Background WavePink WaveYellow Wave

FUSEMETRIX GROUP LIMITED (09284035)

FUSEMETRIX GROUP LIMITED (09284035) is an active UK company. incorporated on 28 October 2014. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development. FUSEMETRIX GROUP LIMITED has been registered for 11 years. Current directors include BALLINGER, Matthew James, DARKINS, Darren John, DRAGIC, Annalise Marie and 2 others.

Company Number
09284035
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
Bell House Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BALLINGER, Matthew James, DARKINS, Darren John, DRAGIC, Annalise Marie, KNIGHT, Callum Peter David, ZHAO, Genyi
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSEMETRIX GROUP LIMITED

FUSEMETRIX GROUP LIMITED is an active company incorporated on 28 October 2014 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FUSEMETRIX GROUP LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09284035

LTD Company

Age

11 Years

Incorporated 28 October 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 22 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Bell House Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

29 Furzton Lakeside Furzton Milton Keynes Buckinghamshire MK4 1GA
From: 28 October 2014To: 25 October 2016
Timeline

23 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Apr 23
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Secured
Jul 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Left
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BALLINGER, Matthew James

Active
Seebeck Place, Milton KeynesMK5 8FR
Born March 1973
Director
Appointed 28 Oct 2014

DARKINS, Darren John

Active
Seebeck Place, Milton KeynesMK5 8FR
Born August 1985
Director
Appointed 25 Aug 2022

DRAGIC, Annalise Marie

Active
Seebeck Place, Milton KeynesMK5 8FR
Born March 1992
Director
Appointed 30 Jan 2026

KNIGHT, Callum Peter David

Active
Seebeck Place, Milton KeynesMK5 8FR
Born January 1993
Director
Appointed 25 Aug 2022

ZHAO, Genyi

Active
Seebeck Place, Milton KeynesMK5 8FR
Born March 1986
Director
Appointed 30 Jan 2026

IRWIN, Richard John, Dr

Resigned
Shenley Lodge, Milton KeynesMK5 7EE
Born March 1973
Director
Appointed 28 Oct 2014
Resigned 28 Feb 2022

LAVALLIN, Jeremy Wayne

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Born May 1958
Director
Appointed 12 Sept 2022
Resigned 31 Dec 2025

LUFF, Peter Brian

Resigned
Seebeck Place, Milton KeynesMK5 8FR
Born May 1965
Director
Appointed 25 Aug 2022
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Seebeck Place, Milton KeynesMK5 8FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2022

Mr Matthew James Ballinger

Ceased
Seebeck Place, Milton KeynesMK5 8FR
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

58

Resolution
13 February 2026
RESOLUTIONSResolutions
Memorandum Articles
13 February 2026
MAMA
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
4 February 2026
RP04AR01RP04AR01
Capital Name Of Class Of Shares
26 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 September 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Incorporation Company
28 October 2014
NEWINCIncorporation