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

FUSE LTD

LONDON, ENGLAND, NW1 3ER,
Company Registration Number
05216126
Private Limited Company
Dissolved

Dissolved 2015-02-26

Company Overview

About Fuse Ltd
FUSE LTD was founded on 2004-08-27 and had its registered office in London. The company was dissolved on the 2015-02-26 and is no longer trading or active.

Key Data
Company Name
FUSE LTD
 
Legal Registered Office
LONDON
ENGLAND
NW1 3ER
Other companies in NW1
 
Previous Names
FUSE CREATIVE LTD15/08/2005
FUSE CREATIVE COMMUNICATION LIMITED05/04/2005
Filing Information
Company Number 05216126
Date formed 2004-08-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-02-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-18 18:47:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSE LTD
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 FUSE LTD

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2011-12-20
WILLIAM HARRY III
Director 2013-09-04
WARREN SPENCER KAY
Director 2013-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JAMES BECK
Director 2011-12-20 2013-09-04
MOHAMED ARIF HAMID
Director 2011-12-20 2013-09-04
JONATHAN LUKE MEGGITT
Company Secretary 2004-08-27 2011-12-20
DOUGLAS WILLIAM ROBERT AYRES
Director 2004-08-27 2011-12-20
CLAIRE ISABEL FLETCHER
Director 2010-08-31 2011-12-20
SIMON CARLTON HOBBS
Director 2004-08-27 2011-12-20
JONATHAN LUKE MEGGITT
Director 2004-09-09 2011-12-20
EAMONN PADRAIG FAHERTY
Director 2010-08-31 2011-05-31
EVENT 7 MEDIA LIMITED
Director 2004-08-27 2004-09-09
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2004-08-27 2004-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HARRY III LOWE & PARTNERS LIMITED Director 2017-12-05 CURRENT 2010-05-19 Liquidation
WILLIAM HARRY III TALE LIMITED Director 2017-11-27 CURRENT 2012-12-03 Liquidation
WILLIAM HARRY III IMPACT IMAGE LIMITED Director 2017-11-27 CURRENT 1995-11-08 Liquidation
WILLIAM HARRY III BLUE BARRACUDA MARKETING LIMITED Director 2017-11-21 CURRENT 2001-12-18 Liquidation
WILLIAM HARRY III TRW DIGITAL LIMITED Director 2017-11-21 CURRENT 2013-04-16 Liquidation
WILLIAM HARRY III CAUDEX MEDICAL LIMITED Director 2017-11-14 CURRENT 1999-04-26 Liquidation
WILLIAM HARRY III OPTAROS LIMITED Director 2017-09-29 CURRENT 2008-02-20 Liquidation
WILLIAM HARRY III HF CONSULTANTS LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active
WILLIAM HARRY III ALL OF US DESIGN LTD Director 2013-12-02 CURRENT 2003-04-07 Liquidation
WILLIAM HARRY III COMPLETE HEALTHVIZION LIMITED Director 2013-12-02 CURRENT 1994-10-06 Liquidation
WILLIAM HARRY III CRAFT WORLDWIDE LIMITED Director 2013-12-02 CURRENT 1993-12-14 Dissolved 2018-01-19
WILLIAM HARRY III YOUR FUTURE (LONDON) LIMITED Director 2013-12-02 CURRENT 2004-01-06 Dissolved 2018-01-19
WILLIAM HARRY III METEORITE MARKETING LIMITED Director 2013-12-02 CURRENT 1995-10-19 Liquidation
WILLIAM HARRY III VIRGO HOLDINGS LTD Director 2013-09-24 CURRENT 2006-03-08 Dissolved 2015-02-26
WILLIAM HARRY III COMPOSING ROOM LIMITED(THE) Director 2013-09-04 CURRENT 1984-06-28 Dissolved 2015-02-26
WILLIAM HARRY III BRANDS BANDS AND FANS LIMITED Director 2013-09-03 CURRENT 2009-08-05 Dissolved 2015-02-26
WILLIAM HARRY III FRUKT LIMITED Director 2013-09-03 CURRENT 2000-03-03 Dissolved 2015-02-26
WILLIAM HARRY III DIALOGUE DLKW LIMITED Director 2013-09-03 CURRENT 2003-11-24 Dissolved 2015-02-26
WILLIAM HARRY III JACK MORTON UK LIMITED Director 2011-09-19 CURRENT 1997-06-10 Dissolved 2014-01-23
WILLIAM HARRY III MCCANN PROPERTIES LIMITED Director 2011-09-16 CURRENT 1986-02-10 Dissolved 2014-01-23
WILLIAM HARRY III FIELDPLAN LIMITED Director 2011-05-05 CURRENT 1966-03-23 Dissolved 2015-02-26
WILLIAM HARRY III WEBER SHANDWICK TRUSTEES LTD. Director 2010-08-24 CURRENT 1988-07-27 Dissolved 2014-01-23
WILLIAM HARRY III CAB (NO. 1) LIMITED Director 2010-08-24 CURRENT 1995-03-09 Active
WILLIAM HARRY III SHANDWICK PUBLIC RELATIONS LIMITED Director 2007-05-21 CURRENT 1970-04-08 Dissolved 2015-02-26
WARREN SPENCER KAY AMMIRATI PURIS LINTAS LIMITED Director 2016-04-19 CURRENT 1986-09-16 Liquidation
WARREN SPENCER KAY APL GROUP LIMITED Director 2015-04-30 CURRENT 1928-12-19 Active
WARREN SPENCER KAY IPG EUROPE LTD Director 2014-11-10 CURRENT 2014-11-07 Active
WARREN SPENCER KAY FCB EUROPE LIMITED Director 2014-09-23 CURRENT 1995-01-09 Active
WARREN SPENCER KAY LES (NO.1) LIMITED Director 2014-04-11 CURRENT 1995-03-20 Active
WARREN SPENCER KAY VIRGO HEALTH PR LIMITED Director 2013-09-27 CURRENT 1999-12-07 Liquidation
WARREN SPENCER KAY VIRGO HOLDINGS LTD Director 2013-09-24 CURRENT 2006-03-08 Dissolved 2015-02-26
WARREN SPENCER KAY COMPOSING ROOM LIMITED(THE) Director 2013-09-04 CURRENT 1984-06-28 Dissolved 2015-02-26
WARREN SPENCER KAY BRANDS BANDS AND FANS LIMITED Director 2013-09-03 CURRENT 2009-08-05 Dissolved 2015-02-26
WARREN SPENCER KAY FRUKT LIMITED Director 2013-09-03 CURRENT 2000-03-03 Dissolved 2015-02-26
WARREN SPENCER KAY DIALOGUE DLKW LIMITED Director 2013-09-03 CURRENT 2003-11-24 Dissolved 2015-02-26
WARREN SPENCER KAY ENGELS (NO.1) LIMITED Director 2013-02-12 CURRENT 1953-02-12 Active
WARREN SPENCER KAY SHANDWICK PUBLIC RELATIONS LIMITED Director 2012-03-16 CURRENT 1970-04-08 Dissolved 2015-02-26
WARREN SPENCER KAY FIELDPLAN LIMITED Director 2012-03-16 CURRENT 1966-03-23 Dissolved 2015-02-26
WARREN SPENCER KAY MCCANN-ERICKSON UK GROUP LIMITED Director 2012-03-16 CURRENT 1998-09-29 Active
WARREN SPENCER KAY IPG PFP LIMITED PARTNER LIMITED Director 2012-03-16 CURRENT 2011-12-07 Active
WARREN SPENCER KAY CSIB (NO.1) LIMITED Director 2012-03-16 CURRENT 2010-05-04 Active
WARREN SPENCER KAY IPG PFP GENERAL PARTNER LIMITED Director 2012-03-16 CURRENT 2011-12-07 Active
WARREN SPENCER KAY IPG STUDIOS UK LIMITED Director 2012-03-16 CURRENT 2008-02-29 Active
WARREN SPENCER KAY CREATION COMMUNICATIONS LIMITED Director 2011-11-30 CURRENT 2005-11-10 Active
WARREN SPENCER KAY INTERPUBLIC LIMITED Director 2011-05-05 CURRENT 1965-12-29 Active
WARREN SPENCER KAY IPG HOLDINGS (UK) LIMITED Director 2011-05-05 CURRENT 1989-02-28 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
2015-02-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-184.70DECLARATION OF SOLVENCY
2013-10-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-18LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2013 FROM GROUND FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX UNITED KINGDOM
2013-10-03AP01DIRECTOR APPOINTED WILLIAM HARRY III
2013-09-11AP01DIRECTOR APPOINTED WARREN SPENCER KAY
2013-09-06LATEST SOC06/09/13 STATEMENT OF CAPITAL;GBP 1440
2013-09-06AR0127/08/13 FULL LIST
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED HAMID
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BECK
2012-09-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-30AR0127/08/12 FULL LIST
2012-08-13RES01ADOPT ARTICLES 01/08/2012
2012-04-26AA01PREVSHO FROM 31/08/2012 TO 31/12/2011
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM UNIT B01 ARCHER STREET STUDIOS 10-11 ARCHER STREET LONDON W1D 7AZ
2011-12-30AP01DIRECTOR APPOINTED MOHAMED ARIF HAMID
2011-12-30AP03SECRETARY APPOINTED LOUISE BEAN
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOBBS
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS AYRES
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MEGGITT
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FLETCHER
2011-12-30AP01DIRECTOR APPOINTED BRIAN JAMES BECK
2011-12-30TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MEGGITT
2011-12-12AR0131/08/11 FULL LIST
2011-11-21AA26/08/11 TOTAL EXEMPTION SMALL
2011-10-12AR0127/08/11 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN FAHERTY
2011-08-08MEM/ARTSARTICLES OF ASSOCIATION
2011-07-07SH02CONSOLIDATION 17/06/11
2011-07-07RES04NC INC ALREADY ADJUSTED 17/06/2011
2011-06-22RES01ADOPT ARTICLES 17/06/2011
2011-06-09AA26/08/10 TOTAL EXEMPTION SMALL
2010-09-24AR0127/08/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARLTON HOBBS / 21/08/2010
2010-09-24AP01DIRECTOR APPOINTED MR EAMONN PADRAIG FAHERTY
2010-09-24AP01DIRECTOR APPOINTED MISS CLAIRE ISABEL FLETCHER
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LUKE MEGGITT / 21/08/2010
2010-05-31AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM ROBERT AYRES / 13/10/2009
2009-10-13AR0127/08/09 FULL LIST
2009-06-04AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 5-6 ARCHER STREET STUDIOS 10-11 ARCHER STREET LONDON W1D 7AZ
2008-10-07363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-05-09AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-06363sRETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2007-04-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/08/06
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 27 PARK ROAD HAMPTON HILL TW12 1HG
2006-10-05123NC INC ALREADY ADJUSTED 26/08/05
2006-09-29RES04£ NC 900/1200 26/08/0
2006-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-25363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/08/05
2005-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-13363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-08-15CERTNMCOMPANY NAME CHANGED FUSE CREATIVE LTD CERTIFICATE ISSUED ON 15/08/05
2005-04-05CERTNMCOMPANY NAME CHANGED FUSE CREATIVE COMMUNICATION LIMI TED CERTIFICATE ISSUED ON 05/04/05
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288aNEW DIRECTOR APPOINTED
2004-08-27288bSECRETARY RESIGNED
2004-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to FUSE LTD 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 FUSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FUSE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Intangible Assets
Patents
We have not found any records of FUSE LTD registering or being granted any patents
Domain Names

FUSE LTD owns 5 domain names.

y-shop.co.uk   carpetwashing.co.uk   bissellhire.co.uk   bissellrental.co.uk   fuse.co.uk  

Trademarks
We have not found any records of FUSE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUSE LTD. 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 (73110 - Advertising agencies) as FUSE LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where FUSE LTD 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.
Legal Notices/Action
Initiating party Event Type
Defending partyFUSE LIMITEDEvent Date2014-09-23
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Acre House, 11-15 William Road, London, NW1 3ER on 13 November 2014 at 10.30am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 12 November 2014 in order that the member be entitled to vote. Date of Appointment: 27 September 2013. Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (IP No. 9288) both of Fisher Partners, 11-15 William Road, London NW1 3ER For further details contact: David Birne or Brian Johnson, E-mail: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Oliver Bautista, Tel: 020 7874 7856.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUSE LTD 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 FUSE LTD 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.