Background WavePink WaveYellow Wave

FUSION LIFESTYLE (05324416)

FUSION LIFESTYLE (05324416) is an active UK company. incorporated on 5 January 2005. with registered office in Dartford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FUSION LIFESTYLE has been registered for 21 years. Current directors include LONGMIRE, Christine Elizabeth, NELSON, Michael, SADLEIR, Jo-Ann Margaret.

Company Number
05324416
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 January 2005
Age
21 years
Address
3 & 4 Blake House Schooner Court, Dartford, DA2 6QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LONGMIRE, Christine Elizabeth, NELSON, Michael, SADLEIR, Jo-Ann Margaret
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION LIFESTYLE

FUSION LIFESTYLE is an active company incorporated on 5 January 2005 with the registered office located in Dartford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FUSION LIFESTYLE was registered 21 years ago.(SIC: 93120)

Status

active

Active since 21 years ago

Company No

05324416

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 5 January 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 10 July 2024 (1 year ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 March 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

3 & 4 Blake House Schooner Court Crossways Business Park Dartford, DA2 6QQ,

Previous Addresses

Minerva House 5 Montague Close London SE1 9BB England
From: 5 January 2021To: 30 March 2023
Minerva House C/O Winckworth Sherwood 5 Montague Close London SE1 9BB England
From: 25 August 2020To: 5 January 2021
4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA
From: 5 January 2005To: 25 August 2020
Timeline

43 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Aug 12
Director Left
Apr 13
Director Left
Jun 14
Director Left
Jul 14
Loan Secured
Jan 15
Loan Secured
Jun 16
Director Left
Aug 16
Director Joined
May 17
Director Left
May 17
Director Left
Dec 17
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Jun 19
Director Left
Aug 19
Director Left
Nov 19
Director Left
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Jan 24
Loan Secured
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Aug 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LONGMIRE, Christine Elizabeth

Active
Schooner Court, DartfordDA2 6QQ
Born November 1948
Director
Appointed 17 Apr 2019

NELSON, Michael

Active
Schooner Court, DartfordDA2 6QQ
Born March 1961
Director
Appointed 05 Jan 2005

SADLEIR, Jo-Ann Margaret

Active
Schooner Court, DartfordDA2 6QQ
Born January 1978
Director
Appointed 06 Feb 2024

BUSSELL, Joanna Margaret

Resigned
23 Queens Road, LondonSW14 8PH
Secretary
Appointed 15 Feb 2008
Resigned 20 Apr 2008

JOSEPH, Olukemi

Resigned
Scotts Sufferance Wharf, LondonSE1 2DE
Secretary
Appointed 23 Apr 2008
Resigned 20 Oct 2008

MCGREGOR, Norma

Resigned
C/O Winckworth Sherwood, LondonSE1 9BB
Secretary
Appointed 17 Apr 2019
Resigned 07 Sept 2020

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 05 Jan 2005
Resigned 15 Feb 2008

LINK COMPANY MATTERS LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 09 Dec 2013
Resigned 17 Apr 2019

WHALE ROCK SECRETARIES LIMITED

Resigned
15 Basinghall Street, LondonEC2V 5BR
Corporate secretary
Appointed 20 Oct 2008
Resigned 09 Dec 2013

BLANGO, Columba Michael Joe

Resigned
135 Grove Lane, LondonSE5 8BG
Born April 1956
Director
Appointed 05 Jan 2005
Resigned 01 May 2006

BOUGHTON, Stephen David

Resigned
Bickels Yard, LondonSE1 3HA
Born September 1955
Director
Appointed 05 Oct 2006
Resigned 26 May 2020

BUKOLA, Michael

Resigned
Bickels Yard, LondonSE1 3HA
Born January 1977
Director
Appointed 23 Jul 2012
Resigned 13 Jun 2014

CLARKE, Jonathan Andrew

Resigned
Schooner Court, DartfordDA2 6QQ
Born May 1974
Director
Appointed 24 Jun 2021
Resigned 01 Jun 2024

COLE, Charlotte Mary

Resigned
Bickels Yard, LondonSE1 3HA
Born December 1961
Director
Appointed 05 Oct 2006
Resigned 22 Jul 2019

CREASY, David Sully

Resigned
42 Montem Road, LondonSE23 1SH
Born December 1931
Director
Appointed 05 Jan 2005
Resigned 01 Apr 2005

DEVANI, Ashish

Resigned
Schooner Court, DartfordDA2 6QQ
Born September 1976
Director
Appointed 24 Jun 2021
Resigned 18 Nov 2023

ECKERSLEY, Toby William Hammersley, Cllr

Resigned
30 Berryfield Road, LondonSE17 3QE
Born July 1941
Director
Appointed 03 Nov 2008
Resigned 13 May 2009

ECKERSLEY, Toby William Hammersley, Cllr

Resigned
30 Berryfield Road, LondonSE17 3QE
Born July 1941
Director
Appointed 05 Jan 2005
Resigned 19 Oct 2005

GRAHAM, Aubyn, Councillor

Resigned
Kismet The Gardens, East DulwichSE22 9QD
Born April 1944
Director
Appointed 05 Jan 2005
Resigned 01 May 2006

HILL, Mary Margaret

Resigned
Stradella Road, LondonSE24 9HA
Born June 1939
Director
Appointed 24 Jul 2007
Resigned 25 Jul 2011

IOANNIDES, Bianca Marie

Resigned
Bickels Yard, LondonSE1 3HA
Born January 1978
Director
Appointed 13 Mar 2017
Resigned 21 Oct 2019

KEMP, Harriet Mary Bridget

Resigned
Schooner Court, DartfordDA2 6QQ
Born July 1970
Director
Appointed 24 Jun 2021
Resigned 29 Jul 2024

MALIK, Nazneen

Resigned
528 Kents Hill Road North, BenfleetSS7 4AA
Born December 1952
Director
Appointed 05 Jan 2005
Resigned 01 Feb 2007

MARSHALL, Valerie Margaret

Resigned
Bickels Yard, LondonSE1 3HA
Born March 1945
Director
Appointed 05 Jan 2005
Resigned 24 Apr 2017

MCGOVERN, Alison

Resigned
18c Valmar Road, LondonSE5 9NG
Born December 1980
Director
Appointed 09 Aug 2007
Resigned 20 Jul 2009

MCKENZIE, Paul

Resigned
2 Holly Close, CockermouthCA13 0JS
Born September 1959
Director
Appointed 05 Jan 2005
Resigned 12 May 2009

MITCHELL, Michael Andrew

Resigned
Bickels Yard, LondonSE1 3HA
Born October 1959
Director
Appointed 24 Jan 2011
Resigned 21 Jul 2014

PARKHURST, Scot

Resigned
Bickels Yard, LondonSE1 3HA
Born January 1964
Director
Appointed 05 Jan 2005
Resigned 25 Feb 2019

SMITH, Althea Marie, Cllr

Resigned
Bickels Yard, LondonSE1 3HA
Born July 1959
Director
Appointed 20 Jul 2009
Resigned 01 Jun 2010

THIAGARAJAH, Ram

Resigned
Bickels Yard, LondonSE1 3HA
Born March 1943
Director
Appointed 05 Jan 2005
Resigned 23 Oct 2017

THOMPSON, Ruth, Dr

Resigned
Bickels Yard, LondonSE1 3HA
Born July 1953
Director
Appointed 25 Jul 2011
Resigned 10 Jul 2016

VINEALL, Nick

Resigned
Alleyn Park, LondonSE27 8AT
Born May 1963
Director
Appointed 08 Jun 2009
Resigned 01 Jun 2010

WARD, Veronica Mary, Councillor

Resigned
Town Hall, LondonSE5 8UB
Born June 1943
Director
Appointed 24 Jan 2011
Resigned 22 Apr 2013

WELLS, Nicholas Edward John

Resigned
Schooner Court, DartfordDA2 6QQ
Born August 1952
Director
Appointed 17 Apr 2019
Resigned 28 Jun 2023

ZULETA, Lorraine

Resigned
Bickels Yard, LondonSE1 3HA
Born February 1947
Director
Appointed 09 Aug 2007
Resigned 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 January 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 March 2022
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
18 February 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 January 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Resolution
13 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 December 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 December 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2014
AR01AR01
Change Sail Address Company With Old Address
28 January 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 December 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Legacy
19 February 2013
MG02MG02
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 January 2013
CH04Change of Corporate Secretary Details
Legacy
15 January 2013
MG01MG01
Legacy
15 January 2013
MG01MG01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Miscellaneous
7 August 2012
MISCMISC
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Legacy
2 February 2012
MG01MG01
Legacy
2 February 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Resolution
5 July 2010
RESOLUTIONSResolutions
Change Sail Address Company With Old Address
15 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
31 July 2009
287Change of Registered Office
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Memorandum Articles
13 August 2008
MEM/ARTSMEM/ARTS
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363sAnnual Return (shuttle)
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288cChange of Particulars
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288cChange of Particulars
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
287Change of Registered Office
Legacy
11 January 2005
225Change of Accounting Reference Date
Incorporation Company
5 January 2005
NEWINCIncorporation