Background WavePink WaveYellow Wave

FUZE FIN LIMITED (12260963)

FUZE FIN LIMITED (12260963) is an active UK company. incorporated on 14 October 2019. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FUZE FIN LIMITED has been registered for 6 years. Current directors include BAMFORD, Joseph Cyril Edward.

Company Number
12260963
Status
active
Type
ltd
Incorporated
14 October 2019
Age
6 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAMFORD, Joseph Cyril Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUZE FIN LIMITED

FUZE FIN LIMITED is an active company incorporated on 14 October 2019 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FUZE FIN LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12260963

LTD Company

Age

6 Years

Incorporated 14 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

HYDROGEN INFRASTRUCTURE PARTNERS LIMITED
From: 14 October 2019To: 23 August 2021
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

Union House 12-16 st Michael's Street Oxford OX1 2DU England
From: 7 April 2021To: 27 February 2024
Union House 12-14 st Michael's Street Oxford OX1 2DU England
From: 9 October 2020To: 7 April 2021
Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom
From: 14 October 2019To: 9 October 2020
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Aug 21
Director Left
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BAMFORD, Joseph Cyril Edward

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977
Director
Appointed 14 Oct 2019

BURNS, Jamie

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 23 Aug 2021
Resigned 28 Nov 2025

Persons with significant control

2

12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2025

Joseph Cyril Edward Bamford

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Resolution
23 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Incorporation Company
14 October 2019
NEWINCIncorporation