Company NameFussiontec Ltd
DirectorMallikarjuna Reddy Devi Reddy
Company StatusActive
Company Number09313758
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mallikarjuna Reddy Devi Reddy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address156b High Street
Colchester
CO1 1PG
Director NameMr Rangareddy Gangapuram
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed17 November 2014(same day as company formation)
RoleDeputy Manager
Country of ResidenceWales
Correspondence Address29 O'Leary Drive
Cardiff
CF11 7EB
Wales
Director NameMr Mallikarjuna Reddy Devi Reddy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 21 January 2020)
RoleCustomer Service
Country of ResidenceWales
Correspondence AddressFirst Floor Premier Pontsian Pontshaen
Llandysul
Dyfed
SA44 4UL
Wales

Location

Registered Address94 Springfield Park Avenue
Chelmsford
CM2 6EW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

15 March 2024Registered office address changed from 156B High Street Colchester CO1 1PG England to 94 Springfield Park Avenue Chelmsford CM2 6EW on 15 March 2024 (1 page)
12 February 2024Confirmation statement made on 28 January 2024 with updates (4 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
13 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (5 pages)
8 April 2022Appointment of Mr Mallikarjuna Reddy Devi Reddy as a director on 1 April 2022 (2 pages)
8 April 2022Notification of Mallikarjuna Reddy Devi Reddy as a person with significant control on 1 April 2022 (2 pages)
8 April 2022Termination of appointment of Rangareddy Gangapuram as a director on 1 April 2022 (1 page)
8 April 2022Registered office address changed from Premier Pontsian Pontsian Lladysul SA44 4UL to 156B High Street Colchester CO1 1PG on 8 April 2022 (1 page)
8 April 2022Cessation of Rangareddy Gangapuram as a person with significant control on 1 April 2022 (1 page)
18 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
25 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
19 February 2021Notification of Rangareddy Gangapuram as a person with significant control on 21 January 2020 (2 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
22 June 2020Director's details changed for Mr Rangareddy Reddy Gangapuram on 22 June 2020 (2 pages)
17 February 2020Director's details changed for Mr Rangareddy Reddy Gangapuram on 21 January 2020 (2 pages)
28 January 2020Cessation of Mallikarjuna Reddy Devi Reddy as a person with significant control on 21 January 2020 (1 page)
28 January 2020Termination of appointment of Mallikarjuna Reddy Devi Reddy as a director on 21 January 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
28 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 October 2015Director's details changed for Mr Rangareddy Reddy Gangapuram on 1 September 2015 (2 pages)
8 October 2015Director's details changed for Mr Rangareddy Reddy Gangapuram on 1 September 2015 (2 pages)
8 October 2015Director's details changed for Mr Rangareddy Reddy Gangapuram on 1 September 2015 (2 pages)
5 October 2015Director's details changed for Mr Rangareddy Reddy Gangapuram on 1 September 2015 (2 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Director's details changed for Mr Rangareddy Reddy Gangapuram on 1 September 2015 (2 pages)
5 October 2015Director's details changed for Mr Rangareddy Reddy Gangapuram on 1 September 2015 (2 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
30 March 2015Appointment of Mr Mallikarjuna Reddy Devi Reddy as a director on 30 March 2015 (2 pages)
30 March 2015Appointment of Mr Mallikarjuna Reddy Devi Reddy as a director on 30 March 2015 (2 pages)
15 December 2014Director's details changed for Mr Rangareddy Gangapuram on 13 December 2014 (3 pages)
15 December 2014Director's details changed for Mr Rangareddy Gangapuram on 13 December 2014 (3 pages)
13 December 2014Director's details changed for Mr Ranga Reddy Gangapuram on 13 December 2014 (2 pages)
13 December 2014Director's details changed for Mr Ranga Reddy Gangapuram on 13 December 2014 (2 pages)
10 December 2014Registered office address changed from 75 Wellington Road Harrow HA3 5SD England to Premier Pontsian Pontsian Lladysul SA44 4UL on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 75 Wellington Road Harrow HA3 5SD England to Premier Pontsian Pontsian Lladysul SA44 4UL on 10 December 2014 (1 page)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)