Background WavePink WaveYellow Wave

FUSION TECHNOLOGIES LIMITED (02787171)

FUSION TECHNOLOGIES LIMITED (02787171) is an active UK company. incorporated on 5 February 1993. with registered office in Weston-Super-Mare. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). FUSION TECHNOLOGIES LIMITED has been registered for 33 years. Current directors include CLARK, Daniel Richard Thomas, CLARK, Richard Ernest, CLARK, Susan Lilian.

Company Number
02787171
Status
active
Type
ltd
Incorporated
5 February 1993
Age
33 years
Address
Unit 8 West One, Weston-Super-Mare, BS24 7NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
CLARK, Daniel Richard Thomas, CLARK, Richard Ernest, CLARK, Susan Lilian
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION TECHNOLOGIES LIMITED

FUSION TECHNOLOGIES LIMITED is an active company incorporated on 5 February 1993 with the registered office located in Weston-Super-Mare. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). FUSION TECHNOLOGIES LIMITED was registered 33 years ago.(SIC: 46140)

Status

active

Active since 33 years ago

Company No

02787171

LTD Company

Age

33 Years

Incorporated 5 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

Unit 8 West One Filers Way Weston-Super-Mare, BS24 7NF,

Previous Addresses

Unit 26 Avonbank Ind Est West Town Road Avonmouth Bristol BS11 9DE
From: 5 February 1993To: 24 July 2025
Timeline

2 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Feb 93
New Owner
Oct 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CLARK, Susan Lilian

Active
The Laurels 38 Flax Bourton Road, BristolBS8 3UN
Secretary
Appointed 05 Feb 1993

CLARK, Daniel Richard Thomas

Active
Oak Drive, St Mary's Park, BristolBS20 6SS
Born February 1979
Director
Appointed 13 Mar 2007

CLARK, Richard Ernest

Active
38 Flax Bourton Road, BristolBS8 3UN
Born June 1951
Director
Appointed 05 Feb 1993

CLARK, Susan Lilian

Active
The Laurels 38 Flax Bourton Road, BristolBS8 3UN
Born October 1948
Director
Appointed 22 Sept 1993

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 05 Feb 1993
Resigned 05 Feb 1993

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 05 Feb 1993
Resigned 05 Feb 1993

Persons with significant control

2

Mrs Susan Lilian Clark

Active
West One, Weston-Super-MareBS24 7NF
Born October 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2023

Mr Richard Ernest Clark

Active
West One, Weston-Super-MareBS24 7NF
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Resolution
25 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 October 2023
SH10Notice of Particulars of Variation
Memorandum Articles
25 October 2023
MAMA
Statement Of Companys Objects
19 October 2023
CC04CC04
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
12 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
10 April 2008
288cChange of Particulars
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 October 2001
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
24 July 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1996
AAAnnual Accounts
Legacy
11 September 1996
395Particulars of Mortgage or Charge
Legacy
25 April 1996
287Change of Registered Office
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
225(1)225(1)
Legacy
6 October 1993
288288
Legacy
21 February 1993
224224
Legacy
21 February 1993
88(2)R88(2)R
Legacy
16 February 1993
288288
Legacy
16 February 1993
287Change of Registered Office
Legacy
16 February 1993
288288
Incorporation Company
5 February 1993
NEWINCIncorporation