Company NameFusion 85 Limited
Company StatusActive
Company Number06670285
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Dominic Warren
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMs Siv Christel Helena Skarle
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySwedish
StatusCurrent
Appointed31 July 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceSweden
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMiss Eva-Lotta Kristina Iverstrand
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed31 July 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMr Henrik Peter Holmquist Vikland
Date of BirthApril 1976 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed31 January 2024(15 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressSorgardsvagen 60, Spanga
Se-16351
Spanga
Sweden
Director NameSuzanne Cawkwell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2011)
RoleCompany Director
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Secretary NameMrs Nancy Warren
NationalityBritish
StatusResigned
Appointed05 October 2008(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMrs Nancy Warren
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMr Keith Cawkwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(2 years, 6 months after company formation)
Appointment Duration10 years (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMr Paul Warren
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMr Michael Ellis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMr Leonard William Hynds
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameMr Andrew Spry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2022(13 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address26 Lgh 1206 115 51
Stockholm
Sweden
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitefusion85.com
Email address[email protected]

Location

Registered AddressC/O Rodliffe Accounting Ltd
1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25 at £1Keith Cawkwell
25.00%
Ordinary A
25 at £1Nancy Warren
25.00%
Ordinary
25 at £1Paul Warren
25.00%
Ordinary A
25 at £1Suzanne Cawkwell
25.00%
Ordinary

Financials

Year2014
Net Worth£8,228
Cash£63,917
Current Liabilities£89,809

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
20 March 2023Registered 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 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
24 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
1 August 2022Termination of appointment of Leonard William Hynds as a director on 31 July 2022 (1 page)
1 August 2022Appointment of Ms Siv Christel Helena Skarle as a director on 31 July 2022 (2 pages)
1 August 2022Termination of appointment of Andrew Spry as a director on 31 July 2022 (1 page)
1 August 2022Appointment of Ms Eva-Lotta Iverstrand as a director on 31 July 2022 (2 pages)
21 February 2022Appointment of Mr Paul Warren as a director on 18 February 2022 (2 pages)
18 February 2022Cessation of Nancy Warren as a person with significant control on 10 March 2021 (1 page)
18 February 2022Cessation of Paul Warren as a person with significant control on 10 March 2021 (1 page)
18 February 2022Notification of a person with significant control statement (2 pages)
18 February 2022Cessation of Keith Cawkwell as a person with significant control on 10 March 2021 (1 page)
18 February 2022Cessation of Suzanne Cawkwell as a person with significant control on 10 March 2021 (1 page)
18 February 2022Appointment of Mr Andrew Spry as a director on 18 February 2022 (2 pages)
22 December 2021Appointment of Mr Leonard William Hynds as a director on 10 March 2021 (2 pages)
22 December 2021Termination of appointment of Keith Cawkwell as a director on 10 March 2021 (1 page)
22 December 2021Termination of appointment of Paul Warren as a director on 10 March 2021 (1 page)
2 December 2021Termination of appointment of Michael Ellis as a director on 10 March 2021 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 August 2021Confirmation statement made on 21 August 2021 with updates (4 pages)
26 March 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
7 September 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
2 September 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
12 October 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
11 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Notification of Keith Cawkwell as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Nancy Warren as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Paul Warren as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Suzanne Cawkwell as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Keith Cawkwell as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Suzanne Cawkwell as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Nancy Warren as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Paul Warren as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 January 2017Appointment of Mr Michael Ellis as a director on 1 November 2016 (2 pages)
20 January 2017Appointment of Mr Michael Ellis as a director on 1 November 2016 (2 pages)
13 September 2016Confirmation statement made on 12 August 2016 with updates (8 pages)
13 September 2016Confirmation statement made on 12 August 2016 with updates (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Change of share class name or designation (2 pages)
20 November 2013Appointment of Mr Paul Warren as a director (2 pages)
20 November 2013Appointment of Mr Paul Warren as a director (2 pages)
19 November 2013Termination of appointment of Nancy Warren as a secretary (1 page)
19 November 2013Termination of appointment of Nancy Warren as a director (1 page)
19 November 2013Termination of appointment of Nancy Warren as a secretary (1 page)
19 November 2013Termination of appointment of Nancy Warren as a director (1 page)
9 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 April 2011Termination of appointment of Suzanne Cawkwell as a director (1 page)
7 April 2011Termination of appointment of Suzanne Cawkwell as a director (1 page)
7 April 2011Appointment of Mr Keith Cawkwell as a director (2 pages)
7 April 2011Appointment of Mr Keith Cawkwell as a director (2 pages)
28 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Suzanne Cawkwell on 5 October 2010 (2 pages)
11 October 2010Director's details changed for Mrs Nancy Warren on 5 October 2010 (2 pages)
11 October 2010Director's details changed for Mrs Nancy Warren on 5 October 2010 (2 pages)
11 October 2010Director's details changed for Suzanne Cawkwell on 5 October 2010 (2 pages)
11 October 2010Director's details changed for Mrs Nancy Warren on 5 October 2010 (2 pages)
11 October 2010Director's details changed for Suzanne Cawkwell on 5 October 2010 (2 pages)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
7 October 2010Secretary's details changed for Mrs Nancy Warren on 5 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Nancy Warren on 5 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Nancy Warren on 5 October 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 September 2009Return made up to 12/08/09; full list of members (4 pages)
16 September 2009Return made up to 12/08/09; full list of members (4 pages)
31 December 2008Director appointed nancy warren (2 pages)
31 December 2008Director appointed nancy warren (2 pages)
24 December 2008Ad 19/12/08\gbp si 20@1=20\gbp ic 80/100\ (2 pages)
24 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2008Ad 19/12/08\gbp si 20@1=20\gbp ic 80/100\ (2 pages)
24 December 2008Ad 19/12/08\gbp si 79@1=79\gbp ic 1/80\ (2 pages)
24 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2008Ad 19/12/08\gbp si 79@1=79\gbp ic 1/80\ (2 pages)
7 November 2008Director appointed suzanne cawkwell (2 pages)
7 November 2008Director appointed suzanne cawkwell (2 pages)
27 October 2008Secretary appointed nancy warren (2 pages)
27 October 2008Secretary appointed nancy warren (2 pages)
21 August 2008Appointment terminated director brighton director LIMITED (1 page)
21 August 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
21 August 2008Appointment terminated director brighton director LIMITED (1 page)
21 August 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
19 August 2008Registered office changed on 19/08/2008 from 191-193 high street hornchurch essex RM11 3XT united kingdom (1 page)
19 August 2008Registered office changed on 19/08/2008 from 191-193 high street hornchurch essex RM11 3XT united kingdom (1 page)
12 August 2008Incorporation (10 pages)
12 August 2008Incorporation (10 pages)