Background WavePink WaveYellow Wave

FUSION MIDCO LIMITED (11434245)

FUSION MIDCO LIMITED (11434245) 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 MIDCO LIMITED has been registered for 7 years. Current directors include GILSON, Adam Quincey, MAHOMED, Mussa.

Company Number
11434245
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
GILSON, Adam Quincey, MAHOMED, Mussa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION MIDCO LIMITED

FUSION MIDCO 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 MIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11434245

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 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

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Dec 19
Director Joined
Dec 19
Loan Secured
Jun 25
Funding Round
Oct 25
Capital Update
Oct 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GILSON, Adam Quincey

Active
Edmund Street, BirminghamB3 2HJ
Born March 1970
Director
Appointed 19 Dec 2019

MAHOMED, Mussa

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

MINTRIM, David Ross

Resigned
Edmund Street, BirminghamB3 2HJ
Born December 1964
Director
Appointed 10 Jul 2018
Resigned 18 Dec 2019

TOMKINSON, Andrew Robert

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born October 1979
Director
Appointed 26 Jun 2018
Resigned 10 Jul 2018

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

46

Legacy
15 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 October 2025
SH19Statement of Capital
Legacy
15 October 2025
CAP-SSCAP-SS
Resolution
15 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2024
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Legacy
20 February 2024
GUARANTEE2GUARANTEE2
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2023
AAAnnual Accounts
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Legacy
16 March 2023
GUARANTEE2GUARANTEE2
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 September 2018
AA01Change of Accounting Reference Date
Resolution
30 July 2018
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Incorporation Company
26 June 2018
NEWINCIncorporation