Background WavePink WaveYellow Wave

FUSION INITIATIVE LIMITED (04212480)

FUSION INITIATIVE LIMITED (04212480) is an active UK company. incorporated on 8 May 2001. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FUSION INITIATIVE LIMITED has been registered for 24 years. Current directors include REDDIHOUGH, Clive.

Company Number
04212480
Status
active
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
REDDIHOUGH, Clive
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION INITIATIVE LIMITED

FUSION INITIATIVE LIMITED is an active company incorporated on 8 May 2001 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FUSION INITIATIVE LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04212480

LTD Company

Age

24 Years

Incorporated 8 May 2001

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 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
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: 8 May 2001To: 21 October 2024
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
May 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 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

GABRIEL, Simon

Resigned
Westbourne, WadhurstTN5 7BD
Secretary
Appointed 08 May 2001
Resigned 26 Sept 2001

RAYWORTH, Carolyn

Resigned
2 Elston House, KingsbridgeTQ7 3QS
Secretary
Appointed 26 Sept 2001
Resigned 18 Feb 2004

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 08 May 2001
Resigned 08 May 2001

GABRIEL, Simon

Resigned
Westbourne, WadhurstTN5 7BD
Born January 1972
Director
Appointed 08 May 2001
Resigned 26 Sept 2001

RAYWORTH, Carolyn

Resigned
2 Elston House, KingsbridgeTQ7 3QS
Born April 1964
Director
Appointed 08 May 2001
Resigned 18 Feb 2004

RAYWORTH, Tony

Resigned
2 Elston House, KingsbridgeTQ7 3QS
Born April 1964
Director
Appointed 08 May 2001
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

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 08 May 2001
Resigned 08 May 2001

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 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
3 July 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
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Change Person Secretary Company With Change Date
4 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
22 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
8 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
363sAnnual Return (shuttle)
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
Accounts Amended With Made Up Date
18 November 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 September 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 August 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
128(4)128(4)
Legacy
24 May 2002
128(3)128(3)
Legacy
9 May 2002
288cChange of Particulars
Legacy
9 May 2002
288cChange of Particulars
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
225Change of Accounting Reference Date
Legacy
13 November 2001
88(3)88(3)
Legacy
13 November 2001
88(2)R88(2)R
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
287Change of Registered Office
Incorporation Company
8 May 2001
NEWINCIncorporation