Background WavePink WaveYellow Wave

FUSIONFLY LIMITED (08502316)

FUSIONFLY LIMITED (08502316) is an active UK company. incorporated on 24 April 2013. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. FUSIONFLY LIMITED has been registered for 12 years. Current directors include JAYAPRAKASH, Vikram Narayan.

Company Number
08502316
Status
active
Type
ltd
Incorporated
24 April 2013
Age
12 years
Address
1 Barfield Crescent, Leeds, LS17 8RU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JAYAPRAKASH, Vikram Narayan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSIONFLY LIMITED

FUSIONFLY LIMITED is an active company incorporated on 24 April 2013 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FUSIONFLY LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08502316

LTD Company

Age

12 Years

Incorporated 24 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

1 Barfield Crescent Alwoodley Leeds, LS17 8RU,

Previous Addresses

1 Barfield Crescent Alwoodley Leeds LS17 8RU England
From: 3 August 2016To: 3 August 2016
Flat 34 Behrens Warehouse 26 East Parade Bradford West Yorkshire BD1 5HD
From: 30 July 2013To: 3 August 2016
147 Paramount Beckhampton Street Swindon Wiltshire SN1 2SJ England
From: 24 April 2013To: 30 July 2013
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Owner Exit
May 18
Director Left
Nov 20
Director Joined
Nov 20
Director Left
May 22
Director Joined
May 22
New Owner
May 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JAYAPRAKASH, Vikram Narayan

Active
Barfield Crescent, LeedsLS17 8RU
Born July 1979
Director
Appointed 05 May 2022

PRASANNA KUMAR, Ramya, Mrs.

Resigned
Barfield Crescent, LeedsLS17 8RU
Secretary
Appointed 28 Jun 2016
Resigned 15 May 2018

JAYAPRAKASH, Vikram

Resigned
Barfield Crescent, LeedsLS17 8RU
Born July 1979
Director
Appointed 24 Apr 2013
Resigned 26 Nov 2020

PRASANNA KUMAR, Ramya

Resigned
Barfield Crescent, LeedsLS17 8RU
Born November 1986
Director
Appointed 26 Nov 2020
Resigned 05 May 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Ramya Prasanna Kumar

Active
Barfield Crescent, LeedsLS17 8RU
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019

Mrs Ramya Prasanna Kumar

Ceased
Barfield Crescent, LeedsLS17 8RU
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 15 May 2018

Mr Vikram Narayan Jayaprakash

Active
Barfield Crescent, LeedsLS17 8RU
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Incorporation Company
24 April 2013
NEWINCIncorporation