Background WavePink WaveYellow Wave

FUSE RECRUITMENT LIMITED (07411618)

FUSE RECRUITMENT LIMITED (07411618) is an active UK company. incorporated on 19 October 2010. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. FUSE RECRUITMENT LIMITED has been registered for 15 years. Current directors include BALL, Jonathan Peter, TAYLOR, Richard Alexander John.

Company Number
07411618
Status
active
Type
ltd
Incorporated
19 October 2010
Age
15 years
Address
First Floor Clifton Down House 54a Whiteladies Road, Bristol, BS8 2NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BALL, Jonathan Peter, TAYLOR, Richard Alexander John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSE RECRUITMENT LIMITED

FUSE RECRUITMENT LIMITED is an active company incorporated on 19 October 2010 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. FUSE RECRUITMENT LIMITED was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07411618

LTD Company

Age

15 Years

Incorporated 19 October 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

RSG MANAGEMENT LIMITED
From: 19 October 2010To: 22 October 2010
Contact
Address

First Floor Clifton Down House 54a Whiteladies Road Clifton Bristol, BS8 2NH,

Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Oct 10
Company Founded
Oct 10
Director Left
Oct 10
Loan Secured
May 17
Funding Round
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
Jul 19
Loan Secured
Jan 23
Loan Secured
Oct 24
Loan Secured
Jul 25
New Owner
Dec 25
Owner Exit
Jan 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BURTON, Anya Louise

Active
54a Whiteladies Road, BristolBS8 2NH
Secretary
Appointed 08 Nov 2017

BALL, Jonathan Peter

Active
54a Whiteladies Road, BristolBS8 2NH
Born August 1975
Director
Appointed 01 Jul 2018

TAYLOR, Richard Alexander John

Active
54a Whiteladies Road, BristolBS8 2NH
Born October 1980
Director
Appointed 01 Jul 2018

MALLENDER, Amanda

Resigned
54a Whiteladies Road, BristolBS8 2NH
Secretary
Appointed 30 Oct 2015
Resigned 08 Nov 2017

POLLINGER, Neil Martin Edward

Resigned
54a Whiteladies Road, BristolBS8 2NH
Secretary
Appointed 19 Oct 2010
Resigned 30 Oct 2015

DAWE, Keith William

Resigned
54a Whiteladies Road, BristolBS8 2NH
Born November 1950
Director
Appointed 19 Oct 2010
Resigned 01 Jul 2018

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 19 Oct 2010
Resigned 19 Oct 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Alexander John Taylor

Active
54a Whiteladies Road, BristolBS8 2NH
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2018

Mr Keith William Dawe

Ceased
54a Whiteladies Road, BristolBS8 2NH
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2025
54a Whiteladies Road, BristolBS8 2NH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
28 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Resolution
19 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Certificate Change Of Name Company
22 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
21 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Incorporation Company
19 October 2010
NEWINCIncorporation