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

FUSION IP TWO LIMITED

2nd Floor 3 Pancras Square, Kings Cross, London, N1C 4AG,
Company Registration Number
06531752
Private Limited Company
Active

Company Overview

About Fusion Ip Two Ltd
FUSION IP TWO LIMITED was founded on 2008-03-12 and has its registered office in London. The organisation's status is listed as "Active". Fusion Ip Two Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FUSION IP TWO LIMITED
 
Legal Registered Office
2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
Other companies in EC3V
 
Previous Names
FUSION NOTTINGHAM COMMERCIALISATION LIMITED11/10/2010
FUSION IP LIMITED31/07/2008
FUSION NOTTINGHAM COMMERCIALISATION LIMITED28/03/2008
Filing Information
Company Number 06531752
Company ID Number 06531752
Date formed 2008-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-10
Return next due 2025-03-24
Type of accounts DORMANT
Last Datalog update: 2024-03-19 16:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSION IP TWO 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 IP TWO LIMITED

Current Directors
Officer Role Date Appointed
ANGELA LEACH
Company Secretary 2014-04-28
DAVID GRAHAM BAYNES
Director 2008-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
TONY PETER GARDINER
Company Secretary 2008-03-12 2011-04-28
TONY PETER GARDINER
Director 2008-03-12 2011-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAHAM BAYNES INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
DAVID GRAHAM BAYNES IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
DAVID GRAHAM BAYNES IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
DAVID GRAHAM BAYNES IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
DAVID GRAHAM BAYNES IP2IPO CARRY PARTNER LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES IP2IPO PORTFOLIO (GP) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES TOP TECHNOLOGY VENTURES LIMITED Director 2015-08-11 CURRENT 1986-01-15 Active
DAVID GRAHAM BAYNES IP2IPO FI LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES INTELLIGENT ULTRASOUND GROUP PLC Director 2014-08-14 CURRENT 2014-05-07 Active
DAVID GRAHAM BAYNES NORTH EAST TECHNOLOGY (GP) LIMITED Director 2014-04-23 CURRENT 2008-06-24 Active
DAVID GRAHAM BAYNES IP2IPO LIMITED Director 2014-04-23 CURRENT 2000-09-18 Active
DAVID GRAHAM BAYNES IP VENTURE FUND (GP) LIMITED Director 2014-04-23 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP GROUP PLC Director 2014-03-20 CURRENT 2001-04-24 Active
DAVID GRAHAM BAYNES RHEDYN LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2016-09-20
DAVID GRAHAM BAYNES PROFLU LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-27
DAVID GRAHAM BAYNES WOUND GENETICS LIMITED Director 2012-11-28 CURRENT 2012-01-20 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS PROGNOSTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS THERAPEUTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES RHEOMETRIX MICROSYSTEMS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2016-09-27
DAVID GRAHAM BAYNES MORVUS TECHNOLOGY LIMITED Director 2010-09-17 CURRENT 2004-04-28 Active
DAVID GRAHAM BAYNES MEDAPHOR LIMITED Director 2010-06-16 CURRENT 2004-07-12 Active
DAVID GRAHAM BAYNES DEMASQ LIMITED Director 2008-04-30 CURRENT 2006-11-15 Active
DAVID GRAHAM BAYNES FUSION IP NOTTINGHAM LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES BIOHYDROGEN LIMITED Director 2007-03-30 CURRENT 2006-02-27 Dissolved 2016-09-20
DAVID GRAHAM BAYNES FUSION IP CARDIFF LIMITED Director 2006-11-28 CURRENT 2006-06-13 Active
DAVID GRAHAM BAYNES BIOFUSION LICENSING (SHEFFIELD) LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
DAVID GRAHAM BAYNES MANTELUM LIMITED Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2016-09-20
DAVID GRAHAM BAYNES LIFESTYLE CHOICES LIMITED Director 2005-09-12 CURRENT 2005-08-25 Dissolved 2016-09-27
DAVID GRAHAM BAYNES FUSION IP PLC Director 2004-11-02 CURRENT 2004-11-02 Active - Proposal to Strike off
DAVID GRAHAM BAYNES OUT OF THE BLUE CONSULTING LIMITED Director 2003-03-13 CURRENT 2003-03-13 Active
DAVID GRAHAM BAYNES FUSION IP SHEFFIELD LIMITED Director 2003-01-02 CURRENT 2001-12-12 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
2024-03-19CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-12-04Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-10-10Change of details for Fusion Ip Plc as a person with significant control on 2021-12-01
2022-10-10PSC05Change of details for Fusion Ip Plc as a person with significant control on 2021-12-01
2022-10-07Change of details for Fusion Ip Plc as a person with significant control on 2021-12-01
2022-10-07SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01
2022-10-07CH04SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01
2022-10-07PSC05Change of details for Fusion Ip Plc as a person with significant control on 2021-12-01
2022-10-05SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01
2022-10-05CH04SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
2021-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-07TM02Termination of appointment of Angela Leach on 2021-04-06
2021-04-07AP04Appointment of Ip2Ipo Services Limited as company secretary on 2021-04-06
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-04AD02Register inspection address changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW
2019-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-23AD02Register inspection address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 24 Cornhill London EC3V 3nd
2017-04-21CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA LEACH on 2017-04-21
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-06AR0112/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Mr David Graham Baynes on 2016-04-06
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-25AR0112/03/15 ANNUAL RETURN FULL LIST
2014-10-17AD02Register inspection address changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2014-10-17AD03Registers moved to registered inspection location of Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7RD
2014-10-16AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-05-06AP03Appointment of Angela Leach as company secretary
2014-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-24AR0112/03/14 ANNUAL RETURN FULL LIST
2013-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-04-05AR0112/03/13 ANNUAL RETURN FULL LIST
2012-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2012-04-02AR0112/03/12 ANNUAL RETURN FULL LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR TONY GARDINER
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY TONY GARDINER
2011-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-03-16AR0112/03/11 FULL LIST
2010-10-11RES15CHANGE OF NAME 24/09/2010
2010-10-11CERTNMCOMPANY NAME CHANGED FUSION NOTTINGHAM COMMERCIALISATION LIMITED CERTIFICATE ISSUED ON 11/10/10
2010-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-07AR0112/03/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER GARDINER / 01/03/2010
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD S1 4DP
2009-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-06225CURREXT FROM 31/03/2009 TO 31/07/2009
2009-04-08363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-04RES01ALTER ARTICLES 25/07/2008
2008-07-31CERTNMCOMPANY NAME CHANGED FUSION IP LIMITED CERTIFICATE ISSUED ON 31/07/08
2008-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-28CERTNMCOMPANY NAME CHANGED FUSION NOTTINGHAM COMMERCIALISATION LIMITED CERTIFICATE ISSUED ON 28/03/08
2008-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 IP TWO LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 1
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FUSION IP TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUSION IP TWO LIMITED
Trademarks
We have not found any records of FUSION IP TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUSION IP TWO 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 (74990 - Non-trading company) as FUSION IP TWO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FUSION IP TWO 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 IP TWO 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 IP TWO 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.