Background WavePink WaveYellow Wave

FUSION LIVERPOOL CENTRAL LTD (11088084)

FUSION LIVERPOOL CENTRAL LTD (11088084) 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 LIVERPOOL CENTRAL LTD has been registered for 8 years. Current directors include COHEN, Adam Hayden, HENRY, Nigel John, OSEN, Gideon Paul and 1 others.

Company Number
11088084
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
COHEN, Adam Hayden, HENRY, Nigel John, 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 LIVERPOOL CENTRAL LTD

FUSION LIVERPOOL CENTRAL 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 LIVERPOOL CENTRAL LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11088084

LTD Company

Age

8 Years

Incorporated 29 November 2017

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

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
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Dec 17
Director Left
Jul 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COHEN, Adam Hayden

Active
Ballards Lane, LondonN3 1XW
Born April 1965
Director
Appointed 29 Nov 2017

HENRY, Nigel John

Active
Ballards Lane, LondonN3 1XW
Born July 1964
Director
Appointed 29 Nov 2017

OSEN, Gideon Paul

Active
Ballards Lane, LondonN3 1XW
Born August 1964
Director
Appointed 01 Jul 2024

ROSENBERG, Warren Phillip

Active
Ballards Lane, LondonN3 1XW
Born June 1963
Director
Appointed 29 Nov 2017

BHASIN, Sanjay Kumar

Resigned
Ballards Lane, LondonN3 1XW
Born July 1966
Director
Appointed 29 Nov 2017
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Fusion Global Investments 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 29 Nov 2017
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
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
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
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
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
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
29 November 2017
NEWINCIncorporation