Background WavePink WaveYellow Wave

FUSION NETWORKS LTD (09437433)

FUSION NETWORKS LTD (09437433) is an active UK company. incorporated on 12 February 2015. with registered office in Shoreham-By-Sea. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FUSION NETWORKS LTD has been registered for 11 years. Current directors include BAILEY, Rhys Nicholas Harry, DONOVAN, Stephen, FRIEND, Charlene Emma and 5 others.

Company Number
09437433
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
Focus House, Shoreham-By-Sea, BN43 6PA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BAILEY, Rhys Nicholas Harry, DONOVAN, Stephen, FRIEND, Charlene Emma, HALFORD, Matthew James, JONES, Matthew Philip, JONES, Tom, LINNEN, Alexander John, RISHBETH, Victoria Claire
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION NETWORKS LTD

FUSION NETWORKS LTD is an active company incorporated on 12 February 2015 with the registered office located in Shoreham-By-Sea. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FUSION NETWORKS LTD was registered 11 years ago.(SIC: 61900)

Status

active

Active since 11 years ago

Company No

09437433

LTD Company

Age

11 Years

Incorporated 12 February 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 30 November 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Focus House Ham Road Shoreham-By-Sea, BN43 6PA,

Previous Addresses

Unit 18 Altrincham Business Park Altrincham Cheshire WA14 5GL England
From: 13 June 2024To: 12 November 2024
26 Edward Court Altrincham Business Centre Altrincham Cheshire WA14 5GL England
From: 30 March 2023To: 13 June 2024
Jackson House Sibson Road Sale M33 7RR England
From: 23 March 2022To: 30 March 2023
Unit B Imperial Works Perren Street London NW5 3ED England
From: 12 February 2015To: 23 March 2022
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Nov 20
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

BAILEY, Rhys Nicholas Harry

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born December 1990
Director
Appointed 25 Oct 2024

DONOVAN, Stephen

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born January 1961
Director
Appointed 31 Dec 2021

FRIEND, Charlene Emma

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1984
Director
Appointed 25 Oct 2024

HALFORD, Matthew James

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1973
Director
Appointed 25 Oct 2024

JONES, Matthew Philip

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born October 1985
Director
Appointed 31 Dec 2021

JONES, Tom

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born September 1987
Director
Appointed 25 Oct 2024

LINNEN, Alexander John

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1979
Director
Appointed 12 Feb 2015

RISHBETH, Victoria Claire

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born March 1983
Director
Appointed 25 Oct 2024

ANNETTS, Katy

Resigned
Imperial Works, LondonNW5 3ED
Born January 1986
Director
Appointed 10 Nov 2020
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021

Mr Alexander John Linnen

Ceased
Imperial Works, LondonNW5 3ED
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Resolution
22 November 2024
RESOLUTIONSResolutions
Memorandum Articles
22 November 2024
MAMA
Change Account Reference Date Company Current Shortened
20 November 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Incorporation Company
12 February 2015
NEWINCIncorporation