Company NameFusion4It Limited
DirectorBenjamin Frank Pitt
Company StatusActive
Company Number07525282
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benjamin Frank Pitt
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Olivers Mill
New Ash Green
Longfield
Kent
DA3 8RE
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene Leith Park Road
Gravesend
Kent
DA12 1LW
Director NameMr Stephen George Porthouse
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hamlea Close
London
SE12 8EU

Contact

Websitefusion4it.com
Telephone020 31791444
Telephone regionLondon

Location

Registered AddressUnit 308a 154-160 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Benjamin Frank Pitt
50.00%
Ordinary
50 at £1Stephen George Porthouse
50.00%
Ordinary

Financials

Year2014
Net Worth£52,021
Cash£79,296
Current Liabilities£101,805

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
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)

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
27 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
7 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
11 June 2021Registered office address changed from Unit 304, 154 - 160 Fleet Street Blackfriars London EC4A 2DQ England to Unit 308a 154-160 Fleet Street London EC4A 2DQ on 11 June 2021 (1 page)
16 March 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
17 January 2020Registered office address changed from Unit Rh 107, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England to Unit 304, 154 - 160 Fleet Street Blackfriars London EC4A 2DQ on 17 January 2020 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Registered office address changed from Unit 7.1.2 the Leathermarket Weston Street London SE1 3ER England to Unit Rh 107, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Unit 7.1.2 the Leathermarket Weston Street London SE1 3ER England to Unit Rh 107, the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ on 25 September 2017 (1 page)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50
(3 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50
(3 pages)
22 October 2015Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 50
(4 pages)
22 October 2015Purchase of own shares. (3 pages)
22 October 2015Purchase of own shares. (3 pages)
22 October 2015Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 50
(4 pages)
7 October 2015Registered office address changed from Unit Lf.0B.4 the Leather Market Weston Street, Bermondsey London SE1 3ER to Unit 7.1.2 the Leathermarket Weston Street London SE1 3ER on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Unit Lf.0B.4 the Leather Market Weston Street, Bermondsey London SE1 3ER to Unit 7.1.2 the Leathermarket Weston Street London SE1 3ER on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Stephen George Porthouse as a director on 29 September 2015 (1 page)
7 October 2015Termination of appointment of Stephen George Porthouse as a director on 29 September 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
14 November 2014Registered office address changed from Unit Lmlf2.9 Lafone House, Leathermarket 11/15 Weston Street Bermondsey London SE1 3ER to Unit Lf.0B.4 the Leather Market Weston Street, Bermondsey London SE1 3ER on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Unit Lmlf2.9 Lafone House, Leathermarket 11/15 Weston Street Bermondsey London SE1 3ER to Unit Lf.0B.4 the Leather Market Weston Street, Bermondsey London SE1 3ER on 14 November 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 March 2013Registered office address changed from 5 Hamlea Close London SE12 8EU United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 5 Hamlea Close London SE12 8EU United Kingdom on 20 March 2013 (1 page)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
11 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
11 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
1 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 100
(3 pages)
1 March 2011Statement of capital following an allotment of shares on 10 February 2011
  • GBP 100
(3 pages)
28 February 2011Appointment of Mr Benjamin Frank Pitt as a director (2 pages)
28 February 2011Termination of appointment of Mary Haselden as a director (1 page)
28 February 2011Appointment of Mr Benjamin Frank Pitt as a director (2 pages)
28 February 2011Appointment of Mr Stephen George Porthouse as a director (2 pages)
28 February 2011Registered office address changed from Hazeldene Leith Park Road Gravesend Kent DA12 1LW on 28 February 2011 (1 page)
28 February 2011Appointment of Mr Stephen George Porthouse as a director (2 pages)
28 February 2011Termination of appointment of Mary Haselden as a director (1 page)
28 February 2011Registered office address changed from Hazeldene Leith Park Road Gravesend Kent DA12 1LW on 28 February 2011 (1 page)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)