Company NameFusepump Limited
Company StatusDissolved
Company Number06835974
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Neil Stewart
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed02 November 2018(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 10 August 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed31 March 2014(5 years after company formation)
Appointment Duration7 years, 4 months (closed 10 August 2021)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Lee Alexander Cash
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-23 Greville Street
London
EC1N 8SS
Director NameMr Robert Durkin
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Rufus Simon Tobias Evison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-23 Greville Street
London
EC1N 8SS
Director NameMr Christopher Peter Conn
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-23 Greville Street
London
EC1N 8SS
Director NameMrs Caroline Buchanon Worboys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2015)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence Address20-23 Greville Street
London
EC1N 8SS
Director NameMr Gary Selden Laben
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2050 N. Greenville Avenue
Richardson
Texas
75082
Director NameMrs Melinda Brianne Edwards Cruickshank
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(6 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 May 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Mark Julian Read
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2013(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2014)
Correspondence Address90 Fetter Lane
London
EC4A 1EQ

Contact

Websitefusepump.com
Email address[email protected]
Telephone020 71997850
Telephone regionLondon

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

118k at £0.001Wpp (2005) LTD
92.09%
Ordinary A
8.9k at £0.001Wpp (2005) LTD
6.93%
Ordinary B
1.2k at £0.001Wpp (2005) LTD
0.97%
Ordinary Y
-OTHER
0.01%
-

Financials

Year2014
Net Worth£643,552
Cash£10,818
Current Liabilities£307,942

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

1 February 2013Delivered on: 5 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 March 2021Statement of capital on 8 March 2021
  • GBP 128.122
(3 pages)
2 February 2021Solvency Statement dated 14/01/21 (2 pages)
2 February 2021Statement by Directors (2 pages)
2 February 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 14/01/2021
(5 pages)
23 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
16 November 2020Satisfaction of charge 1 in full (1 page)
5 May 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
20 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Robert Durkin as a director on 11 April 2018 (1 page)
2 November 2018Appointment of Mr Neil Stewart as a director on 2 November 2018 (2 pages)
2 November 2018Termination of appointment of Mark Julian Read as a director on 2 November 2018 (1 page)
24 August 2018Full accounts made up to 31 December 2017 (23 pages)
9 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
7 December 2017Full accounts made up to 31 December 2016 (22 pages)
7 December 2017Full accounts made up to 31 December 2016 (22 pages)
10 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Termination of appointment of Gary Selden Laben as a director on 30 September 2016 (1 page)
7 October 2016Appointment of Mr Mark Julian Read as a director on 30 September 2016 (2 pages)
7 October 2016Termination of appointment of Gary Selden Laben as a director on 30 September 2016 (1 page)
7 October 2016Appointment of Mr Mark Julian Read as a director on 30 September 2016 (2 pages)
19 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 128.122
(7 pages)
19 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 128.122
(7 pages)
18 February 2016Resolutions
  • RES13 ‐ Accts approved 03/02/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Accts approved 03/02/2016
  • RES13 ‐ Accts approved 03/02/2016
(2 pages)
18 February 2016Total exemption full accounts made up to 31 December 2014 (18 pages)
18 February 2016Total exemption full accounts made up to 31 December 2014 (18 pages)
17 December 2015Registered office address changed from 20-23 Greville Street London EC1N 8SS to Greater London House Hampstead Road London NW1 7QP on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 20-23 Greville Street London EC1N 8SS to Greater London House Hampstead Road London NW1 7QP on 17 December 2015 (1 page)
15 December 2015Termination of appointment of Caroline Buchanon Worboys as a director on 15 September 2015 (1 page)
15 December 2015Termination of appointment of Caroline Buchanon Worboys as a director on 15 September 2015 (1 page)
15 December 2015Appointment of Mrs Melinda Brianne Edwards Cruickshank as a director on 15 September 2015 (2 pages)
15 December 2015Appointment of Mrs Melinda Brianne Edwards Cruickshank as a director on 15 September 2015 (2 pages)
21 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 128.122
(8 pages)
21 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 128.122
(8 pages)
21 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 128.122
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 April 2014Resolutions
  • RES13 ‐ Disapplication of restriction on transfer 31/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 April 2014Resolutions
  • RES13 ‐ Disapplication of restriction on transfer 31/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 April 2014Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
10 April 2014Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
10 April 2014Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary (1 page)
10 April 2014Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary (1 page)
9 April 2014Appointment of Mr Gary Laben as a director (2 pages)
9 April 2014Appointment of Mr Gary Laben as a director (2 pages)
8 April 2014Termination of appointment of Christopher Conn as a director (1 page)
8 April 2014Termination of appointment of Rufus Evison as a director (1 page)
8 April 2014Appointment of Mrs Caroline Buchanan Worboys as a director (2 pages)
8 April 2014Termination of appointment of Lee Cash as a director (1 page)
8 April 2014Termination of appointment of Lee Cash as a director (1 page)
8 April 2014Termination of appointment of Christopher Conn as a director (1 page)
8 April 2014Termination of appointment of Rufus Evison as a director (1 page)
8 April 2014Appointment of Mrs Caroline Buchanan Worboys as a director (2 pages)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 128.122
(8 pages)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 128.122
(8 pages)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 128.122
(8 pages)
25 March 2014Particulars of variation of rights attached to shares (2 pages)
25 March 2014Particulars of variation of rights attached to shares (2 pages)
11 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 128.122
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 128.122
(3 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (18 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (18 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 4 March 2013 (18 pages)
25 October 2013Appointment of Bird & Bird Company Secretaries Limited as a secretary (3 pages)
25 October 2013Appointment of Bird & Bird Company Secretaries Limited as a secretary (3 pages)
17 October 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 124
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 124
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 124
(3 pages)
16 October 2013Particulars of variation of rights attached to shares (2 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
16 October 2013Statement of capital following an allotment of shares on 4 October 2012
  • GBP 124
(4 pages)
16 October 2013Particulars of variation of rights attached to shares (2 pages)
16 October 2013Sub-division of shares on 4 October 2012 (5 pages)
16 October 2013Change of share class name or designation (2 pages)
16 October 2013Statement of capital following an allotment of shares on 4 October 2012
  • GBP 124
(4 pages)
16 October 2013Statement of capital following an allotment of shares on 4 October 2012
  • GBP 124
(4 pages)
16 October 2013Sub-division of shares on 4 October 2012 (5 pages)
16 October 2013Change of share class name or designation (2 pages)
16 October 2013Statement of company's objects (2 pages)
16 October 2013Sub-division of shares on 4 October 2012 (5 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
16 October 2013Statement of company's objects (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 May 2013Director's details changed for Mr Lee Alexander Brignell-Cash on 9 May 2013 (2 pages)
28 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2013
(7 pages)
28 May 2013Director's details changed for Mr Lee Alexander Brignell-Cash on 9 May 2013 (2 pages)
28 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2013
(7 pages)
28 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/12/2013
(7 pages)
28 May 2013Director's details changed for Mr Lee Alexander Brignell-Cash on 9 May 2013 (2 pages)
24 May 2013Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG (1 page)
24 May 2013Register(s) moved to registered office address (1 page)
24 May 2013Register(s) moved to registered office address (1 page)
24 May 2013Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG (1 page)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
14 June 2012Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom on 14 June 2012 (1 page)
29 March 2012Appointment of Mr Christopher Peter Conn as a director (2 pages)
29 March 2012Appointment of Mr Christopher Peter Conn as a director (2 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Appointment of Mr Rufus Simon Tobias Evison as a director (3 pages)
10 November 2010Appointment of Mr Rufus Simon Tobias Evison as a director (3 pages)
31 August 2010Director's details changed for Mr Robert Durkin on 27 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Robert Durkin on 27 August 2010 (2 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Director's details changed for Mr Robert Durkin on 4 March 2010 (2 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mr Robert Durkin on 4 March 2010 (2 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Director's details changed for Mr Robert Durkin on 4 March 2010 (2 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
29 March 2010Register inspection address has been changed (1 page)
25 January 2010Registered office address changed from Ashfield House Howley Park Business Village Morley Leeds W Yorks LS27 0BZ United Kingdom on 25 January 2010 (1 page)
25 January 2010Registered office address changed from Ashfield House Howley Park Business Village Morley Leeds W Yorks LS27 0BZ United Kingdom on 25 January 2010 (1 page)
3 July 2009Nc inc already adjusted 28/05/09 (2 pages)
3 July 2009Ad 28/05/09\gbp si 18@1=18\gbp ic 100/118\ (2 pages)
3 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2009Ad 28/05/09\gbp si 18@1=18\gbp ic 100/118\ (2 pages)
3 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2009Nc inc already adjusted 28/05/09 (2 pages)
26 May 2009Director's change of particulars / robert durkin / 26/05/2009 (1 page)
26 May 2009Director's change of particulars / robert durkin / 26/05/2009 (1 page)
4 March 2009Incorporation (14 pages)
4 March 2009Incorporation (14 pages)