Company Information for FUSE 3 LIMITED
9 GREAT CHESTERFORD COURT, LONDON ROAD, GREAT CHESTERFORD, ESSEX, CB10 1PF,
|
Company Registration Number
04918581
Private Limited Company
Active |
Company Name | |
---|---|
FUSE 3 LIMITED | |
Legal Registered Office | |
9 GREAT CHESTERFORD COURT LONDON ROAD GREAT CHESTERFORD ESSEX CB10 1PF Other companies in CM21 | |
Company Number | 04918581 | |
---|---|---|
Company ID Number | 04918581 | |
Date formed | 2003-10-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB835242733 |
Last Datalog update: | 2023-11-06 13:33:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Fuse 3 Interactive LLC | Connecticut | Unknown | ||
Fuse 3D Ltd. | 2088 Quartz St Castle Rock CO 80109 | Good Standing | Company formed on the 2022-10-26 |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE ALEXANDER PIPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS MCDAID |
Company Secretary | ||
NICHOLAS MCDAID |
Director | ||
FREDERIK JOHANNES BURGER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FERROBULK LIMITED | Director | 2014-03-10 | CURRENT | 1993-03-23 | Dissolved 2018-04-04 | |
CLARKSON GLOBAL TRADING CORPORATION LIMITED | Director | 2013-10-07 | CURRENT | 2007-01-24 | Dissolved 2018-04-10 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Laurence Alexander Piper as a person with significant control on 2019-04-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG | |
CH01 | Director's details changed for Mr Laurence Alexander Piper on 2019-04-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/17 TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCDAID | |
PSC04 | Change of details for Mr Laurence Alexander Piper as a person with significant control on 2017-12-08 | |
PSC07 | CESSATION OF NICHOLAS MCDAID AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Nicholas Mcdaid on 2017-12-08 | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ALEXANDER PIPER / 01/09/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICHOLAS MCDAID on 2014-09-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MCDAID / 01/09/2014 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Laurence Alexander Piper on 2014-01-17 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MCDAID / 30/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALEXANDER PIPER / 30/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALEXANDER PIPER / 30/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MCDAID / 30/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MCDAID / 30/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MCDAID / 30/09/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM PRINCE OF WALES HOUSE BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB | |
AR01 | 01/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 45 ELEANOR ROAD NEW SOUTHGATE LONDON N11 2QS | |
ELRES | S252 DISP LAYING ACC 02/12/03 | |
ELRES | S366A DISP HOLDING AGM 02/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/10/03--------- £ SI 1@1=1 £ IC 3/4 | |
88(2)R | AD 01/10/03--------- £ SI 1@1=1 £ IC 2/3 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE MARKETING STORE (HERTFORD) LIMITED |
Creditors Due Within One Year | 2012-10-31 | £ 119,163 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 81,638 |
Provisions For Liabilities Charges | 2011-10-31 | £ 1,338 |
Creditors and other liabilities
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 3 LIMITED
Cash Bank In Hand | 2012-10-31 | £ 63,468 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 54,444 |
Current Assets | 2012-10-31 | £ 253,935 |
Current Assets | 2011-10-31 | £ 164,195 |
Debtors | 2012-10-31 | £ 190,467 |
Debtors | 2011-10-31 | £ 109,751 |
Shareholder Funds | 2012-10-31 | £ 138,646 |
Shareholder Funds | 2011-10-31 | £ 91,451 |
Tangible Fixed Assets | 2012-10-31 | £ 4,124 |
Tangible Fixed Assets | 2011-10-31 | £ 10,232 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Brighton & Hove City Council | |
|
Development Control |
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
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.
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. |