Background WavePink WaveYellow Wave

FUSION PEOPLE EMPLOYEES' TRUSTEE LIMITED (05780479)

FUSION PEOPLE EMPLOYEES' TRUSTEE LIMITED (05780479) is an active UK company. incorporated on 13 April 2006. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FUSION PEOPLE EMPLOYEES' TRUSTEE LIMITED has been registered for 19 years. Current directors include WARD, Richard Robert.

Company Number
05780479
Status
active
Type
ltd
Incorporated
13 April 2006
Age
19 years
Address
25 Barnes Wallis Road, Fareham, PO15 5TT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WARD, Richard Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION PEOPLE EMPLOYEES' TRUSTEE LIMITED

FUSION PEOPLE EMPLOYEES' TRUSTEE LIMITED is an active company incorporated on 13 April 2006 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FUSION PEOPLE EMPLOYEES' TRUSTEE LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05780479

LTD Company

Age

19 Years

Incorporated 13 April 2006

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

25 Barnes Wallis Road C/O Fusion People Ltd Fareham, PO15 5TT,

Previous Addresses

Fusion People Ltd 2nd Floor 3700 Parkway Whiteley, Fareham Hampshire PO15 7AW England
From: 17 February 2017To: 1 December 2025
C/O Fusion People Limited 3 Turnberry House, Parkway Whiteley Fareham Hampshire PO15 7FJ
From: 22 April 2014To: 17 February 2017
C/O Fusion People Limited 3 Turnberry House, Parkway Whiteley Fareham Hampshire PO15 7FJ England
From: 22 April 2014To: 22 April 2014
18 East Link, Tollgate Business Park, Eastleigh Hampshire SO53 3TG
From: 13 April 2006To: 22 April 2014
Timeline

8 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WARD, Richard Robert

Active
Barnes Wallis Road, FarehamPO15 5TT
Born February 1967
Director
Appointed 25 Nov 2022

FENN, Christopher James

Resigned
6 Sycamore Drive, WinchesterSO23 7NW
Secretary
Appointed 13 Apr 2006
Resigned 12 Oct 2016

KIRPALANI, Rakesh

Resigned
2nd Floor, Whiteley, FarehamPO15 7AW
Secretary
Appointed 12 Oct 2016
Resigned 25 Nov 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 13 Apr 2006
Resigned 13 Apr 2006

FENN, Christopher James

Resigned
Turnberry House, Parkway, FarehamPO15 7FJ
Born May 1951
Director
Appointed 13 Apr 2006
Resigned 11 Oct 2016

KIRPALANI, Rakesh

Resigned
2nd Floor, Whiteley, FarehamPO15 7AW
Born August 1979
Director
Appointed 12 Oct 2016
Resigned 25 Nov 2022

METCALFE, Paul Gerrard

Resigned
Turnberry House, Parkway, FarehamPO15 7FJ
Born August 1959
Director
Appointed 13 Apr 2006
Resigned 18 Feb 2016

POTTER, Danielle Louise

Resigned
Turnberry House, Parkway, FarehamPO15 7FJ
Born September 1981
Director
Appointed 01 Mar 2016
Resigned 12 Oct 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 13 Apr 2006
Resigned 13 Apr 2006

Persons with significant control

1

3700 Parkway, FarehamPO15 7AW

Nature of Control

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

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2012
AR01AR01
Miscellaneous
3 February 2012
MISCMISC
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Small
10 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Incorporation Company
13 April 2006
NEWINCIncorporation