Background WavePink WaveYellow Wave

FUSION MANAGED SERVICES LIMITED (08245593)

FUSION MANAGED SERVICES LIMITED (08245593) is an active UK company. incorporated on 9 October 2012. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FUSION MANAGED SERVICES LIMITED has been registered for 13 years. Current directors include COSGRAVE, Michael Paul.

Company Number
08245593
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
Melbourne House Brandy Carr Road, Wakefield, WF2 0UG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COSGRAVE, Michael Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION MANAGED SERVICES LIMITED

FUSION MANAGED SERVICES LIMITED is an active company incorporated on 9 October 2012 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FUSION MANAGED SERVICES LIMITED was registered 13 years ago.(SIC: 61900)

Status

active

Active since 13 years ago

Company No

08245593

LTD Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Melbourne House Brandy Carr Road Wrenthorpe Wakefield, WF2 0UG,

Previous Addresses

19-25 Nuffield Road Poole Dorset BH17 0RU England
From: 30 April 2021To: 3 July 2023
Global House 2 Crofton Close Lincoln LN3 4NT United Kingdom
From: 27 April 2016To: 30 April 2021
, Proud House, 19 Bold Street, Warrington, WA1 1DG
From: 14 July 2015To: 27 April 2016
, 19 19 Bold Street, Warrington, Cheshire, WA1 1DG, England
From: 27 March 2015To: 14 July 2015
, 4 Webster Court, Gemini Business Centre, Westbrook Way, Warrington, Cheshire, WA5 8WD
From: 9 October 2012To: 27 March 2015
Timeline

28 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Oct 16
Loan Cleared
Jun 18
Loan Secured
Jun 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Jun 21
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Jul 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Capital Update
Dec 24
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

COSGRAVE, Michael Paul

Active
Brandy Carr Road, WakefieldWF2 0UG
Born January 1965
Director
Appointed 15 Mar 2023

ALLEN, Mark David

Resigned
2 Crofton Close, LincolnLN3 4NT
Born May 1975
Director
Appointed 25 Apr 2016
Resigned 08 Apr 2019

BILLINGHAM, Paul George

Resigned
House, WarringtonWA1 1DG
Born February 1970
Director
Appointed 09 Oct 2012
Resigned 25 Apr 2016

BUDGE, Kevin John

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born November 1961
Director
Appointed 22 Jul 2020
Resigned 18 Aug 2023

BURGES, Steve Carl

Resigned
House, WarringtonWA1 1DG
Born November 1963
Director
Appointed 29 Nov 2012
Resigned 25 Apr 2016

CHURCHILL, Wayne Winston

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born October 1958
Director
Appointed 10 Sept 2019
Resigned 18 Aug 2023

HOWARD, Timothy David

Resigned
2 Crofton Close, LincolnLN3 4NT
Born October 1966
Director
Appointed 29 Apr 2019
Resigned 07 Oct 2019

MCLAUCHLAN, Craig

Resigned
2 Crofton Close, LincolnLN3 4NT
Born December 1980
Director
Appointed 29 Apr 2019
Resigned 22 Jul 2020

NORVALL, Lee James

Resigned
House, WarringtonWA1 1DG
Born April 1973
Director
Appointed 29 Nov 2012
Resigned 25 Apr 2016

THIRKILL, Adrian Albert

Resigned
2 Crofton Close, Lincoln
Born July 1963
Director
Appointed 25 Apr 2016
Resigned 27 Aug 2019

Persons with significant control

1

Nuffield Road, PooleBH17 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Legacy
31 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2024
SH19Statement of Capital
Legacy
31 December 2024
CAP-SSCAP-SS
Resolution
31 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
3 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 October 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
6 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Resolution
21 March 2018
RESOLUTIONSResolutions
Resolution
8 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Resolution
20 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
26 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 June 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
12 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Resolution
12 December 2012
RESOLUTIONSResolutions
Incorporation Company
9 October 2012
NEWINCIncorporation