Background WavePink WaveYellow Wave

FUSION FIBRE GROUP LTD (12235635)

FUSION FIBRE GROUP LTD (12235635) is an active UK company. incorporated on 1 October 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. FUSION FIBRE GROUP LTD has been registered for 6 years. Current directors include MARSHMAN, Adrian Jeremy Stuart, WARD, Richard Robert.

Company Number
12235635
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
27-32 Old Jewry, London, EC2R 8DQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MARSHMAN, Adrian Jeremy Stuart, WARD, Richard Robert
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION FIBRE GROUP LTD

FUSION FIBRE GROUP LTD is an active company incorporated on 1 October 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. FUSION FIBRE GROUP LTD was registered 6 years ago.(SIC: 61900)

Status

active

Active since 6 years ago

Company No

12235635

LTD Company

Age

6 Years

Incorporated 1 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

FACTCO LTD
From: 1 October 2019To: 16 February 2024
Contact
Address

27-32 Old Jewry London, EC2R 8DQ,

Previous Addresses

19-21 Great Tower Street London EC3R 5AR England
From: 31 January 2025To: 26 February 2026
Arkwright House Parsonage Gardens Manchester M3 2LF England
From: 19 October 2023To: 31 January 2025
303 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ England
From: 18 March 2022To: 19 October 2023
Unit 6 Century Building, Tower Street Liverpool Merseyside L3 4BJ
From: 1 September 2020To: 18 March 2022
Robert Cain Brewery Robert Cain Brewery Stanhope Street Liverpool Merseyside L8 5XJ England
From: 1 October 2019To: 1 September 2020
Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Sept 21
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARSHMAN, Adrian Jeremy Stuart

Active
Old Jewry, LondonEC2R 8DQ
Born May 1974
Director
Appointed 14 Nov 2023

WARD, Richard Robert

Active
Cannon Street, LondonEC4N 5AT
Born February 1967
Director
Appointed 14 Sept 2021

KIRPALANI, Rakesh

Resigned
Cannon Street, LondonEC4N 5AT
Born August 1979
Director
Appointed 14 Sept 2021
Resigned 01 Feb 2023

MURPHY, Lee Thomas

Resigned
Parsonage Gardens, ManchesterM3 2LF
Born April 1974
Director
Appointed 01 Oct 2019
Resigned 30 Jun 2023

THAKOR, Sangita

Resigned
First Floor, LondonEC4N 5AT
Born September 1969
Director
Appointed 09 Dec 2021
Resigned 01 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Tower Street, LiverpoolL3 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2021
Tower Street, LiverpoolL3 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 01 Oct 2020

Mr Lee Thomas Murphy

Ceased
Century Building, Tower Street, LiverpoolL3 4BJ
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Incorporation Company
1 October 2019
NEWINCIncorporation