About

Registered Number: 04966830
Date of Incorporation: 17/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Central Point, 45 Beech Street, London, EC2Y 8AD

 

Strategic Fusion Ltd was founded on 17 November 2003 and are based in London. The current directors of this organisation are listed as Rowson, Charles David, Bell, Frances Maureen Anne at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Frances Maureen Anne 17 November 2003 08 January 2004 1
Secretary Name Appointed Resigned Total Appointments
ROWSON, Charles David 19 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 03 November 2015
AP03 - Appointment of secretary 19 October 2015
TM01 - Termination of appointment of director 26 August 2015
AP01 - Appointment of director 13 July 2015
AAMD - Amended Accounts 23 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 05 November 2014
AD01 - Change of registered office address 05 November 2014
AD01 - Change of registered office address 11 July 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 18 October 2013
CH01 - Change of particulars for director 17 October 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 17 November 2010
MG01 - Particulars of a mortgage or charge 23 October 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 06 August 2008
287 - Change in situation or address of Registered Office 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AAMD - Amended Accounts 17 July 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 22 December 2005
395 - Particulars of a mortgage or charge 19 October 2005
AA - Annual Accounts 11 August 2005
363a - Annual Return 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 December 2003
225 - Change of Accounting Reference Date 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 October 2010 Outstanding

N/A

Rent deposit deed 12 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.