Company NameFusion Splice Limited
DirectorAnthony John Witchalls
Company StatusActive
Company Number04024846
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Previous NameWitchalls Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony John Witchalls
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address60 Nevin Drive
Chingford
London
E4 7LJ
Secretary NameMrs Victoria Jane Witchalls
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address60 Nevin Drive
Chingford
London
E4 7LJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Anthony John Witchalls
75.00%
Ordinary
25 at £1Victoria Jane Witchalls
25.00%
Ordinary

Financials

Year2014
Net Worth£657,822
Cash£368,753
Current Liabilities£123,109

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 August 2023 (8 pages)
2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
1 June 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
3 May 2018Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 3 May 2018 (1 page)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 July 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 December 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 115 Chase Side Southgate London N14 5HD on 19 December 2011 (1 page)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Victoria Jane Witchalls on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Anthony John Witchalls on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Anthony John Witchalls on 20 May 2010 (2 pages)
28 May 2010Secretary's details changed for Victoria Jane Witchalls on 20 May 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2008Return made up to 28/05/08; no change of members (6 pages)
26 June 2008Return made up to 28/05/08; no change of members (6 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 March 2008Registered office changed on 05/03/2008 from 17 chapel road bexleyheath kent DA7 4HW (1 page)
5 March 2008Registered office changed on 05/03/2008 from 17 chapel road bexleyheath kent DA7 4HW (1 page)
14 November 2007Registered office changed on 14/11/07 from: 115 chase side london N14 5HD (1 page)
14 November 2007Registered office changed on 14/11/07 from: 115 chase side london N14 5HD (1 page)
26 October 2007Return made up to 28/05/07; no change of members (6 pages)
26 October 2007Return made up to 28/05/07; no change of members (6 pages)
22 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
21 June 2006Return made up to 28/05/06; full list of members (6 pages)
21 June 2006Return made up to 28/05/06; full list of members (6 pages)
11 August 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
11 August 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
21 June 2005Return made up to 28/05/05; full list of members (6 pages)
21 June 2005Return made up to 28/05/05; full list of members (6 pages)
29 June 2004Return made up to 28/05/04; full list of members (6 pages)
29 June 2004Return made up to 28/05/04; full list of members (6 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
26 June 2003Return made up to 17/06/03; full list of members (6 pages)
26 June 2003Return made up to 17/06/03; full list of members (6 pages)
15 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
15 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 July 2002Return made up to 17/06/02; full list of members (9 pages)
4 July 2002Return made up to 17/06/02; full list of members (9 pages)
30 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
30 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
8 October 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
8 October 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
4 July 2001Return made up to 30/06/01; full list of members (6 pages)
4 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 October 2000Ad 15/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 2000Ad 15/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2000Registered office changed on 29/09/00 from: 24 brindwood road london E4 8BD (1 page)
29 September 2000Registered office changed on 29/09/00 from: 24 brindwood road london E4 8BD (1 page)
11 September 2000Company name changed witchalls LIMITED\certificate issued on 12/09/00 (2 pages)
11 September 2000Company name changed witchalls LIMITED\certificate issued on 12/09/00 (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 24 brindwood road london E4 8BD (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 24 brindwood road london E4 8BD (1 page)
7 July 2000Registered office changed on 07/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
7 July 2000Director resigned (1 page)
30 June 2000Incorporation (7 pages)
30 June 2000Incorporation (7 pages)