Background WavePink WaveYellow Wave

FUSED GROUP LTD (11244663)

FUSED GROUP LTD (11244663) is an active UK company. incorporated on 9 March 2018. with registered office in Folkestone. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FUSED GROUP LTD has been registered for 8 years. Current directors include BROWN, Paul Richard, SAUNDERS, David Ian.

Company Number
11244663
Status
active
Type
ltd
Incorporated
9 March 2018
Age
8 years
Address
Little Woodland Farm Woodland Road, Folkestone, CT18 8DP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BROWN, Paul Richard, SAUNDERS, David Ian
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSED GROUP LTD

FUSED GROUP LTD is an active company incorporated on 9 March 2018 with the registered office located in Folkestone. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FUSED GROUP LTD was registered 8 years ago.(SIC: 43999)

Status

active

Active since 8 years ago

Company No

11244663

LTD Company

Age

8 Years

Incorporated 9 March 2018

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 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Little Woodland Farm Woodland Road Lyminge Folkestone, CT18 8DP,

Previous Addresses

Unit D Concept Court Shearway Business Park Folkestone Kent CT19 4RG England
From: 5 June 2018To: 14 January 2021
Unit 3 Fairview Industrial Park Hamstreet Road Ruckinge Ashford Kent TN26 2PL England
From: 9 March 2018To: 5 June 2018
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
May 18
Owner Exit
May 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Left
Dec 18
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Apr 23
Director Left
Feb 24
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TOLES, Maura

Active
Woodland Road, FolkestoneCT18 8DP
Secretary
Appointed 31 Jan 2022

BROWN, Paul Richard

Active
Woodland Road, FolkestoneCT18 8DP
Born September 1974
Director
Appointed 31 Jan 2022

SAUNDERS, David Ian

Active
Woodland Road, FolkestoneCT18 8DP
Born November 1988
Director
Appointed 09 Mar 2018

SAUNDERS, Anthony David

Resigned
Hamstreet Road, AshfordTN26 2PL
Secretary
Appointed 09 Mar 2018
Resigned 16 Mar 2018

CULSHAW, Nicholas Lewis

Resigned
Woodland Road, FolkestoneCT18 8DP
Born May 1972
Director
Appointed 31 Jan 2022
Resigned 12 Feb 2024

RUSTON, Lee

Resigned
Concept Court, FolkestoneCT19 4RG
Born August 1972
Director
Appointed 09 Mar 2018
Resigned 07 Dec 2018

SAUNDERS, Anthony David

Resigned
Woodland Road, FolkestoneCT18 8DP
Born May 1963
Director
Appointed 09 Mar 2018
Resigned 31 Jan 2022

Persons with significant control

4

1 Active
3 Ceased
Frogmore, St. AlbansAL2 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2022

Mr David Ian Saunders

Ceased
Woodland Road, FolkestoneCT18 8DP
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2018
Ceased 01 Feb 2022

Mr Lee Ruston

Ceased
Hamstreet Road, AshfordTN26 2PL
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2018
Ceased 09 Mar 2018

Mr Anthony David Saunders

Ceased
Hamstreet Road, AshfordTN26 2PL
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2018
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
28 January 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 January 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 January 2022
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Resolution
4 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 September 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Resolution
22 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Incorporation Company
9 March 2018
NEWINCIncorporation