Company NameFuse International Limited
Company StatusActive
Company Number06803568
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Previous NameVerve Search Limited

Business Activity

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

Directors

Secretary NameMs Sally-Ann Bray
StatusCurrent
Appointed15 September 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Peter Poelzlbauer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustrian
StatusCurrent
Appointed01 November 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCfo - Europe
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMs Monica Ursula Conway
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBankside 2
90 - 100 Southwark Street
London
SE1 0SW
Director NameMiss Louise Johnson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Lisa Marie Paasche Myers
Date of BirthMay 1978 (Born 46 years ago)
NationalityNorwegian
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Kew Road
2nd Floor
Richmond
TW9 2NQ
Director NameMr Colin Andrew Gottlieb
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Regents Wharf
All Saints Street
London
N1 9RL
Director NameMr Peter Poelzlbauer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed15 September 2017(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFitzroy House
11 Chenies Street
London
WC1E 7EY
Director NameMr Michael John Cooper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2021)
RoleAdvertising/Media Ceo
Country of ResidenceEngland
Correspondence AddressFitzroy House
11 Chenies Street
London
WC1E 7EY
Director NameMr Daniel John Clays
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Martin Telling
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence AddressWeir Cottage 2 Laindon Road
Billericay
Essex
CM12 9LD

Contact

Websitewww.vervesearch.com/
Email address[email protected]
Telephone020 83905944
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£108,040
Cash£84,165
Current Liabilities£44,241

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

22 January 2013Delivered on: 24 January 2013
Persons entitled: Michael Gascoigne-Pees and Robert Gascoigne-Pees

Classification: Rent deposit deed
Secured details: £1,750.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account and the deposit balance standing to the credit of the deposit account with the initial deposit of £1,750.00.
Outstanding
9 August 2012Delivered on: 23 August 2012
Persons entitled: Michael Gascoigne-Pees and Robert Gascoigne-Pees

Classification: Rent deposit deed
Secured details: £2,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the deposit account and the deposit balance from time to time to the standing to the credit of the deposit account including the initial deposit of £2,000.00.
Outstanding

Filing History

5 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
22 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
18 August 2023Auditor's resignation (2 pages)
11 May 2023Full accounts made up to 31 December 2021 (21 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
8 November 2022Appointment of Miss Louise Johnson as a director on 1 November 2022 (2 pages)
8 November 2022Termination of appointment of Martin Telling as a director on 1 November 2022 (1 page)
8 November 2022Termination of appointment of Daniel John Clays as a director on 1 November 2022 (1 page)
3 November 2022Appointment of Ms Monica Ursula Conway as a director on 1 November 2022 (2 pages)
2 November 2022Appointment of Mr Peter Poelzlbauer as a director on 1 November 2022 (2 pages)
1 November 2022Company name changed verve search LIMITED\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
(3 pages)
3 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
10 January 2022Statement of capital on 10 January 2022
  • GBP 1.00
(3 pages)
10 January 2022Statement by Directors (1 page)
10 January 2022Solvency Statement dated 24/12/21 (1 page)
10 January 2022Resolutions
  • RES13 ‐ Reduction of share premuim account 24/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2021Full accounts made up to 31 December 2020 (21 pages)
22 June 2021Appointment of Mr Daniel John Clays as a director on 18 June 2021 (2 pages)
22 June 2021Termination of appointment of Michael John Cooper as a director on 18 June 2021 (1 page)
22 June 2021Termination of appointment of Peter Poelzlbauer as a director on 18 June 2021 (1 page)
21 June 2021Appointment of Mr Martin Telling as a director on 18 June 2021 (2 pages)
4 February 2021Termination of appointment of Lisa Marie Paasche Myers as a director on 4 February 2021 (1 page)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
1 December 2020Full accounts made up to 31 December 2019 (20 pages)
30 March 2020Director's details changed for Mr Peter Poelzlbauer on 18 March 2020 (2 pages)
30 March 2020Director's details changed for Mr Michael John Cooper on 18 March 2020 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (5 pages)
6 January 2020Appointment of Mr Michael John Cooper as a director on 2 January 2020 (2 pages)
2 September 2019Termination of appointment of Colin Andrew Gottlieb as a director on 31 August 2019 (1 page)
9 August 2019Full accounts made up to 31 December 2018 (20 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
11 January 2019Director's details changed for Mrs Lisa Marie Paasche Myers on 7 January 2019 (2 pages)
6 December 2018Change of details for Omnicom Media Group Europe Limited as a person with significant control on 3 September 2018 (2 pages)
11 September 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced 13/08/2018
(1 page)
11 September 2018Statement of capital on 11 September 2018
  • GBP 126.24
(4 pages)
11 September 2018Solvency Statement dated 13/08/18 (1 page)
11 September 2018Statement by Directors (1 page)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
5 September 2018Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
4 September 2018Secretary's details changed for Ms Sally-Ann Bray on 3 September 2018 (1 page)
18 July 2018Accounts for a small company made up to 31 December 2017 (23 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 January 2018Director's details changed for Mr Colin Andrew Gottlieb on 1 January 2018 (2 pages)
31 January 2018Director's details changed for Mr Peter Poelzlbauer on 1 January 2018 (2 pages)
31 January 2018Director's details changed for Mrs Lisa Marie Paasche Myers on 1 January 2018 (2 pages)
12 December 2017Notification of Omnicom Media Group Europe Limited as a person with significant control on 15 September 2017 (2 pages)
12 December 2017Notification of Omnicom Media Group Europe Limited as a person with significant control on 15 September 2017 (2 pages)
7 December 2017Cessation of Lisa Marie Paasche Myers as a person with significant control on 15 September 2017 (1 page)
7 December 2017Cessation of Lisa Marie Paasche Myers as a person with significant control on 15 September 2017 (1 page)
2 October 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 126.24
(8 pages)
2 October 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 126.24
(8 pages)
29 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share purchase agreement 15/09/2017
(11 pages)
29 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share purchase agreement 15/09/2017
(11 pages)
26 September 2017Registered office address changed from 81-83 Victoria Road Surbiton KT6 4NS England to 85 Strand 5th Floor London WC2R 0DW on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 81-83 Victoria Road Surbiton KT6 4NS England to 85 Strand 5th Floor London WC2R 0DW on 26 September 2017 (1 page)
26 September 2017Appointment of Mr Colin Andrew Gottlieb as a director on 15 September 2017 (2 pages)
26 September 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
26 September 2017Appointment of Ms Sally-Ann Bray as a secretary on 15 September 2017 (2 pages)
26 September 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
26 September 2017Appointment of Mr Peter Poelzlbauer as a director on 15 September 2017 (2 pages)
26 September 2017Appointment of Mr Colin Andrew Gottlieb as a director on 15 September 2017 (2 pages)
26 September 2017Appointment of Mr Peter Poelzlbauer as a director on 15 September 2017 (2 pages)
26 September 2017Appointment of Ms Sally-Ann Bray as a secretary on 15 September 2017 (2 pages)
21 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2017Satisfaction of charge 1 in full (1 page)
28 July 2017Satisfaction of charge 2 in full (1 page)
28 July 2017Satisfaction of charge 1 in full (1 page)
28 July 2017Satisfaction of charge 2 in full (1 page)
26 May 2017Second filing of the annual return made up to 31 January 2016 (22 pages)
26 May 2017Second filing of the annual return made up to 31 January 2016 (22 pages)
11 April 2017Total exemption full accounts made up to 31 January 2017 (25 pages)
11 April 2017Total exemption full accounts made up to 31 January 2017 (25 pages)
29 March 2017Second filing of Confirmation Statement dated 31/01/2017 (5 pages)
29 March 2017Second filing of Confirmation Statement dated 31/01/2017 (5 pages)
8 February 201731/01/17 Statement of Capital gbp 101
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 29/03/2017.
(6 pages)
8 February 201731/01/17 Statement of Capital gbp 101
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 29/03/2017.
(6 pages)
30 June 2016Sub-division of shares on 27 November 2015 (5 pages)
30 June 2016Sub-division of shares on 27 November 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2017
(6 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 101
(4 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 101
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2017
(6 pages)
19 January 2016Registered office address changed from , 80-83 Victoria Road, Surbiton, KT6 4NS, England to 81-83 Victoria Road Surbiton KT6 4NS on 19 January 2016 (1 page)
19 January 2016Registered office address changed from , Suite 4 28, Claremont Road, Surbiton, Surrey, KT6 4RF to 81-83 Victoria Road Surbiton KT6 4NS on 19 January 2016 (1 page)
19 January 2016Registered office address changed from , Suite 4 28, Claremont Road, Surbiton, Surrey, KT6 4RF to 81-83 Victoria Road Surbiton KT6 4NS on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Suite 4 28 Claremont Road Surbiton Surrey KT6 4RF to 81-83 Victoria Road Surbiton KT6 4NS on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 80-83 Victoria Road Surbiton KT6 4NS England to 81-83 Victoria Road Surbiton KT6 4NS on 19 January 2016 (1 page)
19 January 2016Registered office address changed from , 80-83 Victoria Road, Surbiton, KT6 4NS, England to 81-83 Victoria Road Surbiton KT6 4NS on 19 January 2016 (1 page)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 101
(4 pages)
24 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 101
(4 pages)
24 April 2015Director's details changed for Mrs Lisa Marie Paasche Myers on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mrs Lisa Marie Paasche Myers on 24 April 2015 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 101
(4 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 101
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 August 2012Registered office address changed from , Claremont Business Centre 6 - 8 Claremont Road, Surbiton, Surrey, KT6 4RA, United Kingdom on 27 August 2012 (1 page)
27 August 2012Registered office address changed from , Claremont Business Centre 6 - 8 Claremont Road, Surbiton, Surrey, KT6 4RA, United Kingdom on 27 August 2012 (1 page)
27 August 2012Registered office address changed from Claremont Business Centre 6 - 8 Claremont Road Surbiton Surrey KT6 4RA United Kingdom on 27 August 2012 (1 page)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
31 August 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
15 February 2011Registered office address changed from , Kopshop 6 Old London Road, Kingston upon Thames, Surrey, KT2 6QF on 15 February 2011 (1 page)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Registered office address changed from , Claremont Business Centre 6 - 8 Claremont Road, Surbiton, Surrey, KT6 4RA, United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from , Kopshop 6 Old London Road, Kingston upon Thames, Surrey, KT2 6QF on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 15 February 2011 (1 page)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Registered office address changed from Claremont Business Centre 6 - 8 Claremont Road Surbiton Surrey KT6 4RA United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from , Claremont Business Centre 6 - 8 Claremont Road, Surbiton, Surrey, KT6 4RA, United Kingdom on 15 February 2011 (1 page)
14 February 2011Director's details changed for Mrs Lisa Marie Paasche Myers on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mrs Lisa Marie Paasche Myers on 14 February 2011 (2 pages)
10 September 2010Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page)
10 September 2010Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page)
19 August 2010Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page)
19 August 2010Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 19 August 2010 (1 page)
19 August 2010Director's details changed for Mrs Lisa Marie Paasche Myers on 16 August 2010 (2 pages)
19 August 2010Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page)
19 August 2010Registered office address changed from , Weir Cottage 2 Laindon Road, Billericay, Essex, CM12 9LD on 19 August 2010 (1 page)
19 August 2010Registered office address changed from , Weir Cottage 2 Laindon Road, Billericay, Essex, CM12 9LD on 19 August 2010 (1 page)
19 August 2010Director's details changed for Mrs Lisa Marie Paasche Myers on 16 August 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 101
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 101
(2 pages)
28 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 101
(2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Miss Lisa Marie Paasche Ditlefsen on 1 August 2009 (1 page)
15 January 2010Director's details changed for Miss Lisa Marie Paasche Ditlefsen on 1 August 2009 (1 page)
15 January 2010Director's details changed for Miss Lisa Marie Paasche Ditlefsen on 1 August 2009 (1 page)
28 January 2009Incorporation (19 pages)
28 January 2009Incorporation (19 pages)