Background WavePink WaveYellow Wave

THREE FUSILS LIMITED (07540233)

THREE FUSILS LIMITED (07540233) is an active UK company. incorporated on 23 February 2011. with registered office in Hove. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. THREE FUSILS LIMITED has been registered for 15 years. Current directors include MONTAGU, Orlando William, Hon.

Company Number
07540233
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MONTAGU, Orlando William, Hon
SIC Codes
63990, 82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE FUSILS LIMITED

THREE FUSILS LIMITED is an active company incorporated on 23 February 2011 with the registered office located in Hove. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. THREE FUSILS LIMITED was registered 15 years ago.(SIC: 63990, 82110, 82990)

Status

active

Active since 15 years ago

Company No

07540233

LTD Company

Age

15 Years

Incorporated 23 February 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE United Kingdom
From: 19 July 2011To: 18 October 2012
Red Lion House Lion Street London WC1R 4GB
From: 23 February 2011To: 19 July 2011
Timeline

5 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Oct 18
Director Left
Oct 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRIGHTON REGISTRARS LTD

Active
Church Road, HoveBN3 2DL
Corporate secretary
Appointed 14 Jun 2012

MONTAGU, Orlando William, Hon

Active
Church Road, HoveBN3 2DL
Born January 1971
Director
Appointed 01 Sept 2018

RYSAFFE SECRETARIES LIMITED

Resigned
Lion Street, LondonWC1R 4GB
Corporate secretary
Appointed 23 Feb 2011
Resigned 14 Jun 2012

HOMAN, Charles Spencer

Resigned
Church Road, HoveBN3 2DL
Born October 1965
Director
Appointed 16 Jan 2013
Resigned 01 Sept 2018

MONTAGU, Orlando William, Hon

Resigned
Church Road, HoveBN3 2DL
Born January 1971
Director
Appointed 23 Feb 2011
Resigned 16 Jan 2013

Persons with significant control

1

Hon Orlando William Montagu

Active
Church Road, HoveBN3 2DL
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 November 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Incorporation Company
23 February 2011
NEWINCIncorporation