Background WavePink WaveYellow Wave

FUSION INVESTMENTS LIMITED (04914627)

FUSION INVESTMENTS LIMITED (04914627) is an active UK company. incorporated on 29 September 2003. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. FUSION INVESTMENTS LIMITED has been registered for 22 years. Current directors include GOODWIN, Philip, SMALL, Michele Sharon, Director.

Company Number
04914627
Status
active
Type
ltd
Incorporated
29 September 2003
Age
22 years
Address
Kempton, Altrincham, WA14 2AT
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
GOODWIN, Philip, SMALL, Michele Sharon, Director
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION INVESTMENTS LIMITED

FUSION INVESTMENTS LIMITED is an active company incorporated on 29 September 2003 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. FUSION INVESTMENTS LIMITED was registered 22 years ago.(SIC: 66300)

Status

active

Active since 22 years ago

Company No

04914627

LTD Company

Age

22 Years

Incorporated 29 September 2003

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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Kempton Devisdale Road Altrincham, WA14 2AT,

Previous Addresses

76 King Street Manchester M2 4NH
From: 8 January 2015To: 27 August 2018
Fourth Floor 100 New Bond Street London W1S 1SP
From: 24 January 2012To: 8 January 2015
111 Piccadilly Manchester M1 2HY
From: 26 October 2010To: 24 January 2012
111 Piccadilly Manchester M1 2HY United Kingdom
From: 12 October 2010To: 26 October 2010
6 Abbey Hill Close Winchester Hampshire SO23 7AZ
From: 29 September 2003To: 12 October 2010
Timeline

20 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Share Issue
Oct 10
Funding Round
Oct 10
Funding Round
Nov 10
Director Left
Mar 11
Director Left
May 12
Funding Round
May 12
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Jul 15
Funding Round
Oct 15
Director Joined
Mar 16
Director Left
Oct 20
Director Left
Oct 20
9
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MACLEAN, James Norman

Active
Devisdale Road, AltrinchamWA14 2AT
Secretary
Appointed 09 Jul 2019

GOODWIN, Philip

Active
Pownall Hall Farm, WilmslowSK9 5PZ
Born February 1961
Director
Appointed 19 Sept 2006

SMALL, Michele Sharon, Director

Active
92 Streatham Vale, LondonSW16 5TD
Born September 1963
Director
Appointed 03 Nov 2015

KAGUNDU, Susan

Resigned
Devisdale Road, AltrinchamWA14 2AT
Secretary
Appointed 20 Nov 2011
Resigned 02 Aug 2019

MCGREEVY, Stuart

Resigned
Vine House, LondonSW19 3LH
Secretary
Appointed 29 Sept 2003
Resigned 29 Sept 2010

WEBSTER, David

Resigned
Piccadilly, ManchesterM1 2HY
Secretary
Appointed 29 Sept 2010
Resigned 20 Sept 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Sept 2003
Resigned 29 Sept 2003

GODDARD, Liam Stuart

Resigned
100 New Bond Street, LondonW1S 1SP
Born November 1982
Director
Appointed 30 Apr 2012
Resigned 09 Jul 2015

HOLT, Andrew David

Resigned
Piccadilly, ManchesterM1 2HY
Born December 1959
Director
Appointed 29 Sept 2010
Resigned 30 Sept 2020

MCGREEVY, Stuart

Resigned
Vine House, LondonSW19 3LH
Born November 1964
Director
Appointed 29 Sept 2003
Resigned 19 Aug 2009

MOODY, Clive David

Resigned
9 Mead Road, WinchesterSO23 9RF
Born May 1963
Director
Appointed 29 Sept 2003
Resigned 01 Aug 2020

SONDERGAARD, Lone

Resigned
Piccadilly, ManchesterM1 2HY
Born April 1978
Director
Appointed 29 Sept 2010
Resigned 07 Feb 2011

WEBSTER, David

Resigned
Croft Lane, KnutsfordWA16 8QH
Born October 1951
Director
Appointed 19 Aug 2009
Resigned 07 May 2012

Persons with significant control

1

Phil Walter Goodwin

Active
Devisdale Road, AltrinchamWA14 2AT
Born February 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Resolution
22 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Memorandum Articles
17 May 2012
MEM/ARTSMEM/ARTS
Resolution
17 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 December 2010
AP03Appointment of Secretary
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
26 October 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
26 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
20 August 2009
288aAppointment of Director or Secretary
Resolution
12 June 2009
RESOLUTIONSResolutions
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
12 June 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Legacy
2 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
13 December 2006
88(3)88(3)
Legacy
20 October 2006
363aAnnual Return
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
88(2)R88(2)R
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
26 April 2005
225Change of Accounting Reference Date
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
88(2)R88(2)R
Legacy
18 February 2004
123Notice of Increase in Nominal Capital
Resolution
18 February 2004
RESOLUTIONSResolutions
Resolution
18 February 2004
RESOLUTIONSResolutions
Legacy
14 November 2003
287Change of Registered Office
Legacy
30 September 2003
288bResignation of Director or Secretary
Incorporation Company
29 September 2003
NEWINCIncorporation