Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUSE 8 GROUP LIMITED
Company Information for

FUSE 8 GROUP LIMITED

GRAFTON HOUSE, 2-3 GOLDEN SQUARE, LONDON, W1F 9HR,
Company Registration Number
07891999
Private Limited Company
Active

Company Overview

About Fuse 8 Group Ltd
FUSE 8 GROUP LIMITED was founded on 2011-12-23 and has its registered office in London. The organisation's status is listed as "Active". Fuse 8 Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FUSE 8 GROUP LIMITED
 
Legal Registered Office
GRAFTON HOUSE
2-3 GOLDEN SQUARE
LONDON
W1F 9HR
Other companies in CENT
 
Previous Names
OP22 LIMITED15/10/2015
MOMENTUM CONSULTANTS LIMITED22/02/2012
Filing Information
Company Number 07891999
Company ID Number 07891999
Date formed 2011-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 19:32:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSE 8 GROUP 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 FUSE 8 GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREW HUTCHINSON
Director 2012-04-13
MARK JONATHAN WALTON
Director 2012-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME IAN BURNS
Director 2012-01-31 2014-02-28
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2011-12-23 2012-01-31
SAMUEL GEORGE ALAN LLOYD
Director 2011-12-23 2012-01-31
ONLINE NOMINEES LIMITED
Director 2011-12-23 2012-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ANDREW HUTCHINSON LARRY DEVOTED TO HAPPY LIMITED Director 2017-02-07 CURRENT 2017-02-07 Dissolved 2018-02-27
ROBERT ANDREW HUTCHINSON WALHUT ONE LIMITED Director 2015-07-10 CURRENT 2005-05-16 Active - Proposal to Strike off
ROBERT ANDREW HUTCHINSON INCREDIBLE BUSINESS WEBSITES LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
ROBERT ANDREW HUTCHINSON PRESTIGE RADIATORS LIMITED Director 2014-07-03 CURRENT 2008-07-30 Active
ROBERT ANDREW HUTCHINSON OP22 LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
ROBERT ANDREW HUTCHINSON DELETE DIGITAL MARKETING LIMITED Director 2010-12-01 CURRENT 2010-06-10 Active
ROBERT ANDREW HUTCHINSON CENTURY 3370 PLC Director 2010-07-20 CURRENT 2003-06-02 Dissolved 2016-09-29
ROBERT ANDREW HUTCHINSON XPLODE ONLINE LIMITED Director 2008-03-01 CURRENT 2002-12-12 Active - Proposal to Strike off
ROBERT ANDREW HUTCHINSON WALHUT TWO LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
MARK JONATHAN WALTON PRESTIGE RADIATORS LIMITED Director 2014-07-03 CURRENT 2008-07-30 Active
MARK JONATHAN WALTON RIPE DESIGN STUDIOS LIMITED Director 2014-05-06 CURRENT 2013-04-09 Dissolved 2017-05-23
MARK JONATHAN WALTON CASA MIA CATERING LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
MARK JONATHAN WALTON CASA MIA PRONTO LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
MARK JONATHAN WALTON WALHUT ONE LIMITED Director 2013-06-01 CURRENT 2005-05-16 Active - Proposal to Strike off
MARK JONATHAN WALTON SAW WOOD ESTATES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
MARK JONATHAN WALTON CENTURY 3370 PLC Director 2010-07-20 CURRENT 2003-06-02 Dissolved 2016-09-29
MARK JONATHAN WALTON OAKDALE ESTATES LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active
MARK JONATHAN WALTON WALHUT TWO LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
MARK JONATHAN WALTON XPLODE ONLINE LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active - Proposal to Strike off
MARK JONATHAN WALTON DELETE LIMITED Director 2000-03-03 CURRENT 2000-02-24 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
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2022-12-29CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM 3370 Thorpe Park Leeds West Yorkshire LS15 8ZB
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM 3370 Thorpe Park Leeds West Yorkshire LS15 8ZB
2022-10-07Resolutions passed:<ul><li>Resolution Reduce capital redempttion reserve 07/10/2022<li>Resolution reduction in capital</ul>
2022-10-07Solvency Statement dated 07/10/22
2022-10-07Statement by Directors
2022-10-07Statement of capital on GBP 0.01
2022-10-07SH19Statement of capital on 2022-10-07 GBP 0.01
2022-10-07SH20Statement by Directors
2022-10-07CAP-SSSolvency Statement dated 07/10/22
2022-10-07RES13Resolutions passed:
  • Reduce capital redempttion reserve 07/10/2022
  • Resolution of reduction in issued share capital
2022-02-02REGISTRATION OF A CHARGE / CHARGE CODE 078919990003
2022-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 078919990003
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-26CH01Director's details changed for Mr Ali-Asgar Mustafa Saigar on 2021-08-02
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-10-23PSC02Notification of Cobra Holdco Limited as a person with significant control on 2020-10-16
2020-10-23PSC07CESSATION OF ROBERT ANDREW HUTCHINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN WALTON
2020-10-23AP01DIRECTOR APPOINTED MR DANIEL MICHAEL JOHN BERRY
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078919990002
2020-10-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 85.86
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19RES01ADOPT ARTICLES 19/01/16
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 85.86
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-10-15RES15CHANGE OF NAME 25/09/2015
2015-10-15CERTNMCompany name changed OP22 LIMITED\certificate issued on 15/10/15
2015-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 85.86
2014-12-29AR0123/12/14 ANNUAL RETURN FULL LIST
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 85.86
2014-08-04SH06Cancellation of shares. Statement of capital on 2014-07-02 GBP 85.86
2014-08-04SH03Purchase of own shares
2014-07-28RES09Resolution of authority to purchase a number of shares
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BURNS
2014-01-22AR0123/12/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AA01Previous accounting period extended from 31/12/12 TO 31/03/13
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/13 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
2013-02-27MG01Particulars of a mortgage or charge / charge no: 1
2013-02-04AR0123/12/12 ANNUAL RETURN FULL LIST
2013-01-31AP01DIRECTOR APPOINTED MR ROBERT ANDREW HUTCHINSON
2013-01-31AP01DIRECTOR APPOINTED MR MARK WALTON
2013-01-25RES01ADOPT ARTICLES 12/04/2012
2013-01-25SH0113/04/12 STATEMENT OF CAPITAL GBP 101
2012-05-10SH02SUB-DIVISION 01/02/12
2012-02-22RES15CHANGE OF NAME 07/02/2012
2012-02-22CERTNMCOMPANY NAME CHANGED MOMENTUM CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/02/12
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ONLINE NOMINEES LIMITED
2012-02-01AP01DIRECTOR APPOINTED GRAEME IAN BURNS
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM
2011-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FUSE 8 GROUP 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 FUSE 8 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-27 Outstanding TRUSTEES OF THE FUSE 8 LIMITED SIBA
Filed Financial Reports
Annual Accounts
2020-03-31

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 FUSE 8 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FUSE 8 GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUSE 8 GROUP LIMITED
Trademarks
We have not found any records of FUSE 8 GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUSE 8 GROUP 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 (64209 - Activities of other holding companies n.e.c.) as FUSE 8 GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where FUSE 8 GROUP 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 FUSE 8 GROUP 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 FUSE 8 GROUP 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.