Background WavePink WaveYellow Wave

FUSION 21 LIMITED (05090266)

FUSION 21 LIMITED (05090266) is an active UK company. incorporated on 31 March 2004. with registered office in Knowsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FUSION 21 LIMITED has been registered for 22 years. Current directors include BAXTER, Claire Elizabeth, BURROWS, Michael Andrew, Dr, CHADWICK, Mark David and 7 others.

Company Number
05090266
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2004
Age
22 years
Address
Unit 2 Puma Court, Knowsley, L34 1PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAXTER, Claire Elizabeth, BURROWS, Michael Andrew, Dr, CHADWICK, Mark David, FRANCIS, Peter James, HARLING, Marcus, KANKAANPAA, Miia, MURRAY, Christopher Edward Cornelius, NEILSON, David, OUM, Danielle, STAPLETON, John Bernard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION 21 LIMITED

FUSION 21 LIMITED is an active company incorporated on 31 March 2004 with the registered office located in Knowsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FUSION 21 LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

05090266

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 31 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Unit 2 Puma Court Kings Business Park Knowsley, L34 1PJ,

Previous Addresses

Link Road Depot Huyton Industrial Estate Huyton Merseyside L36 6AP
From: 31 March 2004To: 4 September 2017
Timeline

31 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 15
Loan Secured
Jun 17
Loan Secured
Jul 17
Director Left
Sept 17
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Dec 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

WHITE, Paula

Active
Puma Court, KnowsleyL34 1PJ
Secretary
Appointed 21 Dec 2021

BAXTER, Claire Elizabeth

Active
Puma Court, KnowsleyL34 1PJ
Born October 1972
Director
Appointed 01 Sept 2018

BURROWS, Michael Andrew, Dr

Active
Puma Court, KnowsleyL34 1PJ
Born February 1963
Director
Appointed 13 Oct 2014

CHADWICK, Mark David

Active
Puma Court, KnowsleyL34 1PJ
Born June 1981
Director
Appointed 21 Dec 2021

FRANCIS, Peter James

Active
Puma Court, KnowsleyL34 1PJ
Born September 1977
Director
Appointed 21 Dec 2021

HARLING, Marcus

Active
Puma Court, KnowsleyL34 1PJ
Born April 1961
Director
Appointed 01 Feb 2024

KANKAANPAA, Miia

Active
Puma Court, KnowsleyL34 1PJ
Born November 1975
Director
Appointed 12 Dec 2019

MURRAY, Christopher Edward Cornelius

Active
Alkrington Hall Road North, ManchesterM24 1WG
Born July 1963
Director
Appointed 24 Feb 2009

NEILSON, David

Active
Puma Court, KnowsleyL34 1PJ
Born January 1966
Director
Appointed 25 Nov 2015

OUM, Danielle

Active
Puma Court, KnowsleyL34 1PJ
Born February 1964
Director
Appointed 01 Feb 2024

STAPLETON, John Bernard

Active
Puma Court, KnowsleyL34 1PJ
Born October 1964
Director
Appointed 19 Nov 2014

BROGAN, Michael

Resigned
27 Beech Meadow, OrmskirkL39 4XL
Secretary
Appointed 31 Mar 2004
Resigned 31 Dec 2004

CHADWICK, Mark David

Resigned
Puma Court, KnowsleyL34 1PJ
Secretary
Appointed 08 Dec 2015
Resigned 20 Dec 2021

NEILSON, David

Resigned
7 Liverpool Road North, BurscoughL40 5TN
Secretary
Appointed 31 Dec 2004
Resigned 08 Dec 2015

BECKFORD, John Leonard William, Dr

Resigned
Puma Court, KnowsleyL34 1PJ
Born January 1958
Director
Appointed 24 Oct 2014
Resigned 30 Sept 2023

BUDDEN, Lesley Clare

Resigned
The Old Barn, TrevddynLH7 4NW
Born November 1964
Director
Appointed 21 Feb 2008
Resigned 30 Oct 2009

BULLOCK, David Richard

Resigned
89 Barndale Road, LiverpoolL18 1EW
Born June 1960
Director
Appointed 31 Mar 2004
Resigned 19 Nov 2004

CHAPMAN, Duncan James

Resigned
172 Sothport Road, LeylandPR26 8LN
Born April 1960
Director
Appointed 12 Sept 2007
Resigned 15 Sept 2008

COFFEY, Stephen

Resigned
26 Glamis Close, NoctorumCH43 9JH
Born May 1966
Director
Appointed 19 Nov 2004
Resigned 05 Dec 2007

COLLINS, Stephen

Resigned
LiverpoolL25 7UN
Born February 1970
Director
Appointed 09 Jun 2008
Resigned 15 Feb 2010

COLLINS, Stephen John

Resigned
30 West Oakhill Park, LiverpoolL13 4BW
Born February 1970
Director
Appointed 31 Mar 2004
Resigned 12 Sept 2007

CRONIN, Brian Kevin

Resigned
10 The Pipers, WirralCH60 9LL
Born October 1964
Director
Appointed 29 Nov 2007
Resigned 11 May 2009

CRONIN, Brian Kevin

Resigned
10 The Pipers, WirralCH60 9LL
Born October 1964
Director
Appointed 31 Mar 2004
Resigned 02 Sept 2005

CROVIN, Brian Kevin

Resigned
The Pipers, HeswallCH60 9LL
Born October 1964
Director
Appointed 29 Nov 2007
Resigned 11 May 2009

DALE, Christopher

Resigned
Link Road Depot, HuytonL36 6AP
Born September 1968
Director
Appointed 19 Sept 2011
Resigned 31 Mar 2014

GALES, Wayne Christopher

Resigned
Broad Lane, St HelensWA11 7NP
Born September 1970
Director
Appointed 15 Sept 2008
Resigned 31 Mar 2014

GALES, Wayne Christopher

Resigned
Broad Lane, St HelensWA11 7NP
Born September 1970
Director
Appointed 31 Mar 2004
Resigned 12 Sept 2007

GREGG, Ian Andrew

Resigned
17 Danesmoor Road, ManchesterM20 3JT
Born March 1970
Director
Appointed 31 Mar 2004
Resigned 13 Sept 2006

HAMBLETT, Keith Thomas

Resigned
4 Parklands Drive, WiganWN2 1ZA
Born August 1955
Director
Appointed 02 Sept 2005
Resigned 25 May 2007

MOORE, Stephen Ian

Resigned
4 Cronton Park Avenue, WidnesWA8 5DJ
Born September 1955
Director
Appointed 31 Mar 2004
Resigned 31 Jul 2017

MURDEN, Gerard Francis

Resigned
Link Road Depot, HuytonL36 6AP
Born November 1958
Director
Appointed 15 Feb 2010
Resigned 14 Mar 2014

PATCHITT, Mark Irving

Resigned
36 Oakfield Drive, ChesterCH2 1LG
Born June 1966
Director
Appointed 12 Sept 2007
Resigned 31 Mar 2014

ROBERTS, Neal David

Resigned
Elson Road, LiverpoolL37 2EG
Born August 1965
Director
Appointed 11 May 2009
Resigned 01 Dec 2010

ROBERTS, Neal David

Resigned
Elson Road, LiverpoolL37 2EG
Born August 1965
Director
Appointed 27 Sept 2005
Resigned 29 Nov 2007

ROYLE, John

Resigned
16 Ansdell Road North, LythamFY8 4EZ
Born September 1964
Director
Appointed 20 Nov 2006
Resigned 12 Sept 2007

Persons with significant control

1

Fusion21 Foundation

Active
Link Road, LiverpoolL36 6AP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Resolution
20 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Resolution
22 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2009
AAAnnual Accounts
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 February 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288cChange of Particulars
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Resolution
16 November 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288cChange of Particulars
Legacy
19 February 2007
287Change of Registered Office
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 September 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2005
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Incorporation Company
31 March 2004
NEWINCIncorporation