Background WavePink WaveYellow Wave

FUSION UTILITY NETWORKS LIMITED (07501244)

FUSION UTILITY NETWORKS LIMITED (07501244) is an active UK company. incorporated on 21 January 2011. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FUSION UTILITY NETWORKS LIMITED has been registered for 15 years. Current directors include JONES, John Christopher, SMITH, James Thomas, SPENCE, Stephen Anthony.

Company Number
07501244
Status
active
Type
ltd
Incorporated
21 January 2011
Age
15 years
Address
5200 Cinnabar Court Daresbury Park, Warrington, WA4 4GE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
JONES, John Christopher, SMITH, James Thomas, SPENCE, Stephen Anthony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION UTILITY NETWORKS LIMITED

FUSION UTILITY NETWORKS LIMITED is an active company incorporated on 21 January 2011 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FUSION UTILITY NETWORKS LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07501244

LTD Company

Age

15 Years

Incorporated 21 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

INTERNET PROCUREMENT SOLUTIONS LIMITED
From: 21 January 2011To: 24 January 2018
Contact
Address

5200 Cinnabar Court Daresbury Park Daresbury Warrington, WA4 4GE,

Previous Addresses

C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE England
From: 3 March 2016To: 24 January 2018
Uprocure 5200 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE England
From: 3 March 2016To: 3 March 2016
C/O Uprocure Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW
From: 16 October 2014To: 3 March 2016
C/O Uprocure Sutton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England
From: 26 March 2014To: 16 October 2014
Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW
From: 8 February 2012To: 26 March 2014
Sycamore House Sutton Quays Business Park Runcorn WA7 3EH England
From: 21 January 2011To: 8 February 2012
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 12
Funding Round
Mar 15
Funding Round
Nov 15
Director Joined
May 18
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Joined
Feb 20
Director Left
Jan 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
May 24
Director Joined
Mar 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JONES, John Christopher

Active
Daresbury Park, WarringtonWA4 4GE
Born July 1966
Director
Appointed 22 May 2018

SMITH, James Thomas

Active
Daresbury Park, WarringtonWA4 4GE
Born February 1980
Director
Appointed 03 Mar 2025

SPENCE, Stephen Anthony

Active
Daresbury Park, WarringtonWA4 4GE
Born October 1987
Director
Appointed 25 Apr 2024

APPLETON, Graham Nigel Grant

Resigned
Crouchley Lane, LymmWA13 0AT
Born March 1968
Director
Appointed 23 Apr 2012
Resigned 11 Jan 2022

ESQUIBEL-BELCHER, Lee Robert

Resigned
Daresbury Park, WarringtonWA4 4GE
Born May 1981
Director
Appointed 12 Feb 2020
Resigned 01 Aug 2022

SCOTT-GOLDSTONE, Stuart James

Resigned
Grosvenor Court, ChesterCH1 1HG
Born June 1971
Director
Appointed 21 Jan 2011
Resigned 24 Apr 2012

STEINSSON, Georgina Mary

Resigned
Daresbury Park, WarringtonWA4 4GE
Born June 1990
Director
Appointed 01 Aug 2022
Resigned 07 Oct 2022

UNDERHILL, Andrew Robert

Resigned
Daniell Way, ChesterCH3 5XH
Born April 1965
Director
Appointed 23 Apr 2012
Resigned 25 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Sutton Quays Business Park, RuncornWA7 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2019

Mr Graham Nigel Grant Appleton

Ceased
Daresbury Park, WarringtonWA4 4GE
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2019

Mr Andrew Robert Underhill

Ceased
Daresbury Park, WarringtonWA4 4GE
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Resolution
11 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 July 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Resolution
24 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Resolution
15 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Incorporation Company
21 January 2011
NEWINCIncorporation