Company NameFusion Print Solutions Ltd
DirectorDaren Andrew Collins
Company StatusActive
Company Number06891714
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)
Previous NameColgar Print Ltd

Business Activity

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

Directors

Secretary NameDeborah Collins
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address47 York Road
Ilford
IG1 3AD
Director NameMr Daren Andrew Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 York Road
Ilford
IG1 3AD
Director NameRobert Gardner
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 Sutherland Close
Stone
Greenhithe
Kent
DA9 9QJ
Director NameDeborah Collins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 York Road
Ilford
IG1 3AD
Director NameMs Louise Clarke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Howlsmere Close
Halling
Kent
ME2 1NF

Location

Registered Address47 York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Daren Collins
33.33%
Ordinary
5 at £1Deborah Collins
33.33%
Ordinary
5 at £1Louise Clarke
33.33%
Ordinary B

Financials

Year2014
Net Worth£1,473
Current Liabilities£48,213

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End26 March

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Filing History

18 January 2024Change of details for Mr Daren Andrew Collins as a person with significant control on 1 September 2023 (2 pages)
17 January 2024Confirmation statement made on 28 November 2023 with updates (4 pages)
17 January 2024Termination of appointment of Deborah Collins as a director on 1 September 2023 (1 page)
22 December 2023Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
27 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
24 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 March 2021Current accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
16 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 March 2019 (4 pages)
24 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
29 January 2020Change of details for Mr Daren Andrew Collins as a person with significant control on 31 January 2019 (2 pages)
27 January 2020Confirmation statement made on 28 November 2019 with updates (5 pages)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
3 May 2019Termination of appointment of Louise Clarke as a director on 31 January 2019 (1 page)
28 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2017Cessation of Daren Andrew Collins as a person with significant control on 17 June 2017 (1 page)
17 July 2017Director's details changed for Mr Daren Andrew Collins on 1 January 2017 (2 pages)
17 July 2017Director's details changed for Mr Daren Andrew Collins on 1 January 2017 (2 pages)
17 July 2017Notification of Daren Andrew Collins as a person with significant control on 6 April 2017 (2 pages)
17 July 2017Notification of Daren Andrew Collins as a person with significant control on 6 April 2017 (2 pages)
17 July 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
17 July 2017Secretary's details changed for Deborah Collins on 1 January 2017 (1 page)
17 July 2017Secretary's details changed for Deborah Collins on 1 January 2017 (1 page)
17 July 2017Director's details changed for Deborah Collins on 1 January 2017 (2 pages)
17 July 2017Notification of Daren Andrew Collins as a person with significant control on 6 April 2017 (2 pages)
17 July 2017Director's details changed for Deborah Collins on 1 January 2017 (2 pages)
17 July 2017Notification of Daren Andrew Collins as a person with significant control on 6 April 2017 (2 pages)
17 July 2017Cessation of Daren Andrew Collins as a person with significant control on 17 June 2017 (1 page)
17 July 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
27 February 2017Director's details changed for Deborah Collins on 27 February 2017 (2 pages)
27 February 2017Secretary's details changed for Deborah Jane Collins on 27 February 2017 (1 page)
27 February 2017Director's details changed for Deborah Collins on 27 February 2017 (2 pages)
27 February 2017Secretary's details changed for Deborah Jane Collins on 27 February 2017 (1 page)
27 February 2017Director's details changed for Deborah Collins on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Daren Andrew Collins on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Daren Andrew Collins on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Deborah Collins on 27 February 2017 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
20 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15
(7 pages)
27 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15
(7 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 15
(7 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 15
(7 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
28 January 2015Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
28 January 2015Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
22 May 2014Registered office address changed from 40 Portman Close Dartford Kent DA5 2AQ United Kingdom on 22 May 2014 (1 page)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 15
(7 pages)
22 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 15
(7 pages)
22 May 2014Registered office address changed from 40 Portman Close Dartford Kent DA5 2AQ United Kingdom on 22 May 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (7 pages)
31 May 2013Appointment of Mr Daren Collins as a director (2 pages)
31 May 2013Appointment of Ms Louise Clarke as a director (2 pages)
31 May 2013Appointment of Mr Daren Collins as a director (2 pages)
31 May 2013Appointment of Ms Louise Clarke as a director (2 pages)
30 May 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 15
(3 pages)
30 May 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 15
(3 pages)
30 May 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 15
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 October 2012Change of name notice (2 pages)
31 October 2012Company name changed colgar print LTD\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
(2 pages)
31 October 2012Change of name notice (2 pages)
31 October 2012Company name changed colgar print LTD\certificate issued on 31/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
(2 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
6 September 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Deborah Collins on 29 April 2010 (2 pages)
6 September 2010Termination of appointment of Robert Gardner as a director (1 page)
6 September 2010Director's details changed for Deborah Collins on 29 April 2010 (2 pages)
6 September 2010Termination of appointment of Robert Gardner as a director (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Incorporation (18 pages)
29 April 2009Incorporation (18 pages)