Background WavePink WaveYellow Wave

FUSION BUSINESS SOLUTIONS LIMITED (05825732)

FUSION BUSINESS SOLUTIONS LIMITED (05825732) is an active UK company. incorporated on 23 May 2006. 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 and 1 other business activities. FUSION BUSINESS SOLUTIONS LIMITED has been registered for 19 years. Current directors include MCNULTY, Nicholas Colin.

Company Number
05825732
Status
active
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
4th Floor, Fora Great Eastern Street, London, EC2A 3EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCNULTY, Nicholas Colin
SIC Codes
70229, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION BUSINESS SOLUTIONS LIMITED

FUSION BUSINESS SOLUTIONS LIMITED is an active company incorporated on 23 May 2006 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 and 1 other business activity. FUSION BUSINESS SOLUTIONS LIMITED was registered 19 years ago.(SIC: 70229, 85600)

Status

active

Active since 19 years ago

Company No

05825732

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 30 October 2023 - 31 August 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

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

4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London, EC2A 3EJ,

Previous Addresses

Hylo 103-105 Bunhill Row London EC1Y 8LZ England
From: 3 October 2024To: 19 May 2025
First Floor, Unit a Cedar Court Office Park, Denby Dale Road Wakefield WF4 3FU England
From: 18 November 2021To: 3 October 2024
First Floor, Unit a Denby Dale Road Calder Grove Wakefield WF4 3FU England
From: 18 November 2021To: 18 November 2021
28 Upper Bank End Road Holmfirth HD9 1EW England
From: 2 December 2016To: 18 November 2021
17 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA
From: 18 January 2010To: 2 December 2016
50 Strafford Street Darton Barnsley South Yorkshire S75 5LD United Kingdom
From: 23 May 2006To: 18 January 2010
Timeline

8 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jul 14
New Owner
Jul 20
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MCNULTY, Nicholas Colin

Active
21-33 Great Eastern Street, LondonEC2A 3EJ
Born August 1980
Director
Appointed 20 Sept 2024

BIRCH, Samuel Richard John

Resigned
Cedar Court Office Park,, WakefieldWF4 3FU
Secretary
Appointed 30 Jun 2008
Resigned 01 Dec 2023

LAM, My Hoa

Resigned
21-33 Great Eastern Street, LondonEC2A 3EJ
Secretary
Appointed 09 Sept 2024
Resigned 29 Jul 2025

SIMPSON, Steven David

Resigned
17 Whinmoor Drive, HuddersfieldHD8 9QA
Secretary
Appointed 23 May 2006
Resigned 30 Jun 2008

BIRCH, Kathryn

Resigned
21-33 Great Eastern Street, LondonEC2A 3EJ
Born December 1972
Director
Appointed 23 May 2006
Resigned 31 Dec 2025

BIRCH, Samuel Richard John

Resigned
Cedar Court Office Park,, WakefieldWF4 3FU
Born January 1984
Director
Appointed 01 Jun 2014
Resigned 01 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Unit A Cedar Court Office Park, Calder GroveWF4 3FU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2023

Mr Samuel Richard John Birch

Ceased
Cedar Court Office Park,, WakefieldWF4 3FU
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2018
Ceased 01 Jun 2023

Mrs Kathryn Birch

Ceased
Cedar Court Office Park,, WakefieldWF4 3FU
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Legacy
14 May 2025
PARENT_ACCPARENT_ACC
Legacy
14 May 2025
AGREEMENT2AGREEMENT2
Legacy
14 May 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
8 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Appoint Person Director Company With Name Date
27 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288cChange of Particulars
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
11 March 2009
287Change of Registered Office
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Incorporation Company
23 May 2006
NEWINCIncorporation