Company NameFusion Blinds Limited
DirectorJamie Daniel Barthram
Company StatusActive
Company Number07080085
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jamie Daniel Barthram
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2023(13 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Jamie Barthram
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX
Director NameMrs Lesley Leddy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Neil Leddy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2010(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 11 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS

Contact

Websitewww.fusionblinds.com
Telephone01992 554076
Telephone regionLea Valley

Location

Registered AddressFive Ways
57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Neil Leddy
100.00%
Ordinary A

Financials

Year2014
Net Worth£105,789
Cash£189,768
Current Liabilities£197,063

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

15 January 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
15 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 November 2023Cessation of Neil Leddy as a person with significant control on 11 November 2023 (1 page)
28 November 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2023Termination of appointment of Neil Leddy as a director on 11 November 2023 (1 page)
28 November 2023Confirmation statement made on 18 November 2023 with updates (5 pages)
28 November 2023Notification of Jamie Daniel Barthram as a person with significant control on 11 November 2023 (2 pages)
28 November 2023Appointment of Mr Jamie Daniel Barthram as a director on 11 November 2023 (2 pages)
28 November 2023Notification of Emma Mcauliffe as a person with significant control on 11 November 2023 (2 pages)
27 November 2023Cancellation of shares. Statement of capital on 11 November 2023
  • GBP 21
(4 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 December 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 December 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 November 2018Confirmation statement made on 18 November 2018 with updates (5 pages)
11 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
29 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
5 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 51
(3 pages)
5 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 51
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 99.96
(3 pages)
29 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 99.96
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 51
(3 pages)
16 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 51
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Termination of appointment of Jamie Barthram as a director (1 page)
28 November 2013Termination of appointment of Jamie Barthram as a director (1 page)
25 February 2013Purchase of own shares. (3 pages)
25 February 2013Purchase of own shares. (3 pages)
12 February 2013Cancellation of shares. Statement of capital on 12 February 2013
  • GBP 51
(5 pages)
12 February 2013Cancellation of shares. Statement of capital on 12 February 2013
  • GBP 51
(5 pages)
11 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
25 July 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
25 May 2012Director's details changed for Mr Jamie Barthram on 6 April 2012 (2 pages)
25 May 2012Director's details changed for Mr Jamie Barthram on 6 April 2012 (2 pages)
25 May 2012Director's details changed for Mr Jamie Barthram on 6 April 2012 (2 pages)
24 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
26 April 2011Change of share class name or designation (2 pages)
26 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 April 2011Change of share class name or designation (2 pages)
15 April 2011Termination of appointment of Lesley Leddy as a director (1 page)
15 April 2011Appointment of Mr Neil Leddy as a director (2 pages)
15 April 2011Appointment of Mr Neil Leddy as a director (2 pages)
15 April 2011Termination of appointment of Lesley Leddy as a director (1 page)
8 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
20 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 100
(2 pages)
20 December 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 100
(2 pages)
18 December 2009Appointment of Mr Jamie Barthram as a director (2 pages)
18 December 2009Appointment of Mrs Lesley Leddy as a director (2 pages)
18 December 2009Appointment of Mr Jamie Barthram as a director (2 pages)
18 December 2009Appointment of Mrs Lesley Leddy as a director (2 pages)
19 November 2009Termination of appointment of Elizabeth Davies as a director (1 page)
19 November 2009Termination of appointment of Elizabeth Davies as a director (1 page)
18 November 2009Incorporation (22 pages)
18 November 2009Incorporation (22 pages)