Background WavePink WaveYellow Wave

FUEL MATRIX LIMITED (06733394)

FUEL MATRIX LIMITED (06733394) is an active UK company. incorporated on 27 October 2008. with registered office in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. FUEL MATRIX LIMITED has been registered for 17 years. Current directors include FUSCONE, Roy.

Company Number
06733394
Status
active
Type
ltd
Incorporated
27 October 2008
Age
17 years
Address
44 Baldwin Avenue, Eastbourne, BN21 1UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
FUSCONE, Roy
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUEL MATRIX LIMITED

FUEL MATRIX LIMITED is an active company incorporated on 27 October 2008 with the registered office located in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. FUEL MATRIX LIMITED was registered 17 years ago.(SIC: 74901)

Status

active

Active since 17 years ago

Company No

06733394

LTD Company

Age

17 Years

Incorporated 27 October 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

44 Baldwin Avenue Eastbourne, BN21 1UP,

Previous Addresses

Bridge House, 2 Bridge Avenue Maidenhead SL6 1RR England
From: 17 November 2022To: 11 January 2024
65 Wessex Gardens Twyford Reading RG10 0BA England
From: 12 September 2022To: 17 November 2022
Park House 10 Ray Park Aveneue Maidenhead SL6 8DS
From: 27 October 2008To: 12 September 2022
Timeline

24 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Nov 10
Director Joined
May 11
Director Left
Sept 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Aug 16
Funding Round
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Funding Round
Jan 18
Funding Round
Dec 19
Director Left
Aug 24
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

UPTON, John Henry Peter

Active
Bridge Avenue, MaidenheadSL6 1RR
Secretary
Appointed 19 Aug 2022

FUSCONE, Roy

Active
Baldwin Avenue, EastbourneBN21 1UP
Born July 1946
Director
Appointed 27 Oct 2008

FUSCONE, Roy

Resigned
10 Ray Park Aveneue, MaidenheadSL6 8DS
Secretary
Appointed 27 Oct 2008
Resigned 21 Oct 2012

BATES, Alan Christopher

Resigned
Fairmile, Henley-On-ThamesRG9 2JY
Born October 1942
Director
Appointed 14 Mar 2011
Resigned 06 Aug 2011

BURTON-WHITE, Nigel William

Resigned
Green Lane, WicklewoodNR18 9ET
Born August 1961
Director
Appointed 22 Nov 2012
Resigned 17 Jan 2016

CAMERON, Stephen Alexander

Resigned
Parkhill Road, LondonNW3 2XY
Born January 1962
Director
Appointed 27 Jan 2016
Resigned 15 Aug 2017

DAMPNEY, Charles Patrick John

Resigned
10 Wells Close, LewesBN7 3DA
Born January 1951
Director
Appointed 07 Mar 2013
Resigned 16 Apr 2013

EVANS, Anthony Richard

Resigned
Bishops Farm Close, WindsorSL4 5UN
Born August 1963
Director
Appointed 01 Jul 2016
Resigned 15 Aug 2017

HARGREAVES, Simon John

Resigned
Church Road, High WycombeHP10 8NU
Born January 1963
Director
Appointed 10 Dec 2012
Resigned 02 Jul 2013

THOMSON, Anthony Lawrence

Resigned
Brill Close, MarlowSL7 2RH
Born November 1952
Director
Appointed 03 Feb 2016
Resigned 15 Aug 2017

WAITE, Timothy John

Resigned
Villa 34 Lake Hills, Carrara
Born November 1964
Director
Appointed 28 Oct 2008
Resigned 20 Nov 2012

WELINDER, Lars Anders Christer

Resigned
West Barn, MaidenheadSL6 4PF
Born November 1948
Director
Appointed 28 Nov 2012
Resigned 11 Jun 2024

Persons with significant control

1

Mr Roy Fuscone

Active
Baldwin Avenue, EastbourneBN21 1UP
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
30 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Termination Secretary Company With Name
21 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
122122
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Incorporation Company
27 October 2008
NEWINCIncorporation