Background WavePink WaveYellow Wave

FUSION ECO HOMES LTD (09707486)

FUSION ECO HOMES LTD (09707486) is an active UK company. incorporated on 29 July 2015. with registered office in Berwick Upon Tweed. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. FUSION ECO HOMES LTD has been registered for 10 years. Current directors include THICKETT, Elliott.

Company Number
09707486
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
17 Walkergate, Berwick Upon Tweed, TD15 1DJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
THICKETT, Elliott
SIC Codes
41201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION ECO HOMES LTD

FUSION ECO HOMES LTD is an active company incorporated on 29 July 2015 with the registered office located in Berwick Upon Tweed. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. FUSION ECO HOMES LTD was registered 10 years ago.(SIC: 41201, 70229)

Status

active

Active since 10 years ago

Company No

09707486

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 October 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

FUSION ENTERPRISE CONSULTANTS LTD
From: 22 August 2016To: 20 October 2016
FUSION ECO HOMES LTD
From: 29 July 2015To: 22 August 2016
Contact
Address

17 Walkergate Berwick Upon Tweed, TD15 1DJ,

Previous Addresses

Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield S35 2PH United Kingdom
From: 29 July 2015To: 15 March 2019
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Director Left
Jul 15
Company Founded
Jul 15
Director Joined
Aug 15
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THICKETT, Elliott

Active
Walkergate, Berwick Upon TweedTD15 1DJ
Born December 1971
Director
Appointed 29 Jul 2015

CARTER, John

Resigned
BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 29 Jul 2015
Resigned 29 Jul 2015

Persons with significant control

1

Mr Elliott Thickett

Active
Walkergate, Berwick Upon TweedTD15 1DJ
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Resolution
20 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
22 August 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Incorporation Company
29 July 2015
NEWINCIncorporation