Background WavePink WaveYellow Wave

FUSE DIGITAL LIMITED (03978965)

FUSE DIGITAL LIMITED (03978965) is an active UK company. incorporated on 25 April 2000. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FUSE DIGITAL LIMITED has been registered for 25 years. Current directors include LANGFORD, Michael Smuts, LEE, Giles Derek.

Company Number
03978965
Status
active
Type
ltd
Incorporated
25 April 2000
Age
25 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LANGFORD, Michael Smuts, LEE, Giles Derek
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSE DIGITAL LIMITED

FUSE DIGITAL LIMITED is an active company incorporated on 25 April 2000 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FUSE DIGITAL LIMITED was registered 25 years ago.(SIC: 73110)

Status

active

Active since 25 years ago

Company No

03978965

LTD Company

Age

25 Years

Incorporated 25 April 2000

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

HOWPER 300 LIMITED
From: 25 April 2000To: 3 May 2000
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

36 Percy Street London W1T 2DH England
From: 27 November 2017To: 29 July 2020
223 London Road Leicester LE2 1ZE
From: 25 April 2000To: 27 November 2017
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Nov 09
Director Left
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 11
Director Joined
May 11
Director Left
Sept 11
Capital Update
Oct 12
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Mar 24
Loan Secured
Apr 24
Director Left
Oct 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 30 Apr 2021

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Born January 1979
Director
Appointed 21 Mar 2024

LEE, Giles Derek

Active
Filleigh, BarnstapleEX32 0RN
Born October 1970
Director
Appointed 30 Apr 2021

SHURVILLE, Jerram

Resigned
Sharlowes, HertfordshireHP3 0PP
Secretary
Appointed 01 Oct 2010
Resigned 04 Apr 2011

SHURVILLE, Jerram

Resigned
Little Sharlowes, FlaundenHP3 0PP
Secretary
Appointed 02 Feb 2005
Resigned 28 Jun 2006

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 28 Jun 2006
Resigned 01 Oct 2010

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 25 Apr 2000
Resigned 02 Feb 2005

ALDERSON, Timothy Buckler

Resigned
30 Arundel Terrace, LondonSW13 8DS
Born August 1956
Director
Appointed 03 Sept 2007
Resigned 15 Apr 2010

BANBURY, Martin John

Resigned
Rookery Farm, DedhamCO7 6DN
Born March 1957
Director
Appointed 02 Feb 2005
Resigned 01 Jun 2006

BOGG, Dylan

Resigned
Filleigh, BarnstapleEX32 0RN
Born November 1969
Director
Appointed 17 Jun 2006
Resigned 17 Oct 2025

BOGG, Dylan

Resigned
8 Hornbeam Close, LeicesterLE2 4EQ
Born November 1969
Director
Appointed 01 May 2000
Resigned 02 Feb 2005

DAVIES, Simon Douglas

Resigned
8 Ashton Croft, SolihullB91 3TY
Born June 1976
Director
Appointed 17 Jun 2006
Resigned 31 Oct 2009

DAVIES, Simon Douglas

Resigned
10 Foister Building, LeicesterLE1 1LB
Born June 1976
Director
Appointed 10 Jun 2004
Resigned 02 Feb 2005

FERGUSON, Iain Fraser

Resigned
Churt House, FarnhamGU10 2PX
Born April 1957
Director
Appointed 17 Jun 2006
Resigned 15 Apr 2010

FIRTH, Mark Paul

Resigned
The Old Farm House, Burton OveryLE8 9DP
Born December 1963
Director
Appointed 17 Jun 2006
Resigned 31 Jul 2008

FIRTH, Mark Paul

Resigned
The Old Farm House, Burton OveryLE8 9DP
Born December 1963
Director
Appointed 01 May 2000
Resigned 02 Feb 2005

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Born March 1960
Director
Appointed 19 Apr 2011
Resigned 30 Apr 2021

MORRIS, Christopher

Resigned
Spring Cottage, ClaverdonCV35 8PL
Born March 1950
Director
Appointed 17 Jun 2006
Resigned 30 Sept 2011

MORRIS, Christopher

Resigned
Spring Cottage, ClaverdonCV35 8PL
Born March 1950
Director
Appointed 01 May 2000
Resigned 02 Feb 2005

SANDERS, John William Alban

Resigned
10 Saracen Drive, Balsall CommonCV7 7UA
Born April 1965
Director
Appointed 15 May 2009
Resigned 27 Nov 2009

SHURVILLE, Jerram

Resigned
Little Sharlowes, FlaundenHP3 0PP
Born October 1956
Director
Appointed 02 Feb 2005
Resigned 04 Apr 2011

WRIGHT, Philip Charles

Resigned
Cleavers, Welford On AvonCV37 8EL
Born November 1964
Director
Appointed 17 Jun 2006
Resigned 24 Apr 2009

WRIGHT, Philip Charles

Resigned
Cleavers, Welford On AvonCV37 8EL
Born November 1964
Director
Appointed 01 May 2000
Resigned 02 Feb 2005

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 25 Apr 2000
Resigned 01 May 2000

Persons with significant control

1

Filleigh, BarnstapleEX32 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Statement Of Companys Objects
29 April 2024
CC04CC04
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 February 2021
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
10 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
12 October 2012
SH19Statement of Capital
Legacy
12 October 2012
SH20SH20
Legacy
12 October 2012
CAP-SSCAP-SS
Resolution
12 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Sail Address Company With Old Address
7 March 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Miscellaneous
30 September 2011
MISCMISC
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Sail Address Company With Old Address
17 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Change Sail Address Company With Old Address
6 January 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
353353
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
403aParticulars of Charge Subject to s859A
Legacy
25 April 2006
155(6)a155(6)a
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
23 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
287Change of Registered Office
Legacy
17 June 2005
225Change of Accounting Reference Date
Legacy
17 June 2005
288bResignation of Director or Secretary
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
10 February 2005
155(6)a155(6)a
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
363sAnnual Return (shuttle)
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
88(2)R88(2)R
Legacy
13 July 2000
88(2)R88(2)R
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
287Change of Registered Office
Certificate Change Of Name Company
2 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 2000
NEWINCIncorporation