Background WavePink WaveYellow Wave

FUSION IP SHEFFIELD LIMITED (04338632)

FUSION IP SHEFFIELD LIMITED (04338632) is an active UK company. incorporated on 12 December 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FUSION IP SHEFFIELD LIMITED has been registered for 24 years. Current directors include BAYNES, David Graham, GLASSON, Christopher Edward, SMITH, Greg.

Company Number
04338632
Status
active
Type
ltd
Incorporated
12 December 2001
Age
24 years
Address
2nd Floor 3 Pancras Square, London, N1C 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BAYNES, David Graham, GLASSON, Christopher Edward, SMITH, Greg
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION IP SHEFFIELD LIMITED

FUSION IP SHEFFIELD LIMITED is an active company incorporated on 12 December 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FUSION IP SHEFFIELD LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04338632

LTD Company

Age

24 Years

Incorporated 12 December 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 24 September 2025 (6 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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

BIOFUSION TRADING LIMITED
From: 21 January 2005To: 21 August 2008
BIOFUSION LIMITED
From: 25 February 2002To: 21 January 2005
M&R 851 LIMITED
From: 12 December 2001To: 25 February 2002
Contact
Address

2nd Floor 3 Pancras Square Kings Cross London, N1C 4AG,

Previous Addresses

3 Pancras Square Pancras Square London N1C 4AG England
From: 1 December 2021To: 1 December 2021
The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
From: 21 April 2017To: 1 December 2021
24 Cornhill London EC3V 3nd
From: 16 October 2014To: 21 April 2017
Suel Offices the Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7RD
From: 1 March 2010To: 16 October 2014
Suel Offices the Innovation Centre 217 Portobello Sheffield Yorkshire S1 4DP
From: 12 December 2001To: 1 March 2010
Timeline

15 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Dec 01
Director Left
May 11
Director Left
Mar 12
Director Left
May 14
Director Joined
May 14
Director Left
Jun 14
Loan Cleared
Aug 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Owner Exit
Dec 18
Capital Update
Feb 19
Capital Update
Jun 19
Capital Update
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

IP2IPO SERVICES LIMITED

Active
3 Pancras Square, LondonN1C 4AG
Corporate secretary
Appointed 03 Feb 2017

BAYNES, David Graham

Active
3 Pancras Square, LondonN1C 4AG
Born January 1964
Director
Appointed 02 Jan 2003

GLASSON, Christopher Edward

Active
3 Pancras Square, LondonN1C 4AG
Born November 1978
Director
Appointed 26 Mar 2020

SMITH, Greg

Active
3 Pancras Square, LondonN1C 4AG
Born November 1978
Director
Appointed 28 Apr 2014

BAYNES, David Graham

Resigned
The Lodge Station Road, ElyCB6 3XD
Secretary
Appointed 02 Jan 2003
Resigned 16 Jul 2003

BIRTLES, Richard Mark

Resigned
Daleside Cottage, EyamS32 5QU
Secretary
Appointed 16 Jul 2003
Resigned 28 Apr 2014

LEACH, Angela

Resigned
Cornhill, LondonEC3V 3ND
Secretary
Appointed 28 Apr 2014
Resigned 27 May 2016

MILBURN, Helen

Resigned
Cornhill, LondonEC3V 3ND
Secretary
Appointed 27 May 2016
Resigned 03 Feb 2017

MOBED, Julie

Resigned
9 Brooklands Court, CambridgeCB2 2BP
Secretary
Appointed 12 Dec 2001
Resigned 02 Jan 2003

BAYNES, Christine Anne

Resigned
The Lodge, ElyCB6 3XD
Born July 1965
Director
Appointed 11 Mar 2002
Resigned 02 Jan 2003

CATTON, David John, Mr.

Resigned
The Old Hall Farm, Cutthorpe ChesterfieldS42 7AJ
Born April 1944
Director
Appointed 14 Aug 2003
Resigned 16 Mar 2012

GALL, Stuart Arthur

Resigned
Leavygreave Road, SheffieldS3 7RD
Born October 1962
Director
Appointed 27 Apr 2005
Resigned 05 Jun 2014

GARDINER, Tony Peter

Resigned
The Sheffield Bioincubator, SheffieldS3 7RD
Born April 1971
Director
Appointed 10 Sept 2007
Resigned 28 Apr 2011

GRANT, Peter Leonard, Dr

Resigned
40 Leavygreave Road, SheffieldS3 7RD
Born June 1959
Director
Appointed 02 Jan 2003
Resigned 05 Mar 2020

LIVERSIDGE, Douglas Brian

Resigned
Nicholas Hall, Hope ValleyS33 0BR
Born August 1936
Director
Appointed 28 Nov 2003
Resigned 28 Apr 2014

MCGREGOR, Euan Thomas

Resigned
1 Sandringham Close, ClitheroeBB7 9JP
Born January 1958
Director
Appointed 14 Aug 2003
Resigned 26 May 2004

NORTH, Richard Alan, Professor

Resigned
64a Dore Road, SheffieldS17 3NE
Born May 1944
Director
Appointed 14 Aug 2003
Resigned 19 Jan 2004

PICKTHORN, Thomas David Alexander

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Director
Appointed 12 Dec 2001
Resigned 11 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Cornhill, LondonEC3V 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 December 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 December 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
7 October 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
4 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Legacy
15 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 July 2019
SH19Statement of Capital
Legacy
15 July 2019
CAP-SSCAP-SS
Resolution
15 July 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 June 2019
SH19Statement of Capital
Change Sail Address Company With Old Address New Address
23 April 2019
AD02Notification of Single Alternative Inspection Location
Legacy
6 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 February 2019
SH19Statement of Capital
Legacy
6 February 2019
CAP-SSCAP-SS
Resolution
6 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 April 2017
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
3 February 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Resolution
14 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Move Registers To Sail Company With New Address
17 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 October 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Legacy
6 April 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
28 August 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Memorandum Articles
28 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
21 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
14 March 2007
288cChange of Particulars
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
5 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288bResignation of Director or Secretary
Auditors Resignation Company
21 May 2004
AUDAUD
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
8 May 2003
287Change of Registered Office
Legacy
14 February 2003
363sAnnual Return (shuttle)
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
225Change of Accounting Reference Date
Legacy
21 January 2003
122122
Legacy
21 January 2003
88(2)R88(2)R
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 March 2002
88(2)R88(2)R
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2001
NEWINCIncorporation