Company NameFuse 3 Limited
DirectorLaurence Alexander Piper
Company StatusActive
Company Number04918581
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Laurence Alexander Piper
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address9 Great Chesterford Court London Road
Great Chesterford
Essex
CB10 1PF
Director NameFrederik Johannes Burger
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCAD Consultant
Correspondence AddressGround Floor Flat
186 Victoria Road
London
N22 7XQ
Director NameNicholas McDaid
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCAD Consultant
Correspondence AddressFloor 2 Gainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Secretary NameNicholas McDaid
NationalityIrish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCAD Consultant
Correspondence AddressFloor 2 Gainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.fuse3.co.uk/
Email address[email protected]
Telephone01279 603330
Telephone regionBishops Stortford

Location

Registered Address9 Great Chesterford Court
London Road
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Laurence Alexander Piper
33.33%
Ordinary
1 at £1Nicholas Mcdaid
33.33%
Ordinary
1 at £1Nicholas Mcdaid & Laurence Alexander Piper
33.33%
Ordinary

Financials

Year2014
Net Worth£155,585
Cash£106,248
Current Liabilities£88,327

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

22 August 2005Delivered on: 25 August 2005
Persons entitled: The Marketing Store (Hertford) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,250 (plus a sum equivalent to vat). See the mortgage charge document for full details.
Outstanding

Filing History

12 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
27 April 2023Micro company accounts made up to 31 August 2022 (6 pages)
6 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
12 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
25 March 2021Micro company accounts made up to 31 August 2020 (6 pages)
28 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
11 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 April 2019Change of details for Mr Laurence Alexander Piper as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Laurence Alexander Piper on 9 April 2019 (2 pages)
12 April 2019Registered office address changed from Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 12 April 2019 (1 page)
9 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
13 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
23 February 2018Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
20 December 2017Termination of appointment of Nicholas Mcdaid as a secretary on 8 December 2017 (1 page)
20 December 2017Cessation of Nicholas Mcdaid as a person with significant control on 8 December 2017 (1 page)
20 December 2017Change of details for Mr Laurence Alexander Piper as a person with significant control on 8 December 2017 (2 pages)
20 December 2017Termination of appointment of Nicholas Mcdaid as a director on 8 December 2017 (1 page)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(5 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(5 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 3
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(5 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(5 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(5 pages)
8 October 2014Director's details changed for Nicholas Mcdaid on 1 September 2014 (2 pages)
8 October 2014Secretary's details changed for Nicholas Mcdaid on 1 September 2014 (1 page)
8 October 2014Director's details changed for Mr Laurence Alexander Piper on 1 September 2014 (2 pages)
8 October 2014Registered office address changed from Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 8 October 2014 (1 page)
8 October 2014Director's details changed for Mr Laurence Alexander Piper on 1 September 2014 (2 pages)
8 October 2014Secretary's details changed for Nicholas Mcdaid on 1 September 2014 (1 page)
8 October 2014Registered office address changed from Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 8 October 2014 (1 page)
8 October 2014Secretary's details changed for Nicholas Mcdaid on 1 September 2014 (1 page)
8 October 2014Director's details changed for Mr Laurence Alexander Piper on 1 September 2014 (2 pages)
8 October 2014Director's details changed for Nicholas Mcdaid on 1 September 2014 (2 pages)
8 October 2014Registered office address changed from Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Floor 2 Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 8 October 2014 (1 page)
8 October 2014Director's details changed for Nicholas Mcdaid on 1 September 2014 (2 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 January 2014Director's details changed for Laurence Alexander Piper on 17 January 2014 (2 pages)
20 January 2014Director's details changed for Laurence Alexander Piper on 17 January 2014 (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages)
2 October 2012Director's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages)
2 October 2012Director's details changed for Laurence Alexander Piper on 30 September 2012 (2 pages)
2 October 2012Director's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages)
2 October 2012Secretary's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages)
2 October 2012Director's details changed for Laurence Alexander Piper on 30 September 2012 (2 pages)
2 October 2012Director's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages)
2 October 2012Secretary's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages)
2 October 2012Secretary's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages)
2 October 2012Director's details changed for Laurence Alexander Piper on 30 September 2012 (2 pages)
2 October 2012Director's details changed for Laurence Alexander Piper on 30 September 2012 (2 pages)
2 October 2012Secretary's details changed for Nicholas Mcdaid on 30 September 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 March 2010Registered office address changed from Prince of Wales House Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from Prince of Wales House Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 9 March 2010 (2 pages)
9 March 2010Registered office address changed from Prince of Wales House Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 9 March 2010 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 June 2009Return made up to 01/10/08; full list of members (4 pages)
1 June 2009Return made up to 01/10/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
10 January 2008Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2008Return made up to 01/10/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 October 2006Return made up to 01/10/06; full list of members (7 pages)
16 October 2006Return made up to 01/10/06; full list of members (7 pages)
8 December 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
25 August 2005Particulars of mortgage/charge (7 pages)
24 February 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
24 February 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
24 January 2005Return made up to 01/10/04; full list of members (7 pages)
24 January 2005Return made up to 01/10/04; full list of members (7 pages)
6 August 2004Registered office changed on 06/08/04 from: 45 eleanor road new southgate london N11 2QS (1 page)
6 August 2004Registered office changed on 06/08/04 from: 45 eleanor road new southgate london N11 2QS (1 page)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 November 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003New secretary appointed;new director appointed (2 pages)
3 November 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
3 November 2003Director resigned (1 page)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 October 2003Incorporation (20 pages)
1 October 2003Incorporation (20 pages)