Background WavePink WaveYellow Wave

AMBER FUSION LIMITED (08858060)

AMBER FUSION LIMITED (08858060) is an active UK company. incorporated on 23 January 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. AMBER FUSION LIMITED has been registered for 12 years.

Company Number
08858060
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
21 Aylmer Parade Aylmer Road, London, N2 0AT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110, 35140, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER FUSION LIMITED

AMBER FUSION LIMITED is an active company incorporated on 23 January 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. AMBER FUSION LIMITED was registered 12 years ago.(SIC: 35110, 35140, 68100, 68209)

Status

active

Active since 12 years ago

Company No

08858060

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

EIB FUSION LIMITED
From: 27 May 2025To: 16 January 2026
AMBER FUSION LIMITED
From: 22 December 2023To: 27 May 2025
F&K RENEWABLES LIMITED
From: 8 February 2023To: 22 December 2023
BOUSTEAD RENEWABLES LIMITED
From: 6 June 2017To: 8 February 2023
NOBLE TREE MANAGEMENT LIMITED
From: 1 September 2016To: 6 June 2017
NOBLE TREE HOUSING LIMITED
From: 10 August 2016To: 1 September 2016
NOBLE TREE PROPERTY INVESTMENT LIMITED
From: 12 January 2015To: 10 August 2016
RIFT VALLEY TRADING LIMITED
From: 23 January 2014To: 12 January 2015
Contact
Address

21 Aylmer Parade Aylmer Road London, N2 0AT,

Previous Addresses

Studio 5, 13 Soho Square London W1D 3QF United Kingdom
From: 28 December 2023To: 14 October 2025
49 Greek Street London W1D 4EG England
From: 20 April 2023To: 28 December 2023
First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England
From: 3 February 2022To: 20 April 2023
21 Aylmer Parade Aylmer Road London N2 0AT England
From: 23 April 2019To: 3 February 2022
78-80 st. John Street London EC1M 4JN
From: 10 January 2016To: 23 April 2019
82 st John Street London
From: 5 May 2015To: 10 January 2016
1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England
From: 25 March 2015To: 5 May 2015
3Rd Floor 1 Creed Court 5 Ludgate Hill London EC4M 7AA
From: 2 July 2014To: 25 March 2015
3 Creed Court 5 Ludgate Hill London EC4M 7AA England
From: 23 January 2014To: 2 July 2014
Timeline

48 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
New Owner
Nov 18
Director Joined
Nov 18
Funding Round
Jun 19
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Loan Secured
May 22
Owner Exit
Dec 22
Funding Round
Dec 22
Loan Cleared
Sept 23
Owner Exit
Jul 24
Director Joined
Dec 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
Share Issue
Mar 26
Funding Round
Mar 26
6
Funding
31
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Capital Allotment Shares
21 March 2026
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 February 2026
PSC03Notification of Other Registrable Person PSC
Change To A Person With Significant Control
23 January 2026
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
22 January 2026
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
22 January 2026
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
16 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Certificate Change Of Name Company
27 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 December 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
8 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Dormant
16 November 2018
AAMDAAMD
Confirmation Statement With Updates
3 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Resolution
6 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2016
AAAnnual Accounts
Resolution
1 September 2016
RESOLUTIONSResolutions
Resolution
10 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
10 August 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Appoint Person Director Company With Name Date
24 January 2016
AP01Appointment of Director
Change Corporate Director Company With Change Date
24 January 2016
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
24 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
18 November 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
12 January 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Incorporation Company
23 January 2014
NEWINCIncorporation