Background WavePink WaveYellow Wave

FUSION FOUR TELECOMS LIMITED (04026523)

FUSION FOUR TELECOMS LIMITED (04026523) is an active UK company. incorporated on 4 July 2000. with registered office in Enfield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FUSION FOUR TELECOMS LIMITED has been registered for 25 years. Current directors include POWLING, Graham Lewis.

Company Number
04026523
Status
active
Type
ltd
Incorporated
4 July 2000
Age
25 years
Address
Stone Masons Yard, Enfield, EN1 1PR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
POWLING, Graham Lewis
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION FOUR TELECOMS LIMITED

FUSION FOUR TELECOMS LIMITED is an active company incorporated on 4 July 2000 with the registered office located in Enfield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FUSION FOUR TELECOMS LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04026523

LTD Company

Age

25 Years

Incorporated 4 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Stone Masons Yard 2a Cecil Avenue Enfield, EN1 1PR,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3TF
From: 28 August 2014To: 30 August 2024
7 Saffron Court Southfields Business Park Laindon Essex SS15 6SS
From: 4 July 2000To: 28 August 2014
Timeline

14 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Jul 00
Share Buyback
Mar 11
Share Buyback
Feb 12
Share Buyback
Mar 13
Loan Secured
Oct 13
Share Buyback
Nov 13
Loan Cleared
Jun 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

NETWORK COMMUNICATIONS GROUP LTD

Active
River Front, EnfieldEN1 3TF
Corporate secretary
Appointed 18 Aug 2014

POWLING, Graham Lewis

Active
2a Cecil Avenue, EnfieldEN1 1PR
Born February 1957
Director
Appointed 15 Aug 2014

GABLE, Claire

Resigned
26 Hillcrest Road, ChelmsfordCM3 5NU
Secretary
Appointed 15 Jul 2000
Resigned 21 Nov 2000

GABLE, John

Resigned
26 Hillcrest Road, ChelmsfordCM3 5NU
Secretary
Appointed 21 Nov 2000
Resigned 15 Aug 2014

GABLE, John

Resigned
26 Hillcrest Road, ChelmsfordCM3 5NU
Secretary
Appointed 04 Jul 2000
Resigned 15 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jul 2000
Resigned 04 Jul 2000

BUTLER, William

Resigned
20 Brent Avenue, ChelmsfordCM3 5SQ
Born September 1950
Director
Appointed 21 Nov 2000
Resigned 15 Aug 2014

GABLE, John

Resigned
26 Hillcrest Road, ChelmsfordCM3 5NU
Born December 1945
Director
Appointed 15 Jul 2000
Resigned 08 Jan 2001

GABLE, Kathleen

Resigned
26 Hillcrest Road, ChelmsfordCM3 5NU
Born December 1947
Director
Appointed 08 Jan 2001
Resigned 23 Apr 2009

GABLE, Kathleen

Resigned
26 Hillcrest Road, ChelmsfordCM3 5NU
Born December 1947
Director
Appointed 04 Jul 2000
Resigned 15 Jul 2000

NEIGHBOUR, Lee Jonathan

Resigned
15 Greenland Road, BarnetEN5 2AL
Born April 1957
Director
Appointed 08 Jan 2001
Resigned 15 Aug 2014

SUMMERLIN, Philip John

Resigned
Glenbara, BroxbourneEN10 6RA
Born July 1957
Director
Appointed 08 Jan 2001
Resigned 15 Aug 2014

Persons with significant control

1

Net Tech Group Limited

Active
2a Cecil Avenue, EnfieldEN1 1PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
28 August 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
20 November 2013
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Capital Return Purchase Own Shares
7 March 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Capital Return Purchase Own Shares
7 February 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Capital Return Purchase Own Shares
4 March 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Legacy
29 July 2009
363aAnnual Return
Legacy
22 May 2009
169169
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
225Change of Accounting Reference Date
Legacy
29 January 2001
88(2)R88(2)R
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
287Change of Registered Office
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Incorporation Company
4 July 2000
NEWINCIncorporation