Background WavePink WaveYellow Wave

FUSION TOPCO LIMITED (11434186)

FUSION TOPCO LIMITED (11434186) is an active UK company. incorporated on 26 June 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FUSION TOPCO LIMITED has been registered for 7 years. Current directors include BAKER, Edward, MAHOMED, Mussa, TOMKINSON, Andrew Robert.

Company Number
11434186
Status
active
Type
ltd
Incorporated
26 June 2018
Age
7 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAKER, Edward, MAHOMED, Mussa, TOMKINSON, Andrew Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION TOPCO LIMITED

FUSION TOPCO LIMITED is an active company incorporated on 26 June 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FUSION TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11434186

LTD Company

Age

7 Years

Incorporated 26 June 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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

One New Ludgate 60 Ludgate Hill London EC4M 7AW England
From: 26 June 2018To: 24 July 2018
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Share Issue
Aug 18
Funding Round
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Apr 20
Funding Round
Nov 21
Funding Round
Jan 23
Funding Round
Aug 23
Director Left
Jun 25
Capital Update
Oct 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
9
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAKER, Edward

Active
Edmund Street, BirminghamB3 2HJ
Born May 1985
Director
Appointed 12 Dec 2018

MAHOMED, Mussa

Active
Edmund Street, BirminghamB3 2HJ
Born September 1959
Director
Appointed 10 Jul 2018

TOMKINSON, Andrew Robert

Active
Edmund Street, BirminghamB3 2HJ
Born October 1979
Director
Appointed 26 Jun 2018

MYERS, Robert

Resigned
Edmund Street, BirminghamB3 2HJ
Born May 1969
Director
Appointed 10 Jul 2018
Resigned 12 Dec 2018

WILLIAMSON, Peter John

Resigned
Edmund Street, BirminghamB3 2HJ
Born April 1966
Director
Appointed 10 Jul 2018
Resigned 25 Apr 2025

Persons with significant control

1

60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

45

Legacy
23 December 2025
ANNOTATIONANNOTATION
Legacy
23 December 2025
ANNOTATIONANNOTATION
Legacy
23 December 2025
ANNOTATIONANNOTATION
Capital Return Purchase Own Shares
22 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 October 2025
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
17 October 2025
SH19Statement of Capital
Legacy
17 October 2025
SH20SH20
Legacy
17 October 2025
CAP-SSCAP-SS
Resolution
17 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Resolution
5 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
10 August 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 June 2023
RP04CS01RP04CS01
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 July 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 August 2018
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
10 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Incorporation Company
26 June 2018
NEWINCIncorporation