Background WavePink WaveYellow Wave

FUSION ANIMATION LIMITED (07174654)

FUSION ANIMATION LIMITED (07174654) is an active UK company. incorporated on 2 March 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. FUSION ANIMATION LIMITED has been registered for 16 years. Current directors include DAY, Fiona.

Company Number
07174654
Status
active
Type
ltd
Incorporated
2 March 2010
Age
16 years
Address
Highgate Studios 53-79 Highgate Road, London, NW5 1TL
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
DAY, Fiona
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION ANIMATION LIMITED

FUSION ANIMATION LIMITED is an active company incorporated on 2 March 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. FUSION ANIMATION LIMITED was registered 16 years ago.(SIC: 59112)

Status

active

Active since 16 years ago

Company No

07174654

LTD Company

Age

16 Years

Incorporated 2 March 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 July 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Highgate Studios 53-79 Highgate Road Unit 410 London, NW5 1TL,

Previous Addresses

91 Wimpole Street London W1G 0EF United Kingdom
From: 29 July 2024To: 7 March 2025
7th Floor, Northern Building Triptych Place London SE1 9SH England
From: 19 January 2023To: 29 July 2024
7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom
From: 17 October 2022To: 19 January 2023
6th Floor St Clare House 30-33 Minories London United Kingdom EC3N 1DD United Kingdom
From: 22 September 2021To: 17 October 2022
200 Strand London WC2R 1DJ
From: 3 February 2012To: 22 September 2021
One Canonbury Place Islington Greater London N1 2NG England
From: 2 March 2010To: 3 February 2012
Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jan 12
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Aug 24
New Owner
Aug 24
Funding Round
Aug 24
Funding Round
Oct 24
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DAY, Fiona

Active
53-79 Highgate Road, LondonNW5 1TL
Born January 1980
Director
Appointed 23 Jul 2024

BATLEY, Isaac David Joseph

Resigned
Triptych Place, LondonSE1 9SH
Born November 1968
Director
Appointed 23 Jan 2023
Resigned 03 Jul 2024

CARTER, Neil Jason

Resigned
30-33 Minories, LondonEC3N 1DD
Born March 1970
Director
Appointed 16 Sept 2021
Resigned 31 Jan 2022

COULDERY, Susan Jane

Resigned
Triptych Place, LondonSE1 9SH
Born October 1963
Director
Appointed 05 Jan 2022
Resigned 17 Aug 2023

REID, Simon Adrian

Resigned
Wimpole Street, LondonW1G 0EF
Born April 1973
Director
Appointed 02 Mar 2010
Resigned 31 Jul 2024

REID, Veronika

Resigned
Chorleywood, RickmansworthWD3 5HT
Born July 1979
Director
Appointed 03 Jan 2012
Resigned 16 Sept 2021

STRICKER, Maria

Resigned
Triptych Place, LondonSE1 9SH
Born September 1978
Director
Appointed 10 Aug 2023
Resigned 01 Dec 2023

Persons with significant control

4

1 Active
3 Ceased

Fiona Day

Active
53-79 Highgate Road, LondonNW5 1TL
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2024
Wimpole Street, LondonW1G 0EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2021
Ceased 08 Aug 2024

Simon Adrian Reid

Ceased
Chorleywood, RickmansworthWD3 5HT
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2021

Mrs Veronika Reid

Ceased
Chorleywood, RickmansworthWD3 5HT
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
7 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2025
AAAnnual Accounts
Legacy
26 February 2025
PARENT_ACCPARENT_ACC
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Legacy
26 February 2025
GUARANTEE2GUARANTEE2
Legacy
19 February 2025
AGREEMENT2AGREEMENT2
Resolution
30 October 2024
RESOLUTIONSResolutions
Memorandum Articles
30 October 2024
MAMA
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 October 2024
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 September 2021
MAMA
Resolution
23 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Legacy
18 June 2015
RPCH01RPCH01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Incorporation Company
2 March 2010
NEWINCIncorporation