Background WavePink WaveYellow Wave

FUSION IP CARDIFF LIMITED (05844525)

FUSION IP CARDIFF LIMITED (05844525) is an active UK company. incorporated on 13 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. FUSION IP CARDIFF LIMITED has been registered for 19 years. Current directors include BAYNES, David Graham, GLASSON, Christopher Edward, SMITH, Greg.

Company Number
05844525
Status
active
Type
ltd
Incorporated
13 June 2006
Age
19 years
Address
2nd Floor 3 Pancras Square, London, N1C 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAYNES, David Graham, GLASSON, Christopher Edward, SMITH, Greg
SIC Codes
70100, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION IP CARDIFF LIMITED

FUSION IP CARDIFF LIMITED is an active company incorporated on 13 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. FUSION IP CARDIFF LIMITED was registered 19 years ago.(SIC: 70100, 72190)

Status

active

Active since 19 years ago

Company No

05844525

LTD Company

Age

19 Years

Incorporated 13 June 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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

FUSION CARDIFF LIMITED
From: 18 December 2006To: 7 August 2008
GOLDWONDER LIMITED
From: 13 June 2006To: 18 December 2006
Contact
Address

2nd Floor 3 Pancras Square Kings Cross London, N1C 4AG,

Previous Addresses

3 Pancras Square Pancras Square London N1C 4AG England
From: 1 December 2021To: 1 December 2021
The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
From: 21 April 2017To: 1 December 2021
24 Cornhill London EC3V 3nd
From: 16 October 2014To: 21 April 2017
The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7RD
From: 1 March 2010To: 16 October 2014
Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP
From: 13 June 2006To: 1 March 2010
Timeline

12 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Mar 10
Director Left
May 11
Director Joined
May 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Jun 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

IP2IPO SERVICES LIMITED

Active
3 Pancras Square, LondonN1C 4AG
Corporate secretary
Appointed 03 Feb 2017

BAYNES, David Graham

Active
3 Pancras Square, LondonN1C 4AG
Born January 1964
Director
Appointed 28 Nov 2006

GLASSON, Christopher Edward

Active
3 Pancras Square, LondonN1C 4AG
Born November 1978
Director
Appointed 26 Mar 2020

SMITH, Greg

Active
3 Pancras Square, LondonN1C 4AG
Born November 1978
Director
Appointed 28 Apr 2014

BAYNES, David Graham

Resigned
The Lodge Station Road, ElyCB6 3XD
Secretary
Appointed 28 Nov 2006
Resigned 28 Apr 2014

LEACH, Angela

Resigned
Cornhill, LondonEC3V 3ND
Secretary
Appointed 28 Apr 2014
Resigned 27 May 2016

MILBURN, Helen

Resigned
Cornhill, LondonEC3V 3ND
Secretary
Appointed 27 May 2016
Resigned 03 Feb 2017

SLADE, Alexander Maxwell

Resigned
9 Faroe Road, LondonW14 0EL
Secretary
Appointed 21 Jun 2006
Resigned 28 Nov 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jun 2006
Resigned 21 Jun 2006

BOURNE, Nicholas Bevan

Resigned
2 Dan Y Mynydd, CardiffCF14 9UE
Born April 1961
Director
Appointed 04 Jun 2007
Resigned 28 Nov 2019

GALL, Stuart Arthur

Resigned
Newport Road, CardiffCF24 0AB
Born October 1962
Director
Appointed 28 Nov 2006
Resigned 05 Jun 2014

GARDINER, Tony Peter

Resigned
Newport Road, CardiffCF24 0AB
Born April 1971
Director
Appointed 10 Sept 2007
Resigned 28 Apr 2011

GRANT, Peter Leonard, Dr

Resigned
35-43 Newport Road, CardiffCF24 0AB
Born June 1959
Director
Appointed 28 Nov 2006
Resigned 05 Mar 2020

GRIFFITHS, Dominic John Finbar, Dr

Resigned
40 Leavygreave Road, SheffieldS3 7RD
Born April 1971
Director
Appointed 01 Mar 2010
Resigned 18 Jun 2014

ROSS, Wendy, Dr

Resigned
47 Edington Avenue, CardiffCF14 3QF
Born February 1972
Director
Appointed 04 Jun 2007
Resigned 28 Apr 2014

SAUNDERS, Catherine Eavan

Resigned
59 Cannonbury Road, LondonN1 2DG
Born December 1971
Director
Appointed 21 Jun 2006
Resigned 28 Nov 2006

SLADE, Alexander Maxwell

Resigned
9 Faroe Road, LondonW14 0EL
Born November 1978
Director
Appointed 21 Jun 2006
Resigned 28 Nov 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jun 2006
Resigned 21 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 December 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 June 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
10 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 October 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
4 March 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 April 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 April 2017
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
3 February 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Resolution
14 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Move Registers To Sail Company With New Address
17 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 October 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Memorandum Articles
13 August 2008
MEM/ARTSMEM/ARTS
Resolution
13 August 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
363aAnnual Return
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
225Change of Accounting Reference Date
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
287Change of Registered Office
Memorandum Articles
22 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
287Change of Registered Office
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Incorporation Company
13 June 2006
NEWINCIncorporation