Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUSION 21 LIMITED
Company Information for

FUSION 21 LIMITED

UNIT 2 PUMA COURT, KINGS BUSINESS PARK, KNOWSLEY, L34 1PJ,
Company Registration Number
05090266
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Fusion 21 Ltd
FUSION 21 LIMITED was founded on 2004-03-31 and has its registered office in Knowsley. The organisation's status is listed as "Active". Fusion 21 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FUSION 21 LIMITED
 
Legal Registered Office
UNIT 2 PUMA COURT
KINGS BUSINESS PARK
KNOWSLEY
L34 1PJ
Other companies in L36
 
Filing Information
Company Number 05090266
Company ID Number 05090266
Date formed 2004-03-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB825703140  
Last Datalog update: 2024-04-06 16:45:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSION 21 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.
Companies with same name FUSION 21 LIMITED
The following companies were found which have the same name as FUSION 21 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUSION 21 FOUNDATION UNIT 2 PUMA COURT KINGS BUSINESS PARK KNOWSLEY L34 1PJ Active Company formed on the 2012-03-20
FUSION 21 TRADING LIMITED UNIT 2 PUMA COURT KINGS BUSINESS PARK KNOWSLEY L34 1PJ Active Company formed on the 2011-12-13
FUSION 21 ASSET MANAGEMENT LIMITED UNIT 2 PUMA COURT KINGS BUSINESS PARK KNOWSLEY L34 1PJ Active Company formed on the 2018-02-07
FUSION 21 PROPERTIES LIMITED 7-9 MACON COURT CREWE CHESHIRE CW1 6EA Active Company formed on the 2021-10-08

Company Officers of FUSION 21 LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID CHADWICK
Company Secretary 2015-12-08
JOHN LEONARD WILLIAM BECKFORD
Director 2014-10-24
MICHAEL ANDREW BURROWS
Director 2014-10-13
CHRISTOPHER EDWARD CORNELIUS MURRAY
Director 2009-02-24
DAVID NEILSON
Director 2015-11-25
JOHN BERNARD STAPLETON
Director 2014-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ARTHUR THOMAS TAYLOR
Director 2008-02-21 2018-05-31
STEPHEN IAN MOORE
Director 2004-03-31 2017-07-31
DAVID NEILSON
Company Secretary 2004-12-31 2015-12-08
CHRISTOPHER DALE
Director 2011-09-19 2014-03-31
WAYNE CHRISTOPHER GALES
Director 2008-09-15 2014-03-31
MARK IRVING PATCHITT
Director 2007-09-12 2014-03-31
LEE MATTHEW WOODS
Director 2012-10-03 2014-03-31
GERARD FRANCIS MURDEN
Director 2010-02-15 2014-03-14
ANDREW FRANK THOMPSON
Director 2011-03-08 2011-04-01
NEAL DAVID ROBERTS
Director 2009-05-11 2010-12-01
STEPHEN COLLINS
Director 2008-06-09 2010-02-15
LESLEY CLARE BUDDEN
Director 2008-02-21 2009-10-30
WILLIAM BENNETT TAYLOR
Director 2004-03-31 2009-09-07
BRIAN KEVIN CRONIN
Director 2007-11-29 2009-05-11
BRIAN KEVIN CROVIN
Director 2007-11-29 2009-05-11
DUNCAN JAMES CHAPMAN
Director 2007-09-12 2008-09-15
STEPHEN COFFEY
Director 2004-11-19 2007-12-05
NEAL DAVID ROBERTS
Director 2005-09-27 2007-11-29
STEPHEN JOHN COLLINS
Director 2004-03-31 2007-09-12
WAYNE CHRISTOPHER GALES
Director 2004-03-31 2007-09-12
JOHN ROYLE
Director 2006-11-20 2007-09-12
KEITH THOMAS HAMBLETT
Director 2005-09-02 2007-05-25
IAN ANDREW GREGG
Director 2004-03-31 2006-09-13
BRIAN KEVIN CRONIN
Director 2004-03-31 2005-09-02
MICHAEL BROGAN
Company Secretary 2004-03-31 2004-12-31
DAVID RICHARD BULLOCK
Director 2004-03-31 2004-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LEONARD WILLIAM BECKFORD UNDER 17 DRIVERS LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
JOHN LEONARD WILLIAM BECKFORD UNDER 17 DRIVER TRAINING LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
JOHN LEONARD WILLIAM BECKFORD YOUNG DRIVERS LTD Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
JOHN LEONARD WILLIAM BECKFORD THE UNDER 17 CAR CLUB CHARITABLE TRUST Director 2011-11-14 CURRENT 2011-11-14 Active
JOHN LEONARD WILLIAM BECKFORD THE UNDER 17 CAR CLUB LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
JOHN LEONARD WILLIAM BECKFORD U17 DRIVERS PATHFINDER LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active
CHRISTOPHER EDWARD CORNELIUS MURRAY HS 539 LIMITED Director 2012-08-14 CURRENT 2011-04-14 Dissolved 2017-09-12
DAVID NEILSON COREHAUS LTD Director 2014-10-29 CURRENT 2014-10-29 Active
DAVID NEILSON ATOM REGENERATION LIMITED Director 2013-09-20 CURRENT 2007-04-13 Active
DAVID NEILSON ATOM COMMUNITY REGENERATION LTD Director 2013-09-20 CURRENT 2010-09-28 Active
DAVID NEILSON ONE ARK LIMITED Director 2013-07-02 CURRENT 2013-01-29 Active - Proposal to Strike off
DAVID NEILSON FUSION 21 FOUNDATION Director 2012-03-20 CURRENT 2012-03-20 Active
DAVID NEILSON FUSION 21 TRADING LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
DAVID NEILSON SOCIAL ENTERPRISE NETWORK LIMITED Director 2011-09-28 CURRENT 2000-03-01 Liquidation
DAVID NEILSON ONE KNOWSLEY Director 2011-09-07 CURRENT 1989-07-06 Active

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
2024-03-28FULL ACCOUNTS MADE UP TO 31/03/23
2024-02-07DIRECTOR APPOINTED MR MARCUS HARLING
2024-02-07DIRECTOR APPOINTED MS DANIELLE OUM
2023-10-12APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD WILLIAM BECKFORD
2023-07-12CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-20RES01ADOPT ARTICLES 20/10/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-12-23DIRECTOR APPOINTED MR MARK DAVID CHADWICK
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AP01DIRECTOR APPOINTED MR MARK DAVID CHADWICK
2021-12-22Termination of appointment of Mark David Chadwick on 2021-12-20
2021-12-22Appointment of Mrs Paula White as company secretary on 2021-12-21
2021-12-22DIRECTOR APPOINTED MR PETER FRANCIS
2021-12-22Director's details changed for Dr Michael Andrew Burrows on 2021-12-21
2021-12-22CH01Director's details changed for Dr Michael Andrew Burrows on 2021-12-21
2021-12-22AP01DIRECTOR APPOINTED MR PETER FRANCIS
2021-12-22AP03Appointment of Mrs Paula White as company secretary on 2021-12-21
2021-12-22TM02Termination of appointment of Mark David Chadwick on 2021-12-20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-19AP01DIRECTOR APPOINTED MISS MIIA KANKAANPAA
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-03AP01DIRECTOR APPOINTED MS CLAIRE ELIZABETH BAXTER
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR THOMAS TAYLOR
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN IAN MOORE
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM Link Road Depot Huyton Industrial Estate Huyton Merseyside L36 6AP
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050902660002
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050902660001
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-14AP03Appointment of Mr Mark David Chadwick as company secretary on 2015-12-08
2015-12-14TM02Termination of appointment of David Neilson on 2015-12-08
2015-11-25AP01DIRECTOR APPOINTED MR DAVID NEILSON
2015-08-13AR0130/06/15 ANNUAL RETURN FULL LIST
2015-01-22RES01ADOPT ARTICLES 22/01/15
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-19AP01DIRECTOR APPOINTED MR JOHN BERNARD STAPLETON
2014-11-04AP01DIRECTOR APPOINTED DR MICHAEL ANDREW BURROWS
2014-11-04AP01DIRECTOR APPOINTED DR JOHN LEONARD WILLIAM BECKFORD
2014-07-01AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATCHITT
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE WOODS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE GALES
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DALE
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MURDEN
2013-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-22AR0130/06/13 NO MEMBER LIST
2012-10-31AP01DIRECTOR APPOINTED MR LEE MATTHEW WOODS
2012-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON
2012-07-26AR0130/06/12 NO MEMBER LIST
2012-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER DALE
2011-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-14AR0130/06/11 NO MEMBER LIST
2011-07-14AP01DIRECTOR APPOINTED MR ANDREW FRANK THOMPSON
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-19AR0130/06/10 NO MEMBER LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL DAVID ROBERTS / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IRVING PATCHITT / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD CORNELIUS MURRAY / 30/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE CHRISTOPHER GALES / 30/06/2010
2010-03-26AP01DIRECTOR APPOINTED MR GERARD MURDEN
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINS
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BUDDEN
2009-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM TAYLOR
2009-07-09363aANNUAL RETURN MADE UP TO 30/06/09
2009-07-09288aDIRECTOR APPOINTED MR NEAL DAVID ROBERTS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CROVIN
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN CHAPMAN
2009-05-19288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CRONIN
2009-03-18288aDIRECTOR APPOINTED CHRISTOPHER EDWARD CORNELIUS MURRAY
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-28288aDIRECTOR APPOINTED STEPHEN COLLINS
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN COLLINS
2008-10-08288aDIRECTOR APPOINTED WAYNE CHRISTOPHER GALES
2008-06-24288aDIRECTOR APPOINTED LESLEY CLARE BUDDEN LOGGED FORM
2008-06-23288aDIRECTOR APPOINTED BRIAN KEVIN CROVIN
2008-06-13363aANNUAL RETURN MADE UP TO 13/06/08
2008-06-13288aDIRECTOR APPOINTED MRS LESLEY CLARE BUDDEN
2008-06-13288aDIRECTOR APPOINTED MR MARK IRVING PATCHITT
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN CRONAN / 13/06/2008
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROYLE
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR WAYNE GALES
2008-04-07288aDIRECTOR APPOINTED DUNCAN CHAPMAN
2008-04-07288aDIRECTOR APPOINTED BRIAN KEVIN CRONAN
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR NEAL ROBERTS
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN COFFEY
2008-03-17288aDIRECTOR APPOINTED NEAL DAVID ROBERTS
2008-03-17288aDIRECTOR APPOINTED ROBERT TAYLOR
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-18288cSECRETARY'S PARTICULARS CHANGED
2007-06-18288bDIRECTOR RESIGNED
2007-06-18363aANNUAL RETURN MADE UP TO 25/05/07
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: THE BARN SHEVINGTONS LANE TOWER HILL KIRKBY LIVERPOOL L33 1XA
2007-01-26288aNEW DIRECTOR APPOINTED
2006-10-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to FUSION 21 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 21 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FUSION 21 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

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 21 LIMITED

Intangible Assets
Patents
We have not found any records of FUSION 21 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUSION 21 LIMITED
Trademarks
We have not found any records of FUSION 21 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FUSION 21 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolsover District Council 2014-04-15 GBP £6,562
Bolsover District Council 2014-04-15 GBP £6,562
Bolsover District Council 2014-04-15 GBP £6,562

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FUSION 21 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUSION 21 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 21 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.