Background WavePink WaveYellow Wave

FUSION LN DEVCO LTD (11087878)

FUSION LN DEVCO LTD (11087878) is an active UK company. incorporated on 29 November 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FUSION LN DEVCO LTD has been registered for 8 years. Current directors include BEVAN, Michael Stephen, COHEN, Adam Hayden, HENRY, Nigel John and 3 others.

Company Number
11087878
Status
active
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEVAN, Michael Stephen, COHEN, Adam Hayden, HENRY, Nigel John, MILES, Paul, OSEN, Gideon Paul, ROSENBERG, Warren Phillip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION LN DEVCO LTD

FUSION LN DEVCO LTD is an active company incorporated on 29 November 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FUSION LN DEVCO LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11087878

LTD Company

Age

8 Years

Incorporated 29 November 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

FUSION LIVERPOOL DEVCO LTD
From: 26 October 2021To: 15 June 2023
HONDO LIVERPOOL CONSTRUCTION LTD
From: 29 November 2017To: 26 October 2021
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Oct 21
Share Issue
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BEVAN, Michael Stephen

Active
Ballards Lane, LondonN3 1XW
Born September 1986
Director
Appointed 31 May 2018

COHEN, Adam Hayden

Active
Ballards Lane, LondonN3 1XW
Born April 1965
Director
Appointed 01 Dec 2021

HENRY, Nigel John

Active
Ballards Lane, LondonN3 1XW
Born July 1964
Director
Appointed 01 Dec 2021

MILES, Paul

Active
Ballards Lane, LondonN3 1XW
Born November 1971
Director
Appointed 29 Nov 2017

OSEN, Gideon Paul

Active
Ballards Lane, LondonN3 1XW
Born August 1964
Director
Appointed 31 May 2018

ROSENBERG, Warren Phillip

Active
Ballards Lane, LondonN3 1XW
Born June 1963
Director
Appointed 01 Dec 2021

COHEN, Adam Hayden

Resigned
Ballards Lane, LondonN3 1XW
Born April 1965
Director
Appointed 29 Nov 2017
Resigned 31 May 2018

Persons with significant control

3

2 Active
1 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2021
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2021

Student Construction Holdings Llp

Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
15 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
4 November 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
26 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Incorporation Company
29 November 2017
NEWINCIncorporation