Background WavePink WaveYellow Wave

FUSION LEARNING LIMITED (03932554)

FUSION LEARNING LIMITED (03932554) is an active UK company. incorporated on 24 February 2000. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FUSION LEARNING LIMITED has been registered for 26 years. Current directors include HAMEED-BURKE, Fathima Suzhanna, HERN, Jeanette.

Company Number
03932554
Status
active
Type
ltd
Incorporated
24 February 2000
Age
26 years
Address
650 Wharfedale Road, Winnersh Triangle, Wokingham, RG41 5TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAMEED-BURKE, Fathima Suzhanna, HERN, Jeanette
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION LEARNING LIMITED

FUSION LEARNING LIMITED is an active company incorporated on 24 February 2000 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FUSION LEARNING LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03932554

LTD Company

Age

26 Years

Incorporated 24 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

650 Wharfedale Road, Winnersh Triangle Wokingham, RG41 5TP,

Previous Addresses

C/O Legalinx Limited, 3rd Floor 207 Regent Street London W1B 3HH England
From: 17 August 2021To: 26 June 2023
Beechwood House the Beechwood Estate Elmete Lane, Roundhay Leeds West Yorkshire LS8 2LQ United Kingdom
From: 5 April 2018To: 17 August 2021
Studio 5 46 the Calls Leeds LS2 7EY England
From: 30 November 2016To: 5 April 2018
Leeds Design Innovation Centre the Boat 46 the Calls Leeds LS2 7EY
From: 24 February 2000To: 30 November 2016
Timeline

25 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Left
May 12
Director Joined
Mar 14
Director Left
Feb 15
Loan Secured
Feb 18
Share Issue
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Aug 24
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HAMEED-BURKE, Fathima Suzhanna

Active
Barranca Parkway, Irvine92618
Born May 1975
Director
Appointed 14 Nov 2023

HERN, Jeanette

Active
14-16 Well Court, LondonEC1R 3AU
Born September 1967
Director
Appointed 13 Aug 2021

AGGARWAL, Nina

Resigned
207 Regent Street, LondonW1B 3HH
Secretary
Appointed 02 Dec 2005
Resigned 13 Aug 2021

LATHAM, Alistair Ian Manson

Resigned
Chetel Cottage, KirkellaHU10 7TH
Secretary
Appointed 24 Feb 2000
Resigned 14 Nov 2005

DYE & DURHAM SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 13 Aug 2021
Resigned 31 May 2023

AGGARWAL, Nina

Resigned
207 Regent Street, LondonW1B 3HH
Born May 1969
Director
Appointed 09 Mar 2000
Resigned 13 Aug 2021

CLUBE, Laurence Murray

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born July 1964
Director
Appointed 13 Aug 2021
Resigned 07 Aug 2024

KAYE, Dean Andrew

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born December 1970
Director
Appointed 28 Apr 2023
Resigned 14 Nov 2023

KLEINMAN, Darrin Andrew

Resigned
Suite 100, Irvine, California 92618
Born February 1974
Director
Appointed 13 Aug 2021
Resigned 28 Apr 2023

MARSON, Richard John

Resigned
The Beechwood Estate, LeedsLS8 2LQ
Born May 1975
Director
Appointed 23 Feb 2018
Resigned 13 Aug 2021

MURRAY, Robert Douglas

Resigned
Barranca Parkway, Irvine92618
Born September 1971
Director
Appointed 14 Nov 2023
Resigned 07 Aug 2024

PROCTER, Andrew Charles Travers

Resigned
Laburnum Farm Far Lane, DriffieldYO25 8EA
Born July 1958
Director
Appointed 24 Feb 2000
Resigned 09 Mar 2000

REED, Crispin Grant John, Mr.

Resigned
The Boat, LeedsLS2 7EY
Born July 1962
Director
Appointed 10 Feb 2014
Resigned 06 Feb 2015

RITSON, Myles Keith

Resigned
The Beechwood Estate, LeedsLS8 2LQ
Born August 1965
Director
Appointed 09 Mar 2000
Resigned 13 Aug 2021

SEWARDS, David

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born January 1967
Director
Appointed 23 Feb 2018
Resigned 14 Nov 2023

SOWERBY, Steven Roy

Resigned
Great Limmers Farmhouse, High WycombeHP12 4QR
Born July 1959
Director
Appointed 09 Mar 2000
Resigned 30 Apr 2005

SYKES, Joanne

Resigned
The Boat, LeedsLS2 7EY
Born December 1965
Director
Appointed 06 May 2008
Resigned 20 Apr 2012

TULLY, Patrick

Resigned
207 Regent Street, LondonW1B 3HH
Born April 1967
Director
Appointed 19 Sept 2005
Resigned 13 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Elmete Lane, LeedsLS8 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2021
The Beechwood Estate, LeedsLS8 2LQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Feb 2018
Ceased 05 Aug 2021

Mr Myles Keith Ritson

Ceased
The Beechwood Estate, LeedsLS8 2LQ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Small
18 October 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 February 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 August 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
30 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
5 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
16 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
8 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Secretary Company With Change Date
23 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Resolution
16 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Legacy
20 March 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Resolution
13 January 2009
RESOLUTIONSResolutions
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
363aAnnual Return
Legacy
28 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
1 March 2006
88(3)88(3)
Legacy
1 March 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
30 January 2004
287Change of Registered Office
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
12 November 2001
287Change of Registered Office
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
225Change of Accounting Reference Date
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
287Change of Registered Office
Incorporation Company
24 February 2000
NEWINCIncorporation