Company NameFusionation Limited
DirectorPhilip Anthony Langley Smith
Company StatusActive
Company Number09096727
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Anthony Langley Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(9 months, 1 week after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines Warley Road, Great Warley
Brentwood
Essex
CM13 3HT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Philip Smith
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

9 September 2020Delivered on: 26 September 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 23 south street, brentwood t/no EX111499.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
6 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
25 June 2023Current accounting period shortened from 26 June 2022 to 25 June 2022 (1 page)
26 September 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
2 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
26 June 2022Current accounting period shortened from 27 June 2021 to 26 June 2021 (1 page)
14 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
26 September 2020Registration of charge 090967270001, created on 9 September 2020 (6 pages)
3 July 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
30 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
4 August 2017Notification of Philip Anthony Langley Smith as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 August 2017Notification of Philip Anthony Langley Smith as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 August 2017Notification of Philip Anthony Langley Smith as a person with significant control on 4 August 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
15 June 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
27 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page)
19 September 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
19 September 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
17 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
(6 pages)
17 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
(6 pages)
20 June 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
20 June 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
22 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
22 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Registered office address changed from 1 Britten Close Langdon Hills Basildon Essex SS16 6TB United Kingdom to 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 1 Britten Close Langdon Hills Basildon Essex SS16 6TB United Kingdom to 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 21 July 2015 (1 page)
2 April 2015Termination of appointment of Andrew Simon Davis as a director on 30 March 2015 (1 page)
2 April 2015Appointment of Mr Philip Anthony Langley Smith as a director on 30 March 2015 (2 pages)
2 April 2015Appointment of Mr Philip Anthony Langley Smith as a director on 30 March 2015 (2 pages)
2 April 2015Termination of appointment of Andrew Simon Davis as a director on 30 March 2015 (1 page)
31 March 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1 Britten Close Langdon Hills Basildon Essex SS16 6TB on 31 March 2015 (1 page)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
(43 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
(43 pages)