Company NameGlobal Fusion Ltd
DirectorNicola Tracey
Company StatusActive - Proposal to Strike off
Company Number06137657
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMrs Nicola Tracey
StatusCurrent
Appointed06 April 2014(7 years, 1 month after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Nicola Tracey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(9 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Nicola Tracey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleComms
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameAnnie Tracey
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Beech Street
Romford
Essex
RM7 7LA
Director NameMr Andrew Fernand Tracey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 07 March 2016)
RoleTelecom Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteglobalfusion-ibc.com
Email address[email protected]
Telephone029 70297029
Telephone regionCardiff

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Fernand Tracey
50.00%
Ordinary
1 at £1Nicola Tracey
50.00%
Ordinary

Financials

Year2014
Net Worth£1,315
Cash£2,343
Current Liabilities£8,553

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2022 (2 years, 1 month ago)
Next Return Due19 March 2023 (overdue)

Filing History

11 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 April 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
9 March 2018Director's details changed for Mrs Nicola Tracey on 4 March 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
25 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Termination of appointment of Andrew Fernand Tracey as a director on 7 March 2016 (1 page)
13 December 2016Termination of appointment of Andrew Fernand Tracey as a director on 7 March 2016 (1 page)
13 December 2016Appointment of Mrs Nicola Tracey as a director on 7 March 2016 (2 pages)
13 December 2016Appointment of Mrs Nicola Tracey as a director on 7 March 2016 (2 pages)
21 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
19 March 2015Termination of appointment of Nicola Tracey as a director on 6 April 2014 (1 page)
19 March 2015Appointment of Mrs Nicola Tracey as a secretary on 6 April 2014 (2 pages)
19 March 2015Appointment of Mrs Nicola Tracey as a secretary on 6 April 2014 (2 pages)
19 March 2015Termination of appointment of Nicola Tracey as a director on 6 April 2014 (1 page)
19 March 2015Termination of appointment of Nicola Tracey as a director on 6 April 2014 (1 page)
19 March 2015Appointment of Mrs Nicola Tracey as a secretary on 6 April 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 April 2013Appointment of Mr Andrew Fernand Tracey as a director (2 pages)
19 April 2013Appointment of Mr Andrew Fernand Tracey as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
10 February 2012Termination of appointment of Andrew Tracey as a director (1 page)
10 February 2012Termination of appointment of Andrew Tracey as a director (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 2
(3 pages)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 June 2011Appointment of Mr Andrew Fernand Tracey as a director (2 pages)
9 June 2011Appointment of Mr Andrew Fernand Tracey as a director (2 pages)
9 June 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 2
(3 pages)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 June 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 2
(3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Nicola Tracey on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Nicola Tracey on 1 February 2010 (2 pages)
12 March 2010Director's details changed for Nicola Tracey on 1 February 2010 (2 pages)
10 February 2010Termination of appointment of Annie Tracey as a secretary (1 page)
10 February 2010Termination of appointment of Annie Tracey as a secretary (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 05/03/09; full list of members (3 pages)
31 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 August 2008Return made up to 05/03/08; full list of members (3 pages)
14 August 2008Return made up to 05/03/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from 197 mawney road romford essex RM7 8BX (1 page)
13 August 2008Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 August 2008Ad 07/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 August 2008Registered office changed on 13/08/2008 from 197 mawney road romford essex RM7 8BX (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Incorporation (16 pages)
5 March 2007Incorporation (16 pages)
5 March 2007Secretary resigned (1 page)