Hornchurch
Essex
RM12 6RJ
Director Name | Ms Siv Christel Helena Skarle |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 July 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Miss Eva-Lotta Kristina Iverstrand |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 July 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Mr Henrik Peter Holmquist Vikland |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 January 2024(15 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Sorgardsvagen 60, Spanga Se-16351 Spanga Sweden |
Director Name | Suzanne Cawkwell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2011) |
Role | Company Director |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Secretary Name | Mrs Nancy Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 23 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Mrs Nancy Warren |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Mr Keith Cawkwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Mr Paul Warren |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Mr Michael Ellis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Mr Leonard William Hynds |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2021(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
Director Name | Mr Andrew Spry |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2022(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 26 Lgh 1206 115 51 Stockholm Sweden |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | fusion85.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
25 at £1 | Keith Cawkwell 25.00% Ordinary A |
---|---|
25 at £1 | Nancy Warren 25.00% Ordinary |
25 at £1 | Paul Warren 25.00% Ordinary A |
25 at £1 | Suzanne Cawkwell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,228 |
Cash | £63,917 |
Current Liabilities | £89,809 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
9 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
21 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
20 March 2023 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 20 March 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
24 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
1 August 2022 | Termination of appointment of Leonard William Hynds as a director on 31 July 2022 (1 page) |
1 August 2022 | Appointment of Ms Siv Christel Helena Skarle as a director on 31 July 2022 (2 pages) |
1 August 2022 | Termination of appointment of Andrew Spry as a director on 31 July 2022 (1 page) |
1 August 2022 | Appointment of Ms Eva-Lotta Iverstrand as a director on 31 July 2022 (2 pages) |
21 February 2022 | Appointment of Mr Paul Warren as a director on 18 February 2022 (2 pages) |
18 February 2022 | Cessation of Nancy Warren as a person with significant control on 10 March 2021 (1 page) |
18 February 2022 | Cessation of Paul Warren as a person with significant control on 10 March 2021 (1 page) |
18 February 2022 | Notification of a person with significant control statement (2 pages) |
18 February 2022 | Cessation of Keith Cawkwell as a person with significant control on 10 March 2021 (1 page) |
18 February 2022 | Cessation of Suzanne Cawkwell as a person with significant control on 10 March 2021 (1 page) |
18 February 2022 | Appointment of Mr Andrew Spry as a director on 18 February 2022 (2 pages) |
22 December 2021 | Appointment of Mr Leonard William Hynds as a director on 10 March 2021 (2 pages) |
22 December 2021 | Termination of appointment of Keith Cawkwell as a director on 10 March 2021 (1 page) |
22 December 2021 | Termination of appointment of Paul Warren as a director on 10 March 2021 (1 page) |
2 December 2021 | Termination of appointment of Michael Ellis as a director on 10 March 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with updates (4 pages) |
26 March 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
7 September 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Notification of Keith Cawkwell as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Nancy Warren as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Paul Warren as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Suzanne Cawkwell as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Keith Cawkwell as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Suzanne Cawkwell as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Nancy Warren as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Paul Warren as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 January 2017 | Appointment of Mr Michael Ellis as a director on 1 November 2016 (2 pages) |
20 January 2017 | Appointment of Mr Michael Ellis as a director on 1 November 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 12 August 2016 with updates (8 pages) |
13 September 2016 | Confirmation statement made on 12 August 2016 with updates (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
26 November 2013 | Change of share class name or designation (2 pages) |
20 November 2013 | Appointment of Mr Paul Warren as a director (2 pages) |
20 November 2013 | Appointment of Mr Paul Warren as a director (2 pages) |
19 November 2013 | Termination of appointment of Nancy Warren as a secretary (1 page) |
19 November 2013 | Termination of appointment of Nancy Warren as a director (1 page) |
19 November 2013 | Termination of appointment of Nancy Warren as a secretary (1 page) |
19 November 2013 | Termination of appointment of Nancy Warren as a director (1 page) |
9 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 April 2011 | Termination of appointment of Suzanne Cawkwell as a director (1 page) |
7 April 2011 | Termination of appointment of Suzanne Cawkwell as a director (1 page) |
7 April 2011 | Appointment of Mr Keith Cawkwell as a director (2 pages) |
7 April 2011 | Appointment of Mr Keith Cawkwell as a director (2 pages) |
28 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Suzanne Cawkwell on 5 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mrs Nancy Warren on 5 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mrs Nancy Warren on 5 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Suzanne Cawkwell on 5 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mrs Nancy Warren on 5 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Suzanne Cawkwell on 5 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page) |
7 October 2010 | Secretary's details changed for Mrs Nancy Warren on 5 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Nancy Warren on 5 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Nancy Warren on 5 October 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
31 December 2008 | Director appointed nancy warren (2 pages) |
31 December 2008 | Director appointed nancy warren (2 pages) |
24 December 2008 | Ad 19/12/08\gbp si 20@1=20\gbp ic 80/100\ (2 pages) |
24 December 2008 | Resolutions
|
24 December 2008 | Ad 19/12/08\gbp si 20@1=20\gbp ic 80/100\ (2 pages) |
24 December 2008 | Ad 19/12/08\gbp si 79@1=79\gbp ic 1/80\ (2 pages) |
24 December 2008 | Resolutions
|
24 December 2008 | Ad 19/12/08\gbp si 79@1=79\gbp ic 1/80\ (2 pages) |
7 November 2008 | Director appointed suzanne cawkwell (2 pages) |
7 November 2008 | Director appointed suzanne cawkwell (2 pages) |
27 October 2008 | Secretary appointed nancy warren (2 pages) |
27 October 2008 | Secretary appointed nancy warren (2 pages) |
21 August 2008 | Appointment terminated director brighton director LIMITED (1 page) |
21 August 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
21 August 2008 | Appointment terminated director brighton director LIMITED (1 page) |
21 August 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 191-193 high street hornchurch essex RM11 3XT united kingdom (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 191-193 high street hornchurch essex RM11 3XT united kingdom (1 page) |
12 August 2008 | Incorporation (10 pages) |
12 August 2008 | Incorporation (10 pages) |