Background WavePink WaveYellow Wave

FUSION MANCHESTER DEVCO LTD (12800157)

FUSION MANCHESTER DEVCO LTD (12800157) is an active UK company. incorporated on 7 August 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FUSION MANCHESTER DEVCO LTD has been registered for 5 years. Current directors include BEVAN, Michael Stephen, COHEN, Adam Hayden, HENRY, Nigel John and 3 others.

Company Number
12800157
Status
active
Type
ltd
Incorporated
7 August 2020
Age
5 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEVAN, Michael Stephen, COHEN, Adam Hayden, HENRY, Nigel John, MILES, Paul, OSEN, Gideon Paul, ROSENBERG, Warren Phillip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION MANCHESTER DEVCO LTD

FUSION MANCHESTER DEVCO LTD is an active company incorporated on 7 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FUSION MANCHESTER DEVCO LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12800157

LTD Company

Age

5 Years

Incorporated 7 August 2020

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 18 February 2025 (1 year 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

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Oct 21
Share Issue
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

BEVAN, Michael Stephen

Active
Ballards Lane, LondonN3 1XW
Born September 1986
Director
Appointed 07 Aug 2020

COHEN, Adam Hayden

Active
Ballards Lane, LondonN3 1XW
Born April 1965
Director
Appointed 01 Dec 2021

HENRY, Nigel John

Active
Ballards Lane, LondonN3 1XW
Born July 1964
Director
Appointed 01 Dec 2021

MILES, Paul

Active
Ballards Lane, LondonN3 1XW
Born November 1971
Director
Appointed 07 Aug 2020

OSEN, Gideon Paul

Active
Ballards Lane, LondonN3 1XW
Born August 1964
Director
Appointed 07 Aug 2020

ROSENBERG, Warren Phillip

Active
Ballards Lane, LondonN3 1XW
Born June 1963
Director
Appointed 01 Dec 2021

Persons with significant control

3

2 Active
1 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2021
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2021
Ballards Lane, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

29

Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
16 November 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 November 2021
RESOLUTIONSResolutions
Resolution
4 November 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Incorporation Company
7 August 2020
NEWINCIncorporation