Background WavePink WaveYellow Wave

FUZE EUROPE (UK) LIMITED (09088826)

FUZE EUROPE (UK) LIMITED (09088826) is an active UK company. incorporated on 16 June 2014. with registered office in Aylesbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FUZE EUROPE (UK) LIMITED has been registered for 11 years. Current directors include SEANDEL, Suzanne Michelle, SNADDON, James Julian.

Company Number
09088826
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
Oxford House Bell Business Park, Aylesbury, HP19 8JR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SEANDEL, Suzanne Michelle, SNADDON, James Julian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUZE EUROPE (UK) LIMITED

FUZE EUROPE (UK) LIMITED is an active company incorporated on 16 June 2014 with the registered office located in Aylesbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FUZE EUROPE (UK) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09088826

LTD Company

Age

11 Years

Incorporated 16 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

THINKING PHONES UK LIMITED
From: 16 June 2014To: 11 May 2016
Contact
Address

Oxford House Bell Business Park Smeaton Close Aylesbury, HP19 8JR,

Previous Addresses

One Valpy 20 Valpy Street Reading RG1 1AR England
From: 9 May 2016To: 19 January 2023
Tower Bridge House St Katharine's Way London E1W 1DD
From: 16 June 2014To: 9 May 2016
Timeline

19 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MORA, Martin

Active
Bell Business Park, AylesburyHP19 8JR
Secretary
Appointed 02 Oct 2025

SEANDEL, Suzanne Michelle

Active
Bell Business Park, AylesburyHP19 8JR
Born July 1964
Director
Appointed 05 Jan 2023

SNADDON, James Julian

Active
Bell Business Park, AylesburyHP19 8JR
Born December 1975
Director
Appointed 05 Jan 2023

FROST, Nicola

Resigned
Bell Business Park, AylesburyHP19 8JR
Secretary
Appointed 21 Mar 2022
Resigned 02 Oct 2025

DAY, Brian Robert

Resigned
Copley Place, Boston
Born March 1963
Director
Appointed 04 Jan 2018
Resigned 28 Feb 2022

DOHERTY, Colin Scott

Resigned
Copley Place, Boston
Born May 1961
Director
Appointed 04 Jan 2018
Resigned 11 Feb 2020

HARRISON, Laurie Jean

Resigned
Copley Place, Boston
Born July 1973
Director
Appointed 04 Jan 2018
Resigned 11 Feb 2020

HINES, Robert

Resigned
20 Valpy Street, ReadingRG1 1AR
Born March 1963
Director
Appointed 05 May 2016
Resigned 04 Jan 2018

KOKINOS, George Steven

Resigned
Brantwood Road, Ma-
Born April 1975
Director
Appointed 16 Jun 2014
Resigned 04 Jan 2018

MILTON, John Francis, Mr.

Resigned
2 Copley Place, Boston02116
Born January 1961
Director
Appointed 04 Jan 2021
Resigned 28 Feb 2022

SEIDMAN, Keith

Resigned
Violet Circle, Ma-
Born November 1955
Director
Appointed 16 Jun 2014
Resigned 05 May 2016

WILSON JR, Samuel Colt

Resigned
675 Creekside Way, Campbell
Born July 1969
Director
Appointed 28 Feb 2022
Resigned 16 Jan 2023

ZINN, Matthew Perry

Resigned
675 Creekside Way, Campbell
Born April 1964
Director
Appointed 28 Feb 2022
Resigned 16 Jan 2023

Persons with significant control

1

8x8 Inc

Active
Creekside Way, Campbell

Nature of Control

Significant influence or control
Notified 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Resolution
5 February 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Resolution
11 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
20 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2014
NEWINCIncorporation