Background WavePink WaveYellow Wave

STRATEGIC FUSION LIMITED (04966830)

STRATEGIC FUSION LIMITED (04966830) is an active UK company. incorporated on 17 November 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STRATEGIC FUSION LIMITED has been registered for 22 years. Current directors include ROWSON, Charles David.

Company Number
04966830
Status
active
Type
ltd
Incorporated
17 November 2003
Age
22 years
Address
20 Garrett Street, London, EC1Y 0TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROWSON, Charles David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC FUSION LIMITED

STRATEGIC FUSION LIMITED is an active company incorporated on 17 November 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STRATEGIC FUSION LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04966830

LTD Company

Age

22 Years

Incorporated 17 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

20 Garrett Street London, EC1Y 0TW,

Previous Addresses

20 Garrett Street, London Garrett Street London EC1Y 0TW England
From: 20 March 2025To: 20 March 2025
Central Point 45 Beech Street London EC2Y 8AD
From: 3 November 2015To: 20 March 2025
45 Centralpoint 45 Beech Street London EC2Y 8AD
From: 5 November 2014To: 3 November 2015
45 Centralpoint 45 Beech Street London EC2Y 8AD England
From: 11 July 2014To: 5 November 2014
Sicilian House 7 Sicilian Avenue London WC1A 2QR
From: 17 November 2003To: 11 July 2014
Timeline

6 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jul 15
Director Left
Aug 15
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ROWSON, Charles David

Active
Garrett Street, LondonEC1Y 0TW
Secretary
Appointed 19 Oct 2015

ROWSON, Charles David

Active
Garrett Street, LondonEC1Y 0TW
Born September 1957
Director
Appointed 17 Nov 2003

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 17 Nov 2003
Resigned 17 Nov 2003

WRIGHTS SECRETARIES LIMITED

Resigned
8 Lincoln's Inn Fields, LondonWC2A 3BP
Corporate secretary
Appointed 17 Nov 2003
Resigned 25 Jun 2008

BELL, Frances Maureen Anne

Resigned
The Weathervane, PeterboroughPE8 5SX
Born July 1961
Director
Appointed 17 Nov 2003
Resigned 08 Jan 2004

BOWCOCK, Matthew Philip

Resigned
Bunch Lane, HaslemereGU27 1AJ
Born December 1956
Director
Appointed 07 Jul 2015
Resigned 30 Mar 2026

ROGERS, Stephen James Wyndham

Resigned
Centralpoint, LondonEC2Y 8AD
Born June 1961
Director
Appointed 17 Nov 2003
Resigned 06 Jul 2015

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 17 Nov 2003
Resigned 17 Nov 2003

Persons with significant control

1

Mr Charles David Rowson

Active
Garrett Street, LondonEC1Y 0TW
Born September 1957

Nature of Control

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

Filing History

83

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
6 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
23 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Legacy
23 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
1 July 2008
287Change of Registered Office
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288cChange of Particulars
Accounts Amended With Made Up Date
17 July 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Legacy
11 January 2005
288cChange of Particulars
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
287Change of Registered Office
Legacy
30 December 2003
122122
Legacy
30 December 2003
225Change of Accounting Reference Date
Legacy
30 December 2003
88(2)R88(2)R
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
287Change of Registered Office
Incorporation Company
17 November 2003
NEWINCIncorporation