Background WavePink WaveYellow Wave

FUSION MARKETING SERVICES LIMITED (02990038)

FUSION MARKETING SERVICES LIMITED (02990038) is an active UK company. incorporated on 14 November 1994. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FUSION MARKETING SERVICES LIMITED has been registered for 31 years. Current directors include REDDIHOUGH, Clive.

Company Number
02990038
Status
active
Type
ltd
Incorporated
14 November 1994
Age
31 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
REDDIHOUGH, Clive
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION MARKETING SERVICES LIMITED

FUSION MARKETING SERVICES LIMITED is an active company incorporated on 14 November 1994 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FUSION MARKETING SERVICES LIMITED was registered 31 years ago.(SIC: 73110)

Status

active

Active since 31 years ago

Company No

02990038

LTD Company

Age

31 Years

Incorporated 14 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

VISIONCHARM LIMITED
From: 14 November 1994To: 20 December 1994
Contact
Address

2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY
From: 14 November 1994To: 21 October 2024
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Nov 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

REDDIHOUGH, Gwen

Active
Medway Bridge House, MaidstoneME14 1JP
Secretary
Appointed 18 Feb 2004

REDDIHOUGH, Clive

Active
Medway Bridge House, MaidstoneME14 1JP
Born June 1963
Director
Appointed 18 Feb 2004

ASHTON, Halusia

Resigned
Dynes Farm, AshfordTN26 3DZ
Secretary
Appointed 01 Jul 1996
Resigned 01 Feb 1997

ASHTON, Simon Dudley Keith Shaw

Resigned
Dynes Farm, AshfordTN26 3DZ
Secretary
Appointed 09 Dec 1994
Resigned 01 Jul 1996

RAYWORTH, Carolyn

Resigned
2 Elston House, KingsbridgeTQ7 3QS
Secretary
Appointed 01 Feb 1997
Resigned 18 Feb 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Nov 1994
Resigned 09 Dec 1994

ASHTON, Keith Shaw

Resigned
Dynes Farm, AshfordTN26 3DZ
Born October 1936
Director
Appointed 09 Dec 1994
Resigned 15 Jan 1997

GABRIEL, Simon

Resigned
Westbourne, WadhurstTN5 7BD
Born January 1972
Director
Appointed 01 Apr 2000
Resigned 26 Sept 2001

LAYFIELD, Mark David

Resigned
97 Hardy Road, LondonSW19 1JB
Born July 1960
Director
Appointed 09 Dec 1994
Resigned 12 Jan 1995

RAYWORTH, Carolyn

Resigned
2 Elston House, KingsbridgeTQ7 3QS
Born April 1964
Director
Appointed 01 Apr 2001
Resigned 18 Feb 2004

RAYWORTH, Tony

Resigned
2 Elston House, KingsbridgeTQ7 3QS
Born April 1964
Director
Appointed 09 Dec 1994
Resigned 18 Feb 2004

STAMMERS, Ann

Resigned
Flat 6 Cosack House, SouthboroughTN4 0SA
Born January 1958
Director
Appointed 11 Apr 2002
Resigned 26 Aug 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Nov 1994
Resigned 09 Dec 1994

Persons with significant control

1

Medway Bridge House, MaidstoneME14 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
9 March 2004
287Change of Registered Office
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
21 February 2003
287Change of Registered Office
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
5 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
9 May 2002
288cChange of Particulars
Legacy
9 May 2002
288cChange of Particulars
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
25 April 2000
88(2)R88(2)R
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Resolution
29 June 1997
RESOLUTIONSResolutions
Resolution
29 June 1997
RESOLUTIONSResolutions
Legacy
29 June 1997
88(2)R88(2)R
Legacy
29 June 1997
123Notice of Increase in Nominal Capital
Legacy
13 June 1997
88(2)R88(2)R
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Legacy
25 June 1996
287Change of Registered Office
Auditors Resignation Company
3 June 1996
AUDAUD
Legacy
24 January 1996
363x363x
Legacy
3 March 1995
395Particulars of Mortgage or Charge
Legacy
29 January 1995
288288
Legacy
29 January 1995
88(2)R88(2)R
Legacy
29 January 1995
224224
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
19 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1994
287Change of Registered Office
Incorporation Company
14 November 1994
NEWINCIncorporation