Company NameFUZE Visual Ltd
Company StatusActive
Company Number12771348
CategoryPrivate Limited Company
Incorporation Date27 July 2020(3 years, 8 months ago)
Previous NameSurface Prints Essex Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Daniel Kenneth Mitchell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Joinery Maldon Road
Birch
Essex
CO2 0LT
Director NameMr Andrew Stuart Moncur
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Joinery Maldon Road
Colchester
Essex
CO2 0LT
Director NameMrs Anna Greenwood
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(3 years, 7 months after company formation)
Appointment Duration1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, The Old Joinery Maldon Road
Colchester
Essex
CO2 0LT
Secretary NameMr Daniel Kenneth Mitchell
StatusCurrent
Appointed26 February 2024(3 years, 7 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressUnit 3, The Old Joinery Maldon Road
Birch
Essex
CO2 0LT
Director NameMr Daniel Kenneth Mitchell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Joinery Maldon Road
Birch
Essex
CO2 0LT
Director NameMr James Mathew Whitchurch
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Joinery Maldon Road
Birch
Essex
CO2 0LT
Director NameMr Joshua David James Dalziel
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2020(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Joinery Maldon Road
Birch
Essex
CO2 0LT

Location

Registered AddressThe Old Joinery
Maldon Road
Colchester
Essex
CO2 0LT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBirch
WardMarks Tey and Layer
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 2 days from now)

Filing History

31 December 2020Change of details for Mitchell Family Holdings Ltd as a person with significant control on 21 December 2020 (2 pages)
31 December 2020Cessation of James Mathew Whitchurch as a person with significant control on 21 December 2020 (1 page)
31 December 2020Change of details for Mr Joshua David James Dalziel as a person with significant control on 21 December 2020 (2 pages)
21 December 2020Termination of appointment of James Mathew Whitchurch as a director on 21 December 2020 (1 page)
18 November 2020Cessation of Daniel Mitchell as a person with significant control on 10 September 2020 (1 page)
18 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
18 November 2020Notification of Joshua David James Dalziel as a person with significant control on 10 September 2020 (2 pages)
18 November 2020Director's details changed for Mr Josh Dalziel on 10 September 2020 (2 pages)
18 November 2020Notification of James Mathew Whitchurch as a person with significant control on 10 September 2020 (2 pages)
18 November 2020Change of details for Mr Daniel Mitchell as a person with significant control on 10 September 2020 (2 pages)
18 November 2020Statement of capital following an allotment of shares on 10 September 2020
  • GBP 150
(3 pages)
18 November 2020Notification of Mitchell Family Holdings Ltd as a person with significant control on 10 September 2020 (2 pages)
10 September 2020Appointment of Mr James Whitchurch as a director on 10 September 2020 (2 pages)
10 September 2020Appointment of Mr Josh Dalziel as a director on 10 September 2020 (2 pages)
27 July 2020Incorporation
Statement of capital on 2020-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)