Company NameFusion Office Design Ltd
DirectorsMichael George Rivers and Natalie Rivers
Company StatusActive
Company Number08007372
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMichael George Rivers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(8 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Burdon Lane
Cheam
Surrey
SM2 7PP
Director NameNatalie Rivers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 2012(8 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleAssistant
Country of ResidenceEngland
Correspondence Address13 Burdon Lane
Cheam
Surrey
SM2 7PP
Secretary NameMichael George Rivers
NationalityBritish
StatusCurrent
Appointed18 December 2012(8 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address13 Burdon Lane
Cheam
Surrey
SM2 7PP
Director NameMr John William Samuels
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address29 Summerville Gardens
Sutton
Surrey
SM1 2BU
Director NameMrs Vivien Mary Samuels
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Summerville Gardens
Sutton
Surrey
SM1 2BU
Secretary NameMrs Vivien Mary Samuels
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address29 Summerville Gardens
Sutton
Surrey
SM1 2BU

Contact

Websitewww.fusionofficedesign.co.uk/
Telephone020 82510692
Telephone regionLondon

Location

Registered Address13 Burdon Lane
Cheam
Surrey
SM2 7PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Rivers
50.00%
Ordinary
1 at £1Natalie Rivers
50.00%
Ordinary

Financials

Year2014
Net Worth£95,313
Cash£226,106
Current Liabilities£225,738

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

13 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
28 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
15 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
27 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
7 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
29 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
7 February 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
7 February 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
8 January 2013Termination of appointment of Vivien Samuels as a director (2 pages)
8 January 2013Registered office address changed from 29 Summerville Gardens Sutton Surrey SM1 2BU England on 8 January 2013 (2 pages)
8 January 2013Appointment of Michael George Rivers as a director (3 pages)
8 January 2013Appointment of Natalie Rivers as a director (3 pages)
8 January 2013Termination of appointment of John Samuels as a director (2 pages)
8 January 2013Appointment of Michael George Rivers as a director (3 pages)
8 January 2013Termination of appointment of Vivien Samuels as a secretary (2 pages)
8 January 2013Appointment of Michael George Rivers as a secretary (3 pages)
8 January 2013Appointment of Natalie Rivers as a director (3 pages)
8 January 2013Registered office address changed from 29 Summerville Gardens Sutton Surrey SM1 2BU England on 8 January 2013 (2 pages)
8 January 2013Termination of appointment of Vivien Samuels as a secretary (2 pages)
8 January 2013Appointment of Michael George Rivers as a secretary (3 pages)
8 January 2013Termination of appointment of Vivien Samuels as a director (2 pages)
8 January 2013Termination of appointment of John Samuels as a director (2 pages)
8 January 2013Registered office address changed from 29 Summerville Gardens Sutton Surrey SM1 2BU England on 8 January 2013 (2 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)