Background WavePink WaveYellow Wave

FUSION UK (03679369)

FUSION UK (03679369) is an active UK company. incorporated on 4 December 1998. with registered office in Loughborough. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. FUSION UK has been registered for 27 years. Current directors include DUDGEON, Jennifer Joan, FILIPPIDES, Ramsey Martin, GARDNER, Andrew Neil and 3 others.

Company Number
03679369
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 December 1998
Age
27 years
Address
Unit 7 30 Meadow Lane, Loughborough, LE11 1JY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DUDGEON, Jennifer Joan, FILIPPIDES, Ramsey Martin, GARDNER, Andrew Neil, JOHAL, Prabhjot Kaur, MCGINLEY, John Charles, MILLER, Hannah Louise
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION UK

FUSION UK is an active company incorporated on 4 December 1998 with the registered office located in Loughborough. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. FUSION UK was registered 27 years ago.(SIC: 94910)

Status

active

Active since 27 years ago

Company No

03679369

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 4 December 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Unit 7 30 Meadow Lane Loughborough, LE11 1JY,

Previous Addresses

Ground Floor Unit 18 the Office Village North Road Loughborough Leicestershire LE11 1QJ
From: 23 February 2012To: 5 March 2019
the Schofield Centre 4 Greenclose Lane Loughborough Leicestershire LE11 5AS England
From: 20 September 2011To: 23 February 2012
Revelation Centre, Spur Road Quarry Lane Chichester West Sussex PO19 8PR
From: 4 December 1998To: 20 September 2011
Timeline

34 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Dec 09
Director Left
Dec 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Sept 17
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Dec 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
May 24
Director Joined
May 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Feb 26
0
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

DUDGEON, Jennifer Joan

Active
30 Meadow Lane, LoughboroughLE11 1JY
Born May 1973
Director
Appointed 23 Apr 2024

FILIPPIDES, Ramsey Martin

Active
30 Meadow Lane, LoughboroughLE11 1JY
Born September 1962
Director
Appointed 25 Apr 2024

GARDNER, Andrew Neil

Active
30 Meadow Lane, LoughboroughLE11 1JY
Born March 1964
Director
Appointed 24 Jun 2025

JOHAL, Prabhjot Kaur

Active
30 Meadow Lane, LoughboroughLE11 1JY
Born August 1992
Director
Appointed 24 Jun 2025

MCGINLEY, John Charles

Active
30 Meadow Lane, LoughboroughLE11 1JY
Born January 1969
Director
Appointed 24 Jun 2025

MILLER, Hannah Louise

Active
30 Meadow Lane, LoughboroughLE11 1JY
Born September 1979
Director
Appointed 11 Dec 2019

CARTER, Charlotte

Resigned
Ashling Cottage, West AshlingPO18 8DZ
Secretary
Appointed 21 Feb 2003
Resigned 01 Dec 2003

DUTTON, Kerry

Resigned
202a Whyke Road, ChichesterPO19 7AQ
Secretary
Appointed 01 Aug 2002
Resigned 01 Dec 2003

FISHER, Matthew Alexander

Resigned
The Office Village, LoughboroughLE11 1QJ
Secretary
Appointed 21 Sept 2011
Resigned 08 Mar 2018

HUSKISSON, Mark William

Resigned
30 Meadow Lane, LoughboroughLE11 1JY
Secretary
Appointed 08 Mar 2018
Resigned 30 Apr 2022

NORTON, Andrew Steven

Resigned
4 Greenclose Lane, LoughboroughLE11 5AS
Secretary
Appointed 01 Dec 2003
Resigned 21 Sept 2011

TOPLEY, Mark John

Resigned
5 New Park Road, ChichesterPO19 7XH
Secretary
Appointed 27 Jul 2000
Resigned 01 Aug 2002

TRIGG, Mark Anthony

Resigned
67 Venner Road, LondonSE26 5HU
Secretary
Appointed 04 Dec 1998
Resigned 27 Jul 2000

BLANSHARD, Rachel Elizabeth

Resigned
93 Glengarry Road, LondonSE22 8QA
Born December 1965
Director
Appointed 23 Sept 2004
Resigned 02 Mar 2006

BRETHERTON, Roger, Dr

Resigned
30 Meadow Lane, LoughboroughLE11 1JY
Born August 1975
Director
Appointed 15 Jun 2011
Resigned 01 Dec 2021

BULLEN, Alistair John

Resigned
The Office Village, LoughboroughLE11 1QJ
Born January 1956
Director
Appointed 04 Dec 1998
Resigned 21 Jun 2017

CLARKE, Andrew

Resigned
Woodstock, Bognor RegisPO21 3AP
Born February 1964
Director
Appointed 04 Dec 1998
Resigned 02 Mar 2006

COLLINS, Benjamin James

Resigned
30 Meadow Lane, LoughboroughLE11 1JY
Born November 1977
Director
Appointed 03 Dec 2009
Resigned 01 Oct 2019

DAVIS, Nicholas John

Resigned
The Office Village, LoughboroughLE11 1QJ
Born June 1978
Director
Appointed 20 Jun 2012
Resigned 28 Feb 2019

FEATHERBY, James Milton

Resigned
Copperdell, WheathampsteadAL4 8EJ
Born November 1958
Director
Appointed 04 Dec 1998
Resigned 10 Dec 2004

FERDINANDO, Harry Dorian

Resigned
15 Boundaries Road, LondonSW12 8ET
Born January 1973
Director
Appointed 13 Feb 2004
Resigned 05 Mar 2009

GREEN, Fiona Mary Ester

Resigned
The Office Village, LoughboroughLE11 1QJ
Born March 1984
Director
Appointed 10 Dec 2010
Resigned 23 Apr 2015

GRILLS, Oliver James

Resigned
Hoghton Street, SouthportPR9 0PQ
Born May 1974
Director
Appointed 28 Mar 2019
Resigned 26 Sept 2024

HARDING, Linda

Resigned
30 Meadow Lane, LoughboroughLE11 1JY
Born June 1951
Director
Appointed 19 Mar 2015
Resigned 01 Jul 2019

HILL, James Richard

Resigned
High Street, SolihullB92 0AE
Born February 1982
Director
Appointed 28 Mar 2019
Resigned 24 Jun 2025

JACKSON-SMITH, Rowan Alexander Kelsey

Resigned
30 Meadow Lane, LoughboroughLE11 1JY
Born November 1989
Director
Appointed 25 Apr 2023
Resigned 28 Jan 2026

MORGAN, Gillian Mary

Resigned
Revelation Centre, Spur Road, ChichesterPO19 8PR
Born April 1943
Director
Appointed 22 Feb 2000
Resigned 10 Jun 2010

PAGE, Ruth, Dr

Resigned
30 Meadow Lane, LoughboroughLE11 1JY
Born September 1972
Director
Appointed 09 Feb 2023
Resigned 30 Oct 2024

PHYO, Kiera Ruth Gray

Resigned
30 Meadow Lane, LoughboroughLE11 1JY
Born December 1980
Director
Appointed 17 Sept 2015
Resigned 28 Mar 2019

SINGLEHURST, Laurence Grant

Resigned
The Office Village, LoughboroughLE11 1QJ
Born March 1953
Director
Appointed 11 Jul 2003
Resigned 24 Jun 2015

SUTER, Paul David

Resigned
The Office Village, LoughboroughLE11 1QJ
Born June 1958
Director
Appointed 13 Mar 2009
Resigned 20 Jun 2012

TRIGG, Mark Anthony

Resigned
67 Venner Road, LondonSE26 5HU
Born December 1947
Director
Appointed 04 Dec 1998
Resigned 27 Jul 2000

WEST, David Errington

Resigned
38 Cunningham Avenue, St AlbansAL1 1JL
Born February 1940
Director
Appointed 04 Dec 1998
Resigned 29 Sept 2003

Persons with significant control

2

0 Active
2 Ceased

Mr Mark William Huskisson

Ceased
30 Meadow Lane, LoughboroughLE11 1JY
Born June 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2018
Ceased 01 Jul 2019

Mr Matthew Alexander Fisher

Ceased
The Office Village, LoughboroughLE11 1QJ
Born June 1989

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
10 May 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Legacy
10 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2009
AAAnnual Accounts
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 May 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
1 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
287Change of Registered Office
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2001
AAAnnual Accounts
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
225Change of Accounting Reference Date
Incorporation Company
4 December 1998
NEWINCIncorporation