Company NameFusion Consultancy Limited
DirectorGolnaz Garvey
Company StatusActive
Company Number03542105
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Golnaz Garvey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(2 weeks, 1 day after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NamePatrick Garvey
NationalityBritish
StatusCurrent
Appointed25 April 1998(2 weeks, 4 days after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address18 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameResolution Directors Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address157-163 Marlborough Road
London
N19 4NF
Secretary NameResolution Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address157-163 Marlborough Road
London
N19 4NF

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Golnaz Garvey
100.00%
Ordinary

Financials

Year2014
Net Worth£10,498
Cash£68,653
Current Liabilities£58,155

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 April 2024 (3 weeks, 2 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

5 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
10 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
1 March 2023Termination of appointment of Patrick Garvey as a secretary on 13 January 2023 (1 page)
13 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
9 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 30 April 2021 (2 pages)
21 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 30 April 2020 (2 pages)
8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 30 April 2017 (1 page)
6 October 2017Micro company accounts made up to 30 April 2017 (1 page)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
4 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 4 March 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Golnaz Garvey on 7 April 2010 (2 pages)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Golnaz Garvey on 7 April 2010 (2 pages)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Golnaz Garvey on 7 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 May 2009Return made up to 07/04/09; full list of members (3 pages)
28 May 2009Return made up to 07/04/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 May 2008Return made up to 07/04/08; full list of members (3 pages)
16 May 2008Return made up to 07/04/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 June 2007Return made up to 07/04/07; full list of members (6 pages)
8 June 2007Return made up to 07/04/07; full list of members (6 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 June 2006Return made up to 07/04/06; full list of members (6 pages)
20 June 2006Return made up to 07/04/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 April 2005Return made up to 07/04/05; full list of members (6 pages)
11 April 2005Return made up to 07/04/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 April 2004Return made up to 07/04/04; full list of members (6 pages)
19 April 2004Return made up to 07/04/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 April 2003Return made up to 07/04/03; full list of members (6 pages)
29 April 2003Registered office changed on 29/04/03 from: 43 chase side southgate london N14 5BP (1 page)
29 April 2003Registered office changed on 29/04/03 from: 43 chase side southgate london N14 5BP (1 page)
29 April 2003Return made up to 07/04/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 May 2002Return made up to 07/04/02; full list of members (6 pages)
5 May 2002Return made up to 07/04/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 April 2001Return made up to 07/04/01; full list of members (6 pages)
17 April 2001Return made up to 07/04/01; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
11 April 2000Return made up to 07/04/00; full list of members (6 pages)
11 April 2000Return made up to 07/04/00; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 April 1999Return made up to 07/04/99; full list of members (6 pages)
14 April 1999Return made up to 07/04/99; full list of members (6 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: suite 116 157/163 marlborough road, islington london N19 4NF (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: suite 116 157/163 marlborough road, islington london N19 4NF (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned (1 page)