Background WavePink WaveYellow Wave

FUSION 21 FOUNDATION (07998339)

FUSION 21 FOUNDATION (07998339) is an active UK company. incorporated on 20 March 2012. with registered office in Knowsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FUSION 21 FOUNDATION has been registered for 14 years. Current directors include ASTBURY, Andrea, BAXTER, Claire Elizabeth, CAHILL, Antony and 7 others.

Company Number
07998339
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 March 2012
Age
14 years
Address
Unit 2 Puma Court, Knowsley, L34 1PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ASTBURY, Andrea, BAXTER, Claire Elizabeth, CAHILL, Antony, GALES, Wayne Christopher, KERSHAW, Nicole Lee, LIVESEY, Edward, MURRAY, Christopher Edward Cornelis, PEMBERTON, Philip, TAYLOR, Anne Elizabeth, WILDE, Thomas James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION 21 FOUNDATION

FUSION 21 FOUNDATION is an active company incorporated on 20 March 2012 with the registered office located in Knowsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FUSION 21 FOUNDATION was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07998339

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 20 March 2012

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 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Unit 2 Puma Court Kings Business Park Knowsley, L34 1PJ,

Previous Addresses

Link Road Depot Huyton Liverpool Merseyside L36 6AP
From: 20 March 2012To: 4 September 2017
Timeline

13 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

11 Active
3 Resigned

CHADWICK, Mark David

Active
Puma Court, KnowsleyL34 1PJ
Secretary
Appointed 15 Jan 2016

ASTBURY, Andrea

Active
Puma Court, KnowsleyL34 1PJ
Born March 1979
Director
Appointed 21 Jan 2019

BAXTER, Claire Elizabeth

Active
Puma Court, KnowsleyL34 1PJ
Born October 1972
Director
Appointed 14 Jun 2019

CAHILL, Antony

Active
Puma Court, KnowsleyL34 1PJ
Born January 1965
Director
Appointed 21 Jan 2019

GALES, Wayne Christopher

Active
Puma Court, KnowsleyL34 1PJ
Born September 1970
Director
Appointed 10 Dec 2025

KERSHAW, Nicole Lee

Active
Archway 6, ManchesterM15 5RN
Born September 1977
Director
Appointed 25 Feb 2026

LIVESEY, Edward

Active
Puma Court, KnowsleyL34 1PJ
Born June 1982
Director
Appointed 21 Jan 2019

MURRAY, Christopher Edward Cornelis

Active
Puma Court, KnowsleyL34 1PJ
Born July 1963
Director
Appointed 20 Mar 2012

PEMBERTON, Philip

Active
Puma Court, KnowsleyL34 1PJ
Born October 1962
Director
Appointed 10 Dec 2025

TAYLOR, Anne Elizabeth

Active
Puma Court, KnowsleyL34 1PJ
Born June 1966
Director
Appointed 12 Dec 2019

WILDE, Thomas James

Active
Puma Court, KnowsleyL34 1PJ
Born November 1979
Director
Appointed 10 Dec 2025

WILLIS, Beverly Ann

Resigned
Link Road, LiverpoolL36 6AP
Secretary
Appointed 20 Mar 2012
Resigned 15 Jan 2015

HARRIS, Claire Patricia

Resigned
Puma Court, KnowsleyL34 1PJ
Born October 1974
Director
Appointed 21 Jan 2019
Resigned 12 Jun 2019

NEILSON, David

Resigned
Puma Court, KnowsleyL34 1PJ
Born January 1966
Director
Appointed 20 Mar 2012
Resigned 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Memorandum Articles
29 January 2026
MAMA
Resolution
21 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
27 January 2025
AAMDAAMD
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Accounts With Accounts Type Group
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
31 January 2023
AAMDAAMD
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Resolution
20 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Resolution
4 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Statement Of Companys Objects
4 March 2014
CC04CC04
Resolution
4 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Incorporation Company
20 March 2012
NEWINCIncorporation