Background WavePink WaveYellow Wave

FUSE UNIVERSAL LIMITED (06636622)

FUSE UNIVERSAL LIMITED (06636622) is an active UK company. incorporated on 2 July 2008. with registered office in Canterbury. The company operates in the Education sector, engaged in other education n.e.c.. FUSE UNIVERSAL LIMITED has been registered for 17 years. Current directors include BEAMAN, Jack, DINEEN, Steven Paul, FURNION, Norbert Georges Louis and 1 others.

Company Number
06636622
Status
active
Type
ltd
Incorporated
2 July 2008
Age
17 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BEAMAN, Jack, DINEEN, Steven Paul, FURNION, Norbert Georges Louis, WEHNES, Jose Kelley
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSE UNIVERSAL LIMITED

FUSE UNIVERSAL LIMITED is an active company incorporated on 2 July 2008 with the registered office located in Canterbury. The company operates in the Education sector, specifically engaged in other education n.e.c.. FUSE UNIVERSAL LIMITED was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06636622

LTD Company

Age

17 Years

Incorporated 2 July 2008

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

FUSION UNIVERSAL LIMITED
From: 2 July 2008To: 24 December 2015
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 30 March 2022To: 28 March 2024
1-5 Curtain Road London EC2A 3LT
From: 12 June 2013To: 30 March 2022
Sceptre House New Burlington Street London W1S 2JA United Kingdom
From: 3 June 2011To: 12 June 2013
131-135 Great Titchfield Street London W1W 5BB N21 1SH England
From: 27 May 2010To: 3 June 2011
8 Culloden Road Enfield Middlesex EN2 8QB England
From: 2 July 2008To: 27 May 2010
Timeline

39 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Share Issue
Aug 13
Funding Round
Aug 13
Director Joined
Aug 13
Loan Cleared
Jun 14
Loan Secured
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Mar 15
Loan Cleared
May 15
Loan Cleared
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Director Joined
Nov 16
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Funding Round
May 18
Funding Round
Sept 18
Director Left
Jun 19
Funding Round
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Aug 21
Funding Round
Nov 22
Director Left
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Jul 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Jul 25
14
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BEAMAN, Jack

Active
27 New Dover Road, CanterburyCT1 3DN
Born June 1987
Director
Appointed 16 Jun 2025

DINEEN, Steven Paul

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1969
Director
Appointed 02 Jul 2008

FURNION, Norbert Georges Louis

Active
25 Orbital Business Park, WatfordWD18 9DA
Born March 1966
Director
Appointed 16 Jun 2025

WEHNES, Jose Kelley

Active
27 New Dover Road, CanterburyCT1 3DN
Born October 1952
Director
Appointed 25 Jun 2015

DINEEN, Mark John

Resigned
Curtain Road, LondonEC2A 3LT
Secretary
Appointed 02 Jul 2008
Resigned 19 Mar 2014

CAMPBELL, Peter Joseph

Resigned
Curtain Road, LondonEC2A 3LT
Born November 1960
Director
Appointed 25 Jun 2015
Resigned 01 May 2018

GOENKA, Ustav

Resigned
Curtain Road, LondonEC2A 3LT
Born August 1986
Director
Appointed 10 Aug 2013
Resigned 25 Sept 2014

MACDONALD, Douglas Colquhoun

Resigned
Curtain Road, LondonEC2A 3LT
Born October 1959
Director
Appointed 15 Sept 2014
Resigned 24 May 2019

OUBRIDGE, Luke Alexander Spencer

Resigned
17 Gresse Street, LondonW1T 1QL
Born February 1969
Director
Appointed 28 May 2020
Resigned 31 Dec 2022

ROSE, Peter Adam

Resigned
Curtain Road, LondonEC2A 3LT
Born April 1969
Director
Appointed 10 Jun 2014
Resigned 22 Apr 2020

TRESKOW, Michael

Resigned
25 Cannon Street, LondonEC4M 5TA
Born September 1979
Director
Appointed 01 May 2018
Resigned 16 Jun 2025

WRUBEL, Robert

Resigned
Curtain Road, LondonEC2A 3LT
Born February 1961
Director
Appointed 27 Sept 2016
Resigned 01 May 2018

EDENRED CAPITAL PARTNERS LIMITED

Resigned
25 Orbital Business Park, WatfordWD18 9DA
Corporate director
Appointed 16 Jun 2025
Resigned 16 Jun 2025

Persons with significant control

1

Mr Steven Paul Dineen

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Medium
22 September 2025
AAAnnual Accounts
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Memorandum Articles
23 June 2025
MAMA
Resolution
23 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 June 2025
AP02Appointment of Corporate Director
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Memorandum Articles
17 May 2024
MAMA
Resolution
13 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 May 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
15 August 2023
RP04CS01RP04CS01
Memorandum Articles
9 August 2023
MAMA
Accounts With Accounts Type Group
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
2 August 2023
SH10Notice of Particulars of Variation
Resolution
2 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Memorandum Articles
27 August 2021
MAMA
Resolution
27 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Accounts With Accounts Type Group
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Memorandum Articles
29 October 2019
MAMA
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Resolution
5 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2019
AAAnnual Accounts
Resolution
19 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2018
SH10Notice of Particulars of Variation
Resolution
16 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
27 July 2017
AAMDAAMD
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
11 July 2017
SH10Notice of Particulars of Variation
Resolution
10 July 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
24 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2015
CONNOTConfirmation Statement Notification
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
24 September 2015
1.31.3
Liquidation Voluntary Arrangement Completion
24 September 2015
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
24 September 2015
1.31.3
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Resolution
14 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Resolution
30 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
6 August 2014
1.11.1
Gazette Filings Brought Up To Date
5 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
27 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 August 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Resolution
27 August 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Gazette Filings Brought Up To Date
14 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Secretary Company With Change Date
22 September 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Account Reference Date Company Current Shortened
5 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Incorporation Company
2 July 2008
NEWINCIncorporation