Background WavePink WaveYellow Wave

FUSHONE LIMITED (10695492)

FUSHONE LIMITED (10695492) is an active UK company. incorporated on 28 March 2017. with registered office in Lymm. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FUSHONE LIMITED has been registered for 8 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
10695492
Status
active
Type
ltd
Incorporated
28 March 2017
Age
8 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSHONE LIMITED

FUSHONE LIMITED is an active company incorporated on 28 March 2017 with the registered office located in Lymm. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FUSHONE LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10695492

LTD Company

Age

8 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

49 Gorton Road Willerby Hull HU10 6LU England
From: 28 March 2017To: 14 October 2024
Timeline

25 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Dec 18
Loan Secured
Sept 19
Funding Round
Jun 24
Loan Secured
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 11 Oct 2024

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 11 Oct 2024

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 11 Oct 2024

GILSON, Helen

Resigned
Gorton Road, HullHU10 6LU
Born August 1968
Director
Appointed 28 Mar 2017
Resigned 11 Oct 2024

GILSON, Paul David

Resigned
Gorton Road, HullHU10 6LU
Born November 1974
Director
Appointed 28 Mar 2017
Resigned 11 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2024

Mr Paul David Gilson

Ceased
Gorton Road, HullHU10 6LU
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2017
Ceased 11 Oct 2024

Mrs Helen Gilson

Ceased
Gorton Road, HullHU10 6LU
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2017
Ceased 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
24 June 2024
RP04CS01RP04CS01
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Incorporation Company
28 March 2017
NEWINCIncorporation