Background WavePink WaveYellow Wave

FUSE 2 COMMUNICATIONS LTD (09556526)

FUSE 2 COMMUNICATIONS LTD (09556526) is an active UK company. incorporated on 23 April 2015. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. FUSE 2 COMMUNICATIONS LTD has been registered for 10 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
09556526
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSE 2 COMMUNICATIONS LTD

FUSE 2 COMMUNICATIONS LTD is an active company incorporated on 23 April 2015 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. FUSE 2 COMMUNICATIONS LTD was registered 10 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 10 years ago

Company No

09556526

LTD Company

Age

10 Years

Incorporated 23 April 2015

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

FUSE 2.0 LTD
From: 23 April 2015To: 25 June 2016
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

2nd Floor Bailey House St.Georges Square Bolton BL1 2HB United Kingdom
From: 16 November 2021To: 22 June 2022
Croft House St Georges Square Bolton Lancashire BL1 2HB United Kingdom
From: 18 February 2019To: 16 November 2021
Suite 23 Blackburn Enterprise Centre Furthergate Blackburn Lancs BB1 3HQ United Kingdom
From: 1 November 2016To: 18 February 2019
Page Kirk Llp Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB England
From: 28 June 2016To: 1 November 2016
B1 Business Centre 25 Goodlass Road Lliverpool L24 9HJ England
From: 23 April 2015To: 28 June 2016
Timeline

16 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Sept 16
Loan Secured
Jun 17
Funding Round
Jun 17
Loan Cleared
Mar 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 09 Jun 2022

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 09 Jun 2022

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 09 Jun 2022

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 09 Jun 2022

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 09 Jun 2022

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 09 Jun 2022

BLAGG, Christopher

Resigned
Bailey House, BoltonBL1 2HB
Born July 1982
Director
Appointed 25 Nov 2015
Resigned 09 Jun 2022

MILLS-KIDALS, Wayne Ronald

Resigned
Bailey House, BoltonBL1 2HB
Born January 1983
Director
Appointed 19 Aug 2016
Resigned 09 Jun 2022

MURPHY, Lee Thomas

Resigned
25 Goodlass Road, LliverpoolL24 9HJ
Born April 1974
Director
Appointed 23 Apr 2015
Resigned 23 May 2016

Persons with significant control

3

1 Active
2 Ceased
Down Street, BasingstokeRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2022

Mr Christopher Blagg

Ceased
Down Street, BasingstokeRG25 2AD
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Jun 2022

Mr Wayne Ronald Mills-Kidals

Ceased
Down Street, BasingstokeRG25 2AD
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Jun 2022
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2024
AAAnnual Accounts
Legacy
30 January 2024
PARENT_ACCPARENT_ACC
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 March 2017
AA01Change of Accounting Reference Date
Resolution
3 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Resolution
25 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
25 June 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Incorporation Company
23 April 2015
NEWINCIncorporation