Background WavePink WaveYellow Wave

FUSE ASSOCIATES LIMITED (07126426)

FUSE ASSOCIATES LIMITED (07126426) is an active UK company. incorporated on 15 January 2010. 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. FUSE ASSOCIATES LIMITED has been registered for 16 years. Current directors include WATTS, Faye Elizabeth, WATTS, Stephen Michael.

Company Number
07126426
Status
active
Type
ltd
Incorporated
15 January 2010
Age
16 years
Address
Pound House, London, N6 5HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WATTS, Faye Elizabeth, WATTS, Stephen Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSE ASSOCIATES LIMITED

FUSE ASSOCIATES LIMITED is an active company incorporated on 15 January 2010 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. FUSE ASSOCIATES LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07126426

LTD Company

Age

16 Years

Incorporated 15 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

COMPLETE TAX LIMITED
From: 15 January 2010To: 20 August 2012
Contact
Address

Pound House 62a Highgate High Street London, N6 5HX,

Previous Addresses

Manger House 62a Highgate High Street London N6 5HX
From: 8 October 2014To: 15 August 2018
Manger House 62a Highgate High Street Highgate London N6 5HX
From: 25 September 2012To: 8 October 2014
Manger House 62a Highgate High Street London N6 5HX United Kingdom
From: 21 August 2012To: 25 September 2012
60 St. Margarets Avenue London N20 9LJ
From: 15 January 2010To: 21 August 2012
Timeline

3 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Aug 12
Funding Round
Sept 12
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WATTS, Faye Elizabeth

Active
62a Highgate High Street, LondonN6 5HX
Born May 1977
Director
Appointed 15 Jan 2010

WATTS, Stephen Michael

Active
62a Highgate High Street, LondonN6 5HX
Born November 1971
Director
Appointed 17 Aug 2012

WATTS, Stephen Michael

Resigned
St. Margarets Avenue, LondonN20 9LJ
Secretary
Appointed 15 Jan 2010
Resigned 14 Apr 2010

Persons with significant control

2

Mrs Faye Elizabeth Watts

Active
62a Highgate High Street, LondonN6 5HX
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Stephen Michael Watts

Active
62a Highgate High Street, LondonN6 5HX
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
13 September 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 August 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Incorporation Company
15 January 2010
NEWINCIncorporation