Background WavePink WaveYellow Wave

FUSION ASSOCIATES LIMITED (04249203)

FUSION ASSOCIATES LIMITED (04249203) is an active UK company. incorporated on 10 July 2001. with registered office in Berwick-Upon-Tweed. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740) and 1 other business activities. FUSION ASSOCIATES LIMITED has been registered for 24 years. Current directors include THICKETT, Elliott.

Company Number
04249203
Status
active
Type
ltd
Incorporated
10 July 2001
Age
24 years
Address
17 Walkergate, Berwick-Upon-Tweed, TD15 1DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
THICKETT, Elliott
SIC Codes
46740, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION ASSOCIATES LIMITED

FUSION ASSOCIATES LIMITED is an active company incorporated on 10 July 2001 with the registered office located in Berwick-Upon-Tweed. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740) and 1 other business activity. FUSION ASSOCIATES LIMITED was registered 24 years ago.(SIC: 46740, 70229)

Status

active

Active since 24 years ago

Company No

04249203

LTD Company

Age

24 Years

Incorporated 10 July 2001

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 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

FUSION RADIATORS LIMITED
From: 19 November 2002To: 14 November 2022
HERITAGE (YORKSHIRE) LIMITED
From: 10 July 2001To: 19 November 2002
Contact
Address

17 Walkergate Berwick-Upon-Tweed, TD15 1DJ,

Previous Addresses

7 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH England
From: 21 March 2017To: 11 March 2019
Unit 6B Adwick Park Manvers Rotherham South Yorkshire S63 5AB
From: 7 February 2014To: 21 March 2017
Office 32 Silkstone House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JY England
From: 27 June 2013To: 7 February 2014
Unit 23 Century Park Dearne Lane Manvers Rotherham South Yorkshire S63 5DE England
From: 28 October 2011To: 27 June 2013
Unit 1 the Summit Mangham Road Barbot Hall Industrial Estate Rotherham SG1 4RJ
From: 10 July 2001To: 28 October 2011
Timeline

17 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Nov 09
Director Left
Sept 10
Director Left
Oct 10
Loan Cleared
Jun 13
Loan Secured
Mar 16
Loan Secured
Dec 16
Loan Secured
Jan 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Funding Round
May 19
Funding Round
Sept 19
Director Left
Apr 20
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Jul 22
Owner Exit
Jul 22
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

THICKETT, Elliott

Active
Walkergate, Berwick-Upon-TweedTD15 1DJ
Born December 1971
Director
Appointed 12 Jul 2001

ROSE, Stephen John

Resigned
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Secretary
Appointed 12 Jul 2001
Resigned 27 Mar 2020

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 10 Jul 2001
Resigned 12 Jul 2001

ATTERBURY, Ian Paul

Resigned
Galtres Road, YorkYO31 1JR
Born May 1972
Director
Appointed 02 Nov 2009
Resigned 17 Sept 2010

ROSE, Stephen John

Resigned
Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH
Born June 1972
Director
Appointed 12 Jul 2001
Resigned 27 Mar 2020

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 10 Jul 2001
Resigned 12 Jul 2001

Persons with significant control

4

1 Active
3 Ceased

Mr Elliott Thickett

Active
Walkergate, Berwick-Upon-TweedTD15 1DJ
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021
Walkergate, Berwick Upon TweedTD15 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Ceased 24 Nov 2021

Mr Elliott Thickett

Ceased
Walkergate, Berwick-Upon-TweedTD15 1DJ
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Ceased 31 Jul 2019

Mr Stephen John Rose

Ceased
Walkergate, Berwick-Upon-TweedTD15 1DJ
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jun 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
27 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
22 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Statement Of Companys Objects
10 September 2019
CC04CC04
Resolution
10 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2017
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Change Person Secretary Company With Change Date
9 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Gazette Filings Brought Up To Date
4 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
28 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Secretary Company With Change Date
25 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 June 2013
MR04Satisfaction of Charge
Accounts Amended With Made Up Date
26 April 2013
AAMDAAMD
Accounts Amended With Made Up Date
26 April 2013
AAMDAAMD
Accounts Amended With Made Up Date
26 April 2013
AAMDAAMD
Accounts Amended With Made Up Date
26 April 2013
AAMDAAMD
Gazette Filings Brought Up To Date
2 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
20 July 2009
363aAnnual Return
Accounts Amended With Made Up Date
8 February 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
16 May 2007
225Change of Accounting Reference Date
Legacy
14 March 2007
288cChange of Particulars
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
287Change of Registered Office
Certificate Change Of Name Company
19 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
26 September 2001
225Change of Accounting Reference Date
Legacy
26 September 2001
287Change of Registered Office
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
88(2)R88(2)R
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Incorporation Company
10 July 2001
NEWINCIncorporation