Background WavePink WaveYellow Wave

FUSION EQUITY LIMITED (08732725)

FUSION EQUITY LIMITED (08732725) is an active UK company. incorporated on 15 October 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FUSION EQUITY LIMITED has been registered for 12 years. Current directors include COHEN, Adam Hayden, HENRY, Nigel John, OSEN, Gideon Paul and 1 others.

Company Number
08732725
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COHEN, Adam Hayden, HENRY, Nigel John, OSEN, Gideon Paul, ROSENBERG, Warren Phillip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION EQUITY LIMITED

FUSION EQUITY LIMITED is an active company incorporated on 15 October 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FUSION EQUITY LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08732725

LTD Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

Fusion House the Green Letchmore Heath Watford Hertfordshire WD25 8ER United Kingdom
From: 15 October 2013To: 20 November 2013
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Nov 13
Loan Cleared
Jan 16
Director Left
Mar 16
Director Joined
Apr 18
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COHEN, Adam Hayden

Active
Ballards Lane, LondonN3 1XW
Born April 1965
Director
Appointed 31 Jul 2020

HENRY, Nigel John

Active
Ballards Lane, LondonN3 1XW
Born July 1964
Director
Appointed 15 Oct 2013

OSEN, Gideon Paul

Active
Ballards Lane, LondonN3 1XW
Born August 1964
Director
Appointed 01 Jul 2024

ROSENBERG, Warren Phillip

Active
Ballards Lane, LondonN3 1XW
Born June 1963
Director
Appointed 01 Jan 2018

BHASIN, Sanjay Kumar

Resigned
Ballards Lane, LondonN3 1XW
Born July 1966
Director
Appointed 15 Oct 2013
Resigned 31 Jul 2020

FISHER, Nicholas

Resigned
St Vincents Lane, LondonNW7 1EG
Born June 1958
Director
Appointed 15 Oct 2013
Resigned 26 Feb 2016

Persons with significant control

1

Ballards Lane, LondonN3 1XW

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

42

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 April 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Incorporation Company
15 October 2013
NEWINCIncorporation