Background WavePink WaveYellow Wave

FUSION 21 ASSET MANAGEMENT LIMITED (11194061)

FUSION 21 ASSET MANAGEMENT LIMITED (11194061) is an active UK company. incorporated on 7 February 2018. with registered office in Knowsley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FUSION 21 ASSET MANAGEMENT LIMITED has been registered for 8 years. Current directors include CHADWICK, Mark David, FRANCIS, Peter James, NEILSON, David.

Company Number
11194061
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
Unit 2 Puma Court, Knowsley, L34 1PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHADWICK, Mark David, FRANCIS, Peter James, NEILSON, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION 21 ASSET MANAGEMENT LIMITED

FUSION 21 ASSET MANAGEMENT LIMITED is an active company incorporated on 7 February 2018 with the registered office located in Knowsley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FUSION 21 ASSET MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11194061

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

HOMES BY CARLTON (CHILTON) LIMITED
From: 7 February 2018To: 14 October 2021
Contact
Address

Unit 2 Puma Court Kings Business Park Knowsley, L34 1PJ,

Previous Addresses

Carlton House 15 Parsons Court Welbury Way Newton Aycliffe County Durham DL5 6ZE United Kingdom
From: 7 February 2018To: 2 February 2021
Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Aug 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Funding Round
Oct 19
Loan Secured
Nov 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Cleared
Apr 24
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WHITE, Paula

Active
Puma Court, KnowsleyL34 1PJ
Secretary
Appointed 18 Feb 2021

CHADWICK, Mark David

Active
Puma Court, KnowsleyL34 1PJ
Born June 1981
Director
Appointed 01 Feb 2021

FRANCIS, Peter James

Active
Puma Court, KnowsleyL34 1PJ
Born September 1977
Director
Appointed 01 Feb 2021

NEILSON, David

Active
Puma Court, KnowsleyL34 1PJ
Born January 1966
Director
Appointed 01 Feb 2021

PETERSON, Craig Alistair

Resigned
15 Parsons Court, Newton AycliffeDL5 6ZE
Born July 1969
Director
Appointed 07 Feb 2018
Resigned 01 Feb 2021

PETERSON, Norman

Resigned
15 Parsons Court, Newton AycliffeDL5 6ZE
Born March 1956
Director
Appointed 07 Feb 2018
Resigned 01 Feb 2021

Persons with significant control

5

1 Active
4 Ceased
Puma Court, KnowsleyL34 1PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Parsons Court, County DurhamDL5 6ZE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2019
Ceased 01 Feb 2021
Puma Court, KnowsleyL34 1PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2019
Ceased 01 Feb 2021

Mr Craig Alistair Peterson

Ceased
15 Parsons Court, Newton AycliffeDL5 6ZE
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2018
Ceased 09 Oct 2019

Mr Norman Peterson

Ceased
15 Parsons Court, Newton AycliffeDL5 6ZE
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2018
Ceased 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Certificate Change Of Name Company
14 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
4 January 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 November 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Resolution
23 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 October 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Incorporation Company
7 February 2018
NEWINCIncorporation