Background WavePink WaveYellow Wave

FUSION SHEFF OPCO LIMITED (11813838)

FUSION SHEFF OPCO LIMITED (11813838) is an active UK company. incorporated on 7 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FUSION SHEFF OPCO LIMITED has been registered for 7 years. Current directors include CAMPBELL, Adam Christopher James, MINTER, Dean.

Company Number
11813838
Status
active
Type
ltd
Incorporated
7 February 2019
Age
7 years
Address
8 Hanover Street, London, W1S 1YQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAMPBELL, Adam Christopher James, MINTER, Dean
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION SHEFF OPCO LIMITED

FUSION SHEFF OPCO LIMITED is an active company incorporated on 7 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FUSION SHEFF OPCO LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11813838

LTD Company

Age

7 Years

Incorporated 7 February 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

8 Hanover Street London, W1S 1YQ,

Previous Addresses

17 Dominion Street London EC2M 2EF England
From: 12 April 2022To: 7 November 2023
35 Ballards Lane London N3 1XW United Kingdom
From: 7 February 2019To: 12 April 2022
Timeline

12 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Oct 19
Director Left
Jul 20
Loan Secured
Sept 21
Loan Secured
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CAMPBELL, Adam Christopher James

Active
Esplanade, St HelierJE4 9WG
Born July 1978
Director
Appointed 31 Mar 2022

MINTER, Dean

Active
Esplanade, St HelierJE4 9WG
Born August 1979
Director
Appointed 31 Mar 2022

BHASIN, Sanjay Kumar

Resigned
Ballards Lane, LondonN3 1XW
Born July 1966
Director
Appointed 07 Feb 2019
Resigned 31 Jul 2020

COHEN, Adam Hayden

Resigned
Dominion Street, LondonEC2M 2EF
Born April 1965
Director
Appointed 07 Feb 2019
Resigned 31 Mar 2022

HENRY, Nigel John

Resigned
Dominion Street, LondonEC2M 2EF
Born July 1964
Director
Appointed 07 Feb 2019
Resigned 31 Mar 2022

ROSENBERG, Warren Phillip

Resigned
Dominion Street, LondonEC2M 2EF
Born June 1963
Director
Appointed 07 Feb 2019
Resigned 31 Mar 2022

Persons with significant control

1

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 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Resolution
19 February 2019
RESOLUTIONSResolutions
Incorporation Company
7 February 2019
NEWINCIncorporation