Background WavePink WaveYellow Wave

FUSE MANAGEMENT LTD (08411939)

FUSE MANAGEMENT LTD (08411939) is an active UK company. incorporated on 20 February 2013. with registered office in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. FUSE MANAGEMENT LTD has been registered for 13 years. Current directors include BROADWAY, Joseph Glynn.

Company Number
08411939
Status
active
Type
ltd
Incorporated
20 February 2013
Age
13 years
Address
Boxer House 14d, Bromsgrove, B60 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BROADWAY, Joseph Glynn
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSE MANAGEMENT LTD

FUSE MANAGEMENT LTD is an active company incorporated on 20 February 2013 with the registered office located in Bromsgrove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. FUSE MANAGEMENT LTD was registered 13 years ago.(SIC: 70221)

Status

active

Active since 13 years ago

Company No

08411939

LTD Company

Age

13 Years

Incorporated 20 February 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

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

Boxer House 14d Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

Third Floor 111 Charterhouse Street London EC1M 6AW England
From: 12 December 2013To: 12 December 2013
Boxer House Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD England
From: 31 October 2013To: 12 December 2013
Boxer House Harolds Court Saxon Business Park, Stoke Prior Bromsgrove B60 4FL England
From: 20 February 2013To: 31 October 2013
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Sept 13
Loan Secured
Nov 13
Director Joined
Mar 14
Director Left
Apr 14
Funding Round
Jun 14
Loan Secured
Feb 16
Director Left
Jan 26
Owner Exit
Feb 26
New Owner
Mar 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROADWAY, Joseph Glynn

Active
14d, BromsgroveB60 4AD
Born October 1986
Director
Appointed 20 Feb 2014

BROADWAY, Thomas Leslie

Resigned
Hanbury Road, BromsgroveB60 4AD
Born March 1985
Director
Appointed 20 Feb 2013
Resigned 07 Jan 2026

REITH, Martin Robert Davidson

Resigned
14d, BromsgroveB60 4AD
Born February 1965
Director
Appointed 01 Jul 2013
Resigned 03 Apr 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Joseph Glynn Broadway

Active
14d Saxon Business Park, BromsgroveB60 4AD
Born October 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Jan 2026

Mr Thomas Leslie Broadway

Ceased
Hanbury Road, BromsgroveB60 4AD
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 20 Jan 2026

Mr Martin Reith

Active
14d Saxon Business Park, BromsgroveB60 4AD
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Incorporation Company
20 February 2013
NEWINCIncorporation