1
WILLIS, Nicola Dawn 01 October 2019 - 1
FORDHAM, Darryl 19 October 2010 13 January 2012 1
PROBE CONSULTANCY LIMITED 04 June 2009 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Nicola Dawn 01 October 2019 - 1
KIRPALANI, Rakesh 12 October 2016 01 October 2019 1
PERRY, Elizabeth 29 August 2003 26 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
MR04 - N/A 21 November 2019
CH01 - Change of particulars for director 01 October 2019
AP01 - Appointment of director 01 October 2019
AP03 - Appointment of secretary 01 October 2019
TM02 - Termination of appointment of secretary 01 October 2019
CS01 - N/A 23 August 2019
CS01 - N/A 21 August 2019
RESOLUTIONS - N/A 23 July 2019
MA - Memorandum and Articles 23 July 2019
AA - Annual Accounts 08 July 2019
PSC07 - N/A 05 July 2019
PSC01 - N/A 05 July 2019
MR04 - N/A 02 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
MR01 - N/A 27 June 2019
MR04 - N/A 17 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 23 May 2018
TM01 - Termination of appointment of director 03 May 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 30 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 24 August 2017
AD01 - Change of registered office address 17 February 2017
AD01 - Change of registered office address 17 February 2017
AD01 - Change of registered office address 17 February 2017
TM01 - Termination of appointment of director 20 November 2016
TM01 - Termination of appointment of director 18 November 2016
AP03 - Appointment of secretary 12 October 2016
TM02 - Termination of appointment of secretary 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 03 October 2016
CS01 - N/A 31 August 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 04 November 2015
AR01 - Annual Return 08 September 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 15 July 2015
AA - Annual Accounts 07 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 January 2015
SH19 - Statement of capital 26 January 2015
CAP-SS - N/A 26 January 2015
RESOLUTIONS - N/A 14 January 2015
RESOLUTIONS - N/A 01 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 09 April 2014
AD01 - Change of registered office address 15 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 21 August 2013
RESOLUTIONS - N/A 13 August 2013
SH01 - Return of Allotment of shares 13 August 2013
RESOLUTIONS - N/A 10 October 2012
SH01 - Return of Allotment of shares 10 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 September 2012
MISC - Miscellaneous document 03 February 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 September 2011
SH01 - Return of Allotment of shares 28 September 2011
AP01 - Appointment of director 28 September 2011
SH01 - Return of Allotment of shares 01 March 2011
RESOLUTIONS - N/A 24 February 2011
MEM/ARTS - N/A 24 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH02 - Change of particulars for corporate director 23 August 2010
TM01 - Termination of appointment of director 28 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 26 August 2009
RESOLUTIONS - N/A 23 June 2009
MEM/ARTS - N/A 23 June 2009
123 - Notice of increase in nominal capital 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
RESOLUTIONS - N/A 20 February 2009
395 - Particulars of a mortgage or charge 22 January 2009
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 16 March 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 20 September 2006
RESOLUTIONS - N/A 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
363s - Annual Return 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
AA - Annual Accounts 24 June 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
363s - Annual Return 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
123 - Notice of increase in nominal capital 11 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
395 - Particulars of a mortgage or charge 14 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
225 - Change of Accounting Reference Date 27 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
CERTNM - Change of name certificate 17 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
287 - Change in situation or address of Registered Office 07 September 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2019 Outstanding

N/A

Rent deposit deed 19 January 2009 Fully Satisfied

N/A

All assets debenture 13 January 2004 Fully Satisfied

N/A

Deed of deposit 16 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.