Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUSION 2K LIMITED
Company Information for

FUSION 2K LIMITED

11 DOOLITTLE MILL, FROGHALL ROAD, AMPTHILL, BEDFORD, MK45 2ND,
Company Registration Number
04446515
Private Limited Company
Active

Company Overview

About Fusion 2k Ltd
FUSION 2K LIMITED was founded on 2002-05-24 and has its registered office in Bedford. The organisation's status is listed as "Active". Fusion 2k Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FUSION 2K LIMITED
 
Legal Registered Office
11 DOOLITTLE MILL, FROGHALL ROAD
AMPTHILL
BEDFORD
MK45 2ND
Other companies in MK42
 
Filing Information
Company Number 04446515
Company ID Number 04446515
Date formed 2002-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB804304177  
Last Datalog update: 2023-08-06 11:25:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSION 2K LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUSION 2K LIMITED

Current Directors
Officer Role Date Appointed
BIANCA PIA INCHLEY
Company Secretary 2016-05-01
GEOFFREY MASON
Director 2002-06-06
GIANCARLO LUIGI MASON
Director 2004-03-01
MARIA PIA MASON
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ARTHUR RAYMENT
Company Secretary 2002-06-06 2016-05-01
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2002-05-24 2002-06-06
WRF INTERNATIONAL LIMITED
Nominated Director 2002-05-24 2002-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MASON AMG OWNERS CLUB (UK) LIMITED Director 2004-06-16 CURRENT 2003-01-13 Dissolved 2015-09-15
GEOFFREY MASON ZEAL (UK) LIMITED Director 2001-02-16 CURRENT 2001-01-24 Dissolved 2016-09-27
GEOFFREY MASON GRAYCARD LIMITED Director 1992-04-30 CURRENT 1992-04-24 Dissolved 2015-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Change of share class name or designation
2024-01-04Memorandum articles filed
2024-01-04Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-01-04Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-07-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19DIRECTOR APPOINTED MRS BIANCA PIA FRANCESCA INCHLEY
2023-05-22CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-05-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-08-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044465150006
2018-10-15SH06Cancellation of shares. Statement of capital on 2018-09-28 GBP 100
2018-10-15SH03Purchase of own shares
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02AP01DIRECTOR APPOINTED MRS MARIA PIA MASON
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 044465150005
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044465150004
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 800
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 800
2016-05-16AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-16AP03Appointment of Mrs Bianca Pia Inchley as company secretary on 2016-05-01
2016-05-16TM02Termination of appointment of John Arthur Rayment on 2016-05-01
2016-04-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 800
2016-01-18SH0111/12/15 STATEMENT OF CAPITAL GBP 800
2016-01-04RES01ADOPT ARTICLES 04/01/16
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/15 FROM Unit D Bedford Business Centre Mile Road Bedford MK42 9TW
2015-07-30RES01ADOPT ARTICLES 30/07/15
2015-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-30CC04Statement of company's objects
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0111/05/15 ANNUAL RETURN FULL LIST
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044465150003
2015-04-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0111/05/14 ANNUAL RETURN FULL LIST
2014-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO LUIGI MASON / 11/05/2014
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO LUIGI MASON / 10/05/2014
2014-03-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ARTHUR RAYMENT / 16/12/2013
2013-05-15AR0111/05/13 FULL LIST
2013-03-07AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-15AR0111/05/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MASON / 04/05/2012
2011-05-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-18AR0111/05/11 FULL LIST
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-11AR0111/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO LUIGI MASON / 01/10/2009
2009-08-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-08-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-06363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-26363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-01363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-26363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-05-04288aNEW DIRECTOR APPOINTED
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-19363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-08-1988(2)RAD 06/06/02--------- £ SI 98@1
2002-10-29225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-07-16287REGISTERED OFFICE CHANGED ON 16/07/02 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2002-06-20288bSECRETARY RESIGNED
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288bDIRECTOR RESIGNED
2002-06-20288aNEW SECRETARY APPOINTED
2002-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-10CERTNMCOMPANY NAME CHANGED TRANSCODE LIMITED CERTIFICATE ISSUED ON 10/06/02
2002-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1136520 Active Licenced property: BLAKELANDS UNIT 50 TANNERS DRIVE MILTON KEYNES GB MK14 5BN. Correspondance address: FROGHALL ROAD 11 DOOLITTLE MILL AMPTHILL BEDFORD AMPTHILL GB MK45 2ND

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUSION 2K LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-03 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2011-04-01 Outstanding DOOBA INVESTMENTS III LIMITED
RENT DEPOSIT DEED 2006-11-21 Outstanding GMV THREE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUSION 2K LIMITED

Intangible Assets
Patents
We have not found any records of FUSION 2K LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUSION 2K LIMITED
Trademarks
We have not found any records of FUSION 2K LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUSION 2K LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as FUSION 2K LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FUSION 2K LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FUSION 2K LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0095030099Toys, n.e.s.
2018-10-0095030099Toys, n.e.s.
2016-04-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2016-02-0095066200Inflatable balls

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUSION 2K LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUSION 2K LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.