Company NameFusilier Ventures Limited
DirectorSimon Paul Webber
Company StatusActive
Company Number06735047
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Previous NameFusilier Technology Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Simon Paul Webber
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 County House Robert Way
Wickford
SS11 8DD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMiss Zoe Templar
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Peter Colin Hasted
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2012)
RoleTrainee Accountant
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMiss Ashley Rebecca Brown
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMiss Emily Peckham
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Adam Michael Schofield
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Lower Southend Road
Wickford
Essex
SS11 8AB
Director NameMr Gary Alan Stern
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address13a Lower Southend Road
Wickford
Essex
SS11 8AB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2009(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2019)
Correspondence AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD

Contact

Websitefusilierventures.co.uk
Email address[email protected]
Telephone01268 760902
Telephone regionBasildon

Location

Registered AddressUnit 8 County House
Robert Way
Wickford
SS11 8DD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

50 at £1Almatres Services LTD
50.00%
Ordinary
50 at £1Masteral Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£833
Cash£92,731
Current Liabilities£396,199

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

1 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 April 2022Registered office address changed from 13a Lower Southend Road Wickford Essex SS11 8AB England to Unit 8 County House Robert Way Wickford SS11 8DD on 20 April 2022 (1 page)
24 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
10 February 2021Termination of appointment of Gary Alan Stern as a director on 1 January 2021 (1 page)
10 February 2021Appointment of Mr Simon Paul Webber as a director on 1 January 2021 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
22 July 2019Termination of appointment of Kingsley Secretaries Limited as a secretary on 30 June 2019 (1 page)
22 July 2019Termination of appointment of Adam Michael Schofield as a director on 30 June 2019 (1 page)
15 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 July 2018Appointment of Mr Gary Alan Stern as a director on 1 July 2018 (2 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 May 2018Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 13a Lower Southend Road Wickford Essex SS11 8AB on 29 May 2018 (1 page)
22 January 2018Auditor's resignation (1 page)
22 December 2017Auditor's resignation (1 page)
7 November 2017Accounts for a small company made up to 31 December 2016 (15 pages)
7 November 2017Accounts for a small company made up to 31 December 2016 (15 pages)
23 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
23 August 2017Notification of Gary Alan Stern as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
23 August 2017Notification of Gary Alan Stern as a person with significant control on 6 April 2016 (2 pages)
16 February 2017Appointment of Mr Adam Michael Schofield as a director on 14 February 2017 (2 pages)
16 February 2017Termination of appointment of Emily Peckham as a director on 14 February 2017 (1 page)
16 February 2017Appointment of Mr Adam Michael Schofield as a director on 14 February 2017 (2 pages)
16 February 2017Termination of appointment of Emily Peckham as a director on 14 February 2017 (1 page)
28 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
23 August 2016Second filing of the annual return made up to 21 June 2016 (23 pages)
23 August 2016Second filing of the annual return made up to 21 June 2016 (23 pages)
22 June 2016Annual return
Statement of capital on 2016-06-22
  • GBP 100

Statement of capital on 2016-08-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016.
(5 pages)
22 June 2016Annual return
Statement of capital on 2016-06-22
  • GBP 100

Statement of capital on 2016-08-23
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2016.
(5 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 July 2015Director's details changed for Miss Emily Peckham on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Miss Emily Peckham on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Miss Emily Peckham on 3 July 2015 (2 pages)
11 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
1 October 2014Termination of appointment of Ashley Rebecca Brown as a director on 18 September 2014 (1 page)
1 October 2014Appointment of Miss Emily Peckham as a director on 18 September 2014 (2 pages)
1 October 2014Appointment of Miss Emily Peckham as a director on 18 September 2014 (2 pages)
1 October 2014Termination of appointment of Ashley Rebecca Brown as a director on 18 September 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2012Director's details changed for Mr Peter Hasted on 11 September 2012 (2 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
1 November 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
1 November 2012Director's details changed for Mr Peter Hasted on 11 September 2012 (2 pages)
1 November 2012Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 1 November 2012 (1 page)
1 November 2012Appointment of Miss Ashley Rebecca Brown as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Miss Ashley Rebecca Brown as a director on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
1 November 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
1 November 2012Termination of appointment of Peter Colin Hasted as a director on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Peter Colin Hasted as a director on 1 November 2012 (1 page)
1 November 2012Registered office address changed from , 2nd Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB on 1 November 2012 (1 page)
1 November 2012Registered office address changed from , 2nd Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB on 1 November 2012 (1 page)
1 November 2012Appointment of Miss Ashley Rebecca Brown as a director on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Peter Colin Hasted as a director on 1 November 2012 (1 page)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Mr Peter Hasted on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Peter Hasted on 23 May 2011 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
11 June 2010Memorandum and Articles of Association (8 pages)
11 June 2010Memorandum and Articles of Association (8 pages)
7 June 2010Company name changed fusilier technology LTD\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Company name changed fusilier technology LTD\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
7 June 2010Change of name notice (2 pages)
27 May 2010Appointment of Mr Peter Hasted as a director (2 pages)
27 May 2010Appointment of Mr Peter Hasted as a director (2 pages)
27 May 2010Termination of appointment of Zoe Templar as a director (1 page)
27 May 2010Termination of appointment of Zoe Templar as a director (1 page)
24 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
15 March 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
7 January 2010Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
20 January 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 January 2009Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 January 2009Director appointed miss zoe templar (1 page)
15 January 2009Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 January 2009Secretary appointed kingsley secretaries LIMITED (1 page)
15 January 2009Director appointed miss zoe templar (1 page)
15 January 2009Secretary appointed kingsley secretaries LIMITED (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 39A leicester road, salford, manchester, M7 4AS (1 page)
5 January 2009Appointment terminated director yomtov jacobs (1 page)
5 January 2009Appointment terminated director yomtov jacobs (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 39A leicester road, salford, manchester, M7 4AS (1 page)
5 January 2009Registered office changed on 05/01/2009 from 39A leicester road salford manchester M7 4AS (1 page)
28 October 2008Incorporation (9 pages)
28 October 2008Incorporation (9 pages)