Background WavePink WaveYellow Wave

ARMA FUSION LTD (10390952)

ARMA FUSION LTD (10390952) is an active UK company. incorporated on 23 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. ARMA FUSION LTD has been registered for 9 years. Current directors include LAWRIE, James, MARRIAGE, Richard Neville, RAFTER, Michael John.

Company Number
10390952
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 years
Address
7th Floor, Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
LAWRIE, James, MARRIAGE, Richard Neville, RAFTER, Michael John
SIC Codes
64205, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMA FUSION LTD

ARMA FUSION LTD is an active company incorporated on 23 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. ARMA FUSION LTD was registered 9 years ago.(SIC: 64205, 74990)

Status

active

Active since 9 years ago

Company No

10390952

LTD Company

Age

9 Years

Incorporated 23 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

7th Floor, Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom
From: 31 August 2022To: 15 January 2025
5th Floor Camomile Court, 23 Camomile Street London EC3A 7LL United Kingdom
From: 23 September 2016To: 31 August 2022
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Mar 17
Capital Update
May 17
Funding Round
May 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Aug 18
Funding Round
May 19
Funding Round
May 19
Funding Round
Nov 19
Director Left
May 23
Director Joined
May 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
7
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HUNTER, Andrew Stewart

Active
55 Mark Lane, LondonEC3R 7NE
Secretary
Appointed 02 Jan 2025

LAWRIE, James

Active
55 Mark Lane, LondonEC3R 7NE
Born July 1978
Director
Appointed 02 Jan 2025

MARRIAGE, Richard Neville

Active
55 Mark Lane, LondonEC3R 7NE
Born May 1974
Director
Appointed 30 Sept 2025

RAFTER, Michael John

Active
55 Mark Lane, LondonEC3R 7NE
Born January 1968
Director
Appointed 21 Mar 2017

ASTA MANAGEMENT SERVICES LTD

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Corporate secretary
Appointed 23 Sept 2016
Resigned 01 Jun 2023

BARKE, Richard Paul

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born May 1982
Director
Appointed 01 Jun 2023
Resigned 02 Jan 2025

HUNT, David John Guy

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born September 1962
Director
Appointed 01 Jan 2018
Resigned 30 Apr 2023

NORTON, Simon Peter Andrew

Resigned
Camomile Court, 23 Camomile Street, LondonEC3A 7LL
Born January 1970
Director
Appointed 23 Sept 2016
Resigned 31 Dec 2017

ROUSE, Stuart Mark

Resigned
55 Mark Lane, LondonEC3R 7NE
Born February 1972
Director
Appointed 02 Jan 2025
Resigned 05 Sept 2025

TIGHE, Julian Michael

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born August 1969
Director
Appointed 23 Sept 2016
Resigned 02 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
Leadenhall Street, LondonEC3A 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2025
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2017
Ceased 02 Jan 2025

Mr Michael John Rafter

Ceased
20 Gracechurch Street, LondonEC3V 0BG
Born January 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Apr 2017
Ceased 02 Jan 2025
Camomile Court, LondonEC3A 7LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2016
Ceased 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
18 September 2023
AAMDAAMD
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
1 September 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Resolution
22 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 September 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Resolution
18 May 2017
RESOLUTIONSResolutions
Legacy
10 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 May 2017
SH19Statement of Capital
Legacy
10 May 2017
CAP-SSCAP-SS
Resolution
10 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Incorporation Company
23 September 2016
NEWINCIncorporation