Company NameFusion Four Telecoms Limited
DirectorGraham Lewis Powling
Company StatusActive
Company Number04026523
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Graham Lewis Powling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3TF
Secretary NameNetwork Communications Group Ltd (Corporation)
StatusCurrent
Appointed18 August 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 8 months
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3TF
Director NameKathleen Gable
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleAccountant
Correspondence Address26 Hillcrest Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NU
Secretary NameJohn Gable
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Hillcrest Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NU
Director NameJohn Gable
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(1 week, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 January 2001)
RoleAccountant
Correspondence Address26 Hillcrest Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NU
Secretary NameClaire Gable
NationalityBritish
StatusResigned
Appointed15 July 2000(1 week, 4 days after company formation)
Appointment Duration4 months, 1 week (resigned 21 November 2000)
RoleAssistant Analyst
Correspondence Address26 Hillcrest Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NU
Director NameWilliam Butler
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(4 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Brent Avenue
South Woodham Ferrers
Chelmsford
Essex
CM3 5SQ
Director NameLee Jonathan Neighbour
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(6 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Greenland Road
Barnet
Hertfordshire
EN5 2AL
Director NamePhilip John Summerlin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(6 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenbara
Riverside Avenue
Broxbourne
Hertfordshire
EN10 6RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefusiontelecom.co.uk
Telephone0800 0928161
Telephone regionFreephone

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3TF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

75 at £1Network Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,794
Cash£60,540
Current Liabilities£212,090

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months from now)

Charges

17 October 2013Delivered on: 18 October 2013
Satisfied on: 8 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 July 2006Delivered on: 25 July 2006
Satisfied on: 24 October 2014
Persons entitled: Dpif (Bailson) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,187.50 including a sum equivalent to vat the amount from time to time held in the deposit account for the credit of the tenant. See the mortgage charge document for full details.
Fully Satisfied
9 September 2002Delivered on: 12 September 2002
Satisfied on: 19 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 November 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
11 September 2023Confirmation statement made on 28 August 2023 with updates (5 pages)
27 January 2023Previous accounting period extended from 30 June 2022 to 31 July 2022 (1 page)
27 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
20 September 2022Confirmation statement made on 28 August 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
5 October 2021Confirmation statement made on 28 August 2021 with updates (5 pages)
9 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 December 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 September 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
23 October 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
23 January 2016Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
23 January 2016Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 75
(4 pages)
3 December 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 75
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 October 2014Satisfaction of charge 2 in full (4 pages)
24 October 2014Satisfaction of charge 2 in full (4 pages)
8 October 2014Satisfaction of charge 040265230003 in full (4 pages)
8 October 2014Satisfaction of charge 040265230003 in full (4 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 75
(4 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 75
(4 pages)
28 August 2014Termination of appointment of Lee Jonathan Neighbour as a director on 15 August 2014 (1 page)
28 August 2014Appointment of Network Communications Group Ltd as a secretary on 18 August 2014 (2 pages)
28 August 2014Termination of appointment of Philip John Summerlin as a director on 15 August 2014 (1 page)
28 August 2014Appointment of Mr Graham Lewis Powling as a director on 15 August 2014 (2 pages)
28 August 2014Appointment of Network Communications Group Ltd as a secretary on 18 August 2014 (2 pages)
28 August 2014Registered office address changed from 7 Saffron Court Southfields Business Park Laindon Essex SS15 6SS to Nicholas House River Front Enfield Middlesex EN1 3TF on 28 August 2014 (1 page)
28 August 2014Termination of appointment of William Butler as a director on 15 August 2014 (1 page)
28 August 2014Appointment of Mr Graham Lewis Powling as a director on 15 August 2014 (2 pages)
28 August 2014Termination of appointment of Lee Jonathan Neighbour as a director on 15 August 2014 (1 page)
28 August 2014Termination of appointment of William Butler as a director on 15 August 2014 (1 page)
28 August 2014Termination of appointment of Philip John Summerlin as a director on 15 August 2014 (1 page)
28 August 2014Termination of appointment of John Gable as a secretary on 15 August 2014 (1 page)
28 August 2014Termination of appointment of William Butler as a director on 15 August 2014 (1 page)
28 August 2014Termination of appointment of William Butler as a director on 15 August 2014 (1 page)
28 August 2014Termination of appointment of John Gable as a secretary on 15 August 2014 (1 page)
28 August 2014Registered office address changed from 7 Saffron Court Southfields Business Park Laindon Essex SS15 6SS to Nicholas House River Front Enfield Middlesex EN1 3TF on 28 August 2014 (1 page)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 75
(6 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 75
(6 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 75
(6 pages)
19 June 2014Satisfaction of charge 1 in full (4 pages)
19 June 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 November 2013Purchase of own shares. (3 pages)
20 November 2013Purchase of own shares. (3 pages)
18 October 2013Registration of charge 040265230003 (8 pages)
18 October 2013Registration of charge 040265230003 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
7 March 2013Purchase of own shares. (3 pages)
7 March 2013Purchase of own shares. (3 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
7 February 2012Purchase of own shares. (3 pages)
7 February 2012Purchase of own shares. (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
4 March 2011Purchase of own shares. (3 pages)
4 March 2011Purchase of own shares. (3 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 July 2010Director's details changed for William Butler on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Philip John Summerlin on 1 July 2010 (2 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for William Butler on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Lee Jonathan Neighbour on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Lee Jonathan Neighbour on 1 July 2010 (2 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Philip John Summerlin on 1 July 2010 (2 pages)
7 July 2010Director's details changed for William Butler on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Philip John Summerlin on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Lee Jonathan Neighbour on 1 July 2010 (2 pages)
29 July 2009Return made up to 04/07/09; full list of members (4 pages)
29 July 2009Return made up to 04/07/09; full list of members (4 pages)
22 May 2009Gbp ic 100/90\21/04/09\gbp sr 10@1=10\ (1 page)
22 May 2009Gbp ic 100/90\21/04/09\gbp sr 10@1=10\ (1 page)
1 May 2009Appointment terminated director kathleen gable (1 page)
1 May 2009Appointment terminated director kathleen gable (1 page)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2008Return made up to 04/07/08; full list of members (5 pages)
8 July 2008Return made up to 04/07/08; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 July 2007Return made up to 04/07/07; full list of members (3 pages)
5 July 2007Return made up to 04/07/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2006Particulars of mortgage/charge (7 pages)
25 July 2006Particulars of mortgage/charge (7 pages)
17 July 2006Return made up to 04/07/06; full list of members (3 pages)
17 July 2006Return made up to 04/07/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 July 2004Return made up to 04/07/04; full list of members (9 pages)
20 July 2004Return made up to 04/07/04; full list of members (9 pages)
16 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
25 July 2002Return made up to 04/07/02; full list of members (9 pages)
25 July 2002Return made up to 04/07/02; full list of members (9 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 July 2001Return made up to 04/07/01; full list of members (7 pages)
18 July 2001Return made up to 04/07/01; full list of members (7 pages)
29 January 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
29 January 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
29 January 2001Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2001Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
28 November 2000Registered office changed on 28/11/00 from: 26 hillcrest road south woodham ferrers chelmsford essex CM3 5NU (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000Registered office changed on 28/11/00 from: 26 hillcrest road south woodham ferrers chelmsford essex CM3 5NU (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Incorporation (15 pages)
4 July 2000Incorporation (15 pages)