Company NameFuse Technologies Ltd
DirectorsSalim Georges Zakhem and Matthew John Clines
Company StatusActive
Company Number09270246
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Salim Georges Zakhem
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(4 years, 6 months after company formation)
Appointment Duration5 years
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1 Hyde Park Gate
London
SW7 5EW
Director NameMr Matthew John Clines
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RolePresident
Country of ResidenceUnited States
Correspondence Address1 Hyde Park Gate
London
SW7 5EW
Director NameMr Neel Patel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hyde Park Gate, Hyde Park Gate, London, England
London
SW7 5EW
Director NameMr David Patrick Redmond
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hyde Park Gate, Hyde Park Gate, London, England
London
SW7 5EW
Director NameMr Michael Colin Croft
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hyde Park Gate, Hyde Park Gate, London, England
London
SW7 5EW

Location

Registered Address1 Hyde Park Gate
London
SW7 5EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

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 Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

8 April 2019Delivered on: 10 April 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: 1. the chargor charges to the security trustee by way of fixed charge (which so far as relates to freehold or leasehold property in england and wales vested in the chargor at the date of this deed shall be a charge by way of legal mortgage) with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities all of the chargor's rights to and title and interest from time to time in any and each of the following:. 1.1 the real property;. 1.2 all plant, machinery, vehicles, computers, office and other equipment and chattels (excluding stock-in-trade or work in progress) and all related property rights;. 1.3 (to the extent that the same are not the subject of a fixed charge under clause 3.1.4) all debts;. 1.4 all account proceeds;. 1.5 all investments;. 1.6 all of its intellectual property rights;. 1.7 all goodwill and uncalled capital;. 1.8 any building contract, consultant appointment and collateral warranty in respect of the development of any real property; and. 1.9 (to the extent not effectively assigned under clause 3.2 (assignments) of the debenture), the assets (including present and future properties, contracts, revenues and rights of every description) which are specified in clause 3.2 (assignments).
Outstanding

Filing History

17 May 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
4 January 2023Confirmation statement made on 20 October 2022 with no updates (3 pages)
1 November 2022Change of details for Oncoreit Limited as a person with significant control on 22 January 2022 (2 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
14 December 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
17 November 2021Registered office address changed from 71-73 Carter Lane First Floor London EC4V 5EQ England to 1 Hyde Park Gate London SW7 5EW on 17 November 2021 (1 page)
8 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 March 2021Director's details changed for Mr Matthew John Clines on 1 March 2021 (2 pages)
2 February 2021Change of details for Oncoreit as a person with significant control on 8 April 2019 (2 pages)
14 January 2021Appointment of Mr Matthew John Clines as a director on 3 December 2019 (2 pages)
2 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
2 November 2020Registered office address changed from 1 Hyde Park Gate, Hyde Park Gate, London, England, 1 Hyde Park Gate London SW7 5EW England to 71-73 Carter Lane First Floor London EC4V 5EQ on 2 November 2020 (1 page)
13 July 2020Termination of appointment of Neel Patel as a director on 1 July 2020 (1 page)
13 July 2020Termination of appointment of David Patrick Redmond as a director on 1 July 2020 (1 page)
6 March 2020Termination of appointment of Michael Colin Croft as a director on 7 February 2020 (1 page)
9 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 November 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
4 November 2019Cessation of Neel Patel as a person with significant control on 8 April 2019 (1 page)
4 November 2019Cessation of David Patrick Redmond as a person with significant control on 8 April 2019 (1 page)
4 November 2019Notification of Oncoreit as a person with significant control on 8 April 2019 (2 pages)
4 November 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
7 May 2019Appointment of Mr Michael Michael Croft as a director on 24 April 2019 (2 pages)
7 May 2019Appointment of Mr Salim Georges Zakhem as a director on 24 April 2019 (2 pages)
25 April 2019Registered office address changed from C/O Freeman Baker the Old Church 48 Verulam Road St. Albans Hertfordshire AL3 4DH to 1 Hyde Park Gate, Hyde Park Gate, London, England, 1 Hyde Park Gate London SW7 5EW on 25 April 2019 (1 page)
10 April 2019Registration of charge 092702460001, created on 8 April 2019 (27 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2016Change of share class name or designation (2 pages)
16 November 2016Change of share class name or designation (2 pages)
16 November 2016Particulars of variation of rights attached to shares (2 pages)
16 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Asset purchase agreement 14/07/2016
(3 pages)
16 November 2016Particulars of variation of rights attached to shares (2 pages)
16 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Asset purchase agreement 14/07/2016
(3 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
13 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
13 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
21 October 2014Director's details changed for Mr David Patrick Redmond on 20 October 2014 (2 pages)
21 October 2014Director's details changed for Mr David Patrick Redmond on 20 October 2014 (2 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)