Company NameFusion Security Integration Ltd
DirectorsGary Alan David and Amarjit Singh Ruprai
Company StatusActive
Company Number07536807
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Gary Alan David
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 Greatham Road
Maidenbower
Crawley
West Sussex
RH10 7JJ
Director NameMr Amarjit Singh Ruprai
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFieldgate Church Road
Worth
Crawley
West Sussex
RH10 7RT
Director NameMr James Antony Skinner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSt Omer Hawkswood Road
Hailsham
East Sussex
BN27 1UJ

Contact

Websitewww.fusionsi.net/
Email address[email protected]
Telephone01293 220930
Telephone regionCrawley

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76 at £1Amarjit Singh Ruprai
76.00%
Ordinary
24 at £1Gary Alan David
24.00%
Ordinary

Financials

Year2014
Net Worth£18,274
Cash£39,519
Current Liabilities£174,973

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

4 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
4 January 2023Unaudited abridged accounts made up to 31 May 2022 (19 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
24 February 2022Unaudited abridged accounts made up to 31 May 2021 (17 pages)
13 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 October 2020Change of details for Mr Amarjit Singh Ruprai as a person with significant control on 2 October 2020 (2 pages)
4 October 2020Notification of Gary Alan David as a person with significant control on 2 October 2020 (2 pages)
4 October 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
28 June 2019Previous accounting period shortened from 31 July 2019 to 31 May 2019 (1 page)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 August 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 April 2014Registered office address changed from Unit 6 I O Centre, Salbrook Road Industrial Estate Salfords Redhill Surrey RH1 5GJ England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Unit 6 I O Centre, Salbrook Road Industrial Estate Salfords Redhill Surrey RH1 5GJ England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Unit 6 I O Centre, Salbrook Road Industrial Estate Salfords Redhill Surrey RH1 5GJ England on 2 April 2014 (1 page)
14 March 2014Registered office address changed from Unit 9 Fairlawn Enterprise Park Bonehurst Road Salfords Surrey RH1 5GH on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Unit 9 Fairlawn Enterprise Park Bonehurst Road Salfords Surrey RH1 5GH on 14 March 2014 (1 page)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
27 September 2013Termination of appointment of James Skinner as a director (1 page)
27 September 2013Termination of appointment of James Skinner as a director (1 page)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 March 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
20 March 2012Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)