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

FUSION FORENSICS LIMITED

FOUNTAIN HOUSE, QUEENS WALK, READING, RG1 7QF,
Company Registration Number
04705881
Private Limited Company
Active

Company Overview

About Fusion Forensics Ltd
FUSION FORENSICS LIMITED was founded on 2003-03-20 and has its registered office in Reading. The organisation's status is listed as "Active". Fusion Forensics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FUSION FORENSICS LIMITED
 
Legal Registered Office
FOUNTAIN HOUSE
QUEENS WALK
READING
RG1 7QF
Other companies in RG19
 
Previous Names
FORENSIC MOBILE SERVICES LIMITED13/03/2017
Filing Information
Company Number 04705881
Company ID Number 04705881
Date formed 2003-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB819380708  
Last Datalog update: 2024-03-06 07:50:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSION FORENSICS 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 FORENSICS LIMITED

Current Directors
Officer Role Date Appointed
HANNAH LOUISE ALLEN
Director 2018-04-05
OLIVER CHARLES HILL
Director 2016-02-08
RICHARD CHARLES HILL
Director 2015-12-17
LESLIE ROY SHARP
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER WILKINS
Director 2003-03-20 2016-06-14
RONALD KEITH BELL
Company Secretary 2015-07-06 2015-12-17
ROGER WILKINS
Company Secretary 2003-03-20 2015-12-17
TERRY CAIRNS
Director 2003-03-20 2015-12-17
RONALD KEITH BELL
Director 2003-03-20 2015-07-07
GERALD ANTHONY COWAN
Director 2003-03-20 2013-03-31
GRIFFINS SECRETARIES LIMITED
Company Secretary 2003-03-20 2003-03-20
GRIFFINS FORMATIONS LIMITED
Director 2003-03-20 2003-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH LOUISE ALLEN KINGFISHER ENAMELLING COMPANY LIMITED Director 2018-04-05 CURRENT 1996-03-04 Active
OLIVER CHARLES HILL EDGAR ENGINEERING LIMITED Director 2016-03-14 CURRENT 2002-10-18 Liquidation
OLIVER CHARLES HILL FORENSIC DATA AND SOFTWARE SERVICES LIMITED Director 2015-12-02 CURRENT 2015-11-26 Active
OLIVER CHARLES HILL ALPHA ANODISING UK LIMITED Director 2015-12-01 CURRENT 2008-12-17 Active
RICHARD CHARLES HILL FORENSIC DATA AND SOFTWARE SERVICES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
RICHARD CHARLES HILL CLEARTONE FORENSIC DATA SERVICES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
RICHARD CHARLES HILL KINGFISHER ENAMELLING COMPANY LIMITED Director 2015-10-07 CURRENT 1996-03-04 Active
LESLIE ROY SHARP FORENSIC MOBILE (DIGITAL DEVICES) LIMITED Director 2016-06-14 CURRENT 2008-09-11 Dissolved 2017-06-13
LESLIE ROY SHARP FIELD MEASUREMENT SERVICES (SURVEYS) LIMITED Director 2016-06-14 CURRENT 2003-10-03 Dissolved 2017-06-13
LESLIE ROY SHARP FIELD MEASUREMENT SERVICES LIMITED Director 2016-06-14 CURRENT 2003-08-08 Dissolved 2017-07-25
LESLIE ROY SHARP GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED Director 2015-12-15 CURRENT 2012-09-12 Active
LESLIE ROY SHARP FORENSIC DATA AND SOFTWARE SERVICES LIMITED Director 2015-12-02 CURRENT 2015-11-26 Active
LESLIE ROY SHARP KINGFISHER ENAMELLING COMPANY LIMITED Director 2013-09-30 CURRENT 1996-03-04 Active
LESLIE ROY SHARP ALPHA ANODISING UK LIMITED Director 2009-01-08 CURRENT 2008-12-17 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
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-12-12AA01Previous accounting period extended from 31/03/22 TO 30/06/22
2022-05-03CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-26DISS40Compulsory strike-off action has been discontinued
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM Soane Point 6-8 Market Place Reading RG1 2EG
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM Soane Point 6-8 Market Place Reading RG1 2EG
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM Ameiva Point Quartremaine Road Portsmouth PO3 5QP England
2020-05-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-05-30DISS40Compulsory strike-off action has been discontinued
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-13DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE O'NEILL
2019-06-10PSC07CESSATION OF FORENSIC DATA AND SOFTWARE SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-04-17PSC02Notification of Optimal Risk Group Limited as a person with significant control on 2019-04-15
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ROY SHARP
2019-03-18AP01DIRECTOR APPOINTED MR MICHAEL CHARLES O'NEILL
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM 5a Frascati Way Maidenhead Berkshire SL6 4UY England
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11AP01DIRECTOR APPOINTED HANNAH LOUISE ALLEN
2018-04-02LATEST SOC02/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-13RES15CHANGE OF COMPANY NAME 13/03/17
2017-03-13CERTNMCOMPANY NAME CHANGED FORENSIC MOBILE SERVICES LIMITED CERTIFICATE ISSUED ON 13/03/17
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILKINS
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-11AR0130/03/16 ANNUAL RETURN FULL LIST
2016-05-11CH01Director's details changed for Mr Oliver Charles Hill on 2016-03-29
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROY SHARP / 29/03/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILKINS / 29/03/2016
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 1 High Street Thatcham Berkshire RG19 3JG
2016-05-09CH01Director's details changed for Mr Richard Charles Hill on 2016-03-29
2016-02-25AP01DIRECTOR APPOINTED MR OLIVER CHARLES HILL
2016-01-19TM02Termination of appointment of Ronald Keith Bell on 2015-12-17
2015-12-22AP01DIRECTOR APPOINTED MR LESLIE ROY SHARP
2015-12-22AP01DIRECTOR APPOINTED MR RICHARD CHARLES HILL
2015-12-22TM02APPOINTMENT TERMINATED, SECRETARY ROGER WILKINS
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TERRY CAIRNS
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-09AP03SECRETARY APPOINTED MR RONALD KEITH BELL
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BELL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-31AR0130/03/15 FULL LIST
2014-11-27AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0120/03/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GERALD COWAN
2013-04-25AR0120/03/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD KEITH BELL / 12/09/2012
2012-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILKINS / 12/09/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILKINS / 12/09/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY CAIRNS / 12/09/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTHONY COWAN / 12/09/2012
2012-04-25AR0120/03/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-24AR0120/03/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-21AR0120/03/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-26363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1LA
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-05363aRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-03-1188(2)RAD 24/02/04--------- £ SI 325@1=325 £ IC 675/1000
2003-05-03288aNEW DIRECTOR APPOINTED
2003-05-03288aNEW DIRECTOR APPOINTED
2003-05-03288bSECRETARY RESIGNED
2003-05-03288aNEW DIRECTOR APPOINTED
2003-05-03288bDIRECTOR RESIGNED
2003-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-0388(2)RAD 20/03/03--------- £ SI 674@1=674 £ IC 1/675
2003-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

80 - Security and investigation activities
803 - Investigation activities
80300 - Investigation activities


Licences & Regulatory approval
We could not find any licences issued to FUSION FORENSICS 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 FORENSICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STAKEHOLDER SECURITY DEPOSIT DEED 2009-07-17 Satisfied COLINFORD LIMITED
STAKEHOLDER SECURITY DEPOSIT DEED 2009-07-14 Satisfied COLINFORD LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 214,792
Creditors Due Within One Year 2012-03-31 £ 161,962

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 FORENSICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 13,694
Cash Bank In Hand 2012-03-31 £ 67,978
Current Assets 2013-03-31 £ 224,343
Current Assets 2012-03-31 £ 152,689
Debtors 2013-03-31 £ 210,649
Debtors 2012-03-31 £ 84,711
Shareholder Funds 2013-03-31 £ 10,579
Tangible Fixed Assets 2013-03-31 £ 1,028
Tangible Fixed Assets 2012-03-31 £ 9,375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FUSION FORENSICS LIMITED registering or being granted any patents
Domain Names

FUSION FORENSICS LIMITED owns 6 domain names.

fieldmeasurementservices.co.uk   forensicdd.co.uk   forensicdigitaldevices.co.uk   forensicmobile.co.uk   forensicmobiledd.co.uk   forensicmobileservices.co.uk  

Trademarks
We have not found any records of FUSION FORENSICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FUSION FORENSICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2016-11-11 GBP £655 COMPUTER SOFTWARE
Rotherham Metropolitan Borough Council 2011-04-21 GBP £525

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 FORENSICS 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 FORENSICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0185332100Fixed electrical resistors for a power handling capacity <= 20 W (excl. heating resistors)
2013-12-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-05-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2010-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

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 FORENSICS 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 FORENSICS 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.