Company NameFusiongrove Ltd.
DirectorBrian Geoffrey Allsopp
Company StatusActive - Proposal to Strike off
Company Number07061793
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 6 months ago)
Previous NameRiverview Channel Services Emea Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrian Geoffrey Allsopp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFusiongrove Ltd. Building 3
566 Chiswick High Road
Chiswick
London
W4 5YA
Secretary NameMCS Formations Limited (Corporation)
StatusCurrent
Appointed30 October 2009(same day as company formation)
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL

Contact

Websiteriverviewcs.com
Email address[email protected]
Telephone020 86070930
Telephone regionLondon

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£162,758
Cash£77,857
Current Liabilities£42,206

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return17 October 2022 (1 year, 6 months ago)
Next Return Due31 October 2023 (overdue)

Charges

30 June 2020Delivered on: 16 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 June 2012Delivered on: 13 June 2012
Persons entitled: Aviva Investors Pensions Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit balance see image for full details.
Outstanding

Filing History

8 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
30 June 2023Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
31 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
16 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
28 April 2021Registered office address changed from Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 April 2021 (1 page)
19 January 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 October 2020Cessation of Melissa Jane Allsopp as a person with significant control on 16 October 2020 (1 page)
23 October 2020Change of details for Brian Geoffrey Allsopp as a person with significant control on 16 October 2020 (2 pages)
16 July 2020Registration of charge 070617930002, created on 30 June 2020 (24 pages)
17 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
16 May 2019Change of details for Brian Geoffrey Allsopp as a person with significant control on 15 May 2019 (2 pages)
16 May 2019Change of details for Melissa Jane Allsopp as a person with significant control on 15 May 2019 (2 pages)
15 May 2019Change of details for Brian Geoffrey Allsopp as a person with significant control on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Brian Geoffrey Allsopp on 15 May 2019 (2 pages)
15 May 2019Change of details for Melissa Jane Allsopp as a person with significant control on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Brian Geoffrey Allsopp on 15 May 2019 (2 pages)
7 May 2019Satisfaction of charge 1 in full (4 pages)
3 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
17 October 2018Change of details for Brian Geoffrey Allsopp as a person with significant control on 26 September 2018 (2 pages)
17 October 2018Director's details changed for Brian Geoffrey Allsopp on 26 September 2018 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
9 October 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 203,001
(3 pages)
24 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-23
(3 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
17 November 2017Secretary's details changed for Mcs Formations Limited on 17 November 2017 (1 page)
15 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (11 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (11 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
17 August 2016Director's details changed for Brian Geoffrey Allsopp on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Brian Geoffrey Allsopp on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Brian Geoffrey Allsopp on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Brian Geoffrey Allsopp on 17 August 2016 (2 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
22 May 2015Current accounting period extended from 29 May 2015 to 30 June 2015 (1 page)
22 May 2015Current accounting period extended from 29 May 2015 to 30 June 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(4 pages)
20 October 2014Director's details changed for Brian Geoffrey Allsopp on 1 November 2013 (2 pages)
20 October 2014Director's details changed for Brian Geoffrey Allsopp on 1 November 2013 (2 pages)
20 October 2014Director's details changed for Brian Geoffrey Allsopp on 1 November 2013 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
28 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 July 2011Current accounting period shortened from 31 October 2010 to 31 May 2010 (1 page)
29 July 2011Current accounting period shortened from 31 October 2010 to 31 May 2010 (1 page)
7 February 2011Registered office address changed from 12Th Floor Southgate House St. Georges Way Stevenage Hertfordshire SG1 1HG England on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 12Th Floor Southgate House St. Georges Way Stevenage Hertfordshire SG1 1HG England on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 12Th Floor Southgate House St. Georges Way Stevenage Hertfordshire SG1 1HG England on 7 February 2011 (1 page)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(10 pages)