Background WavePink WaveYellow Wave

FUZE AGENCY LTD (13465181)

FUZE AGENCY LTD (13465181) is an active UK company. incorporated on 18 June 2021. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FUZE AGENCY LTD has been registered for 4 years. Current directors include MITCHELL, Daniel Kenneth.

Company Number
13465181
Status
active
Type
ltd
Incorporated
18 June 2021
Age
4 years
Address
The Old Joinery, Colchester, CO2 0LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MITCHELL, Daniel Kenneth
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUZE AGENCY LTD

FUZE AGENCY LTD is an active company incorporated on 18 June 2021 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FUZE AGENCY LTD was registered 4 years ago.(SIC: 73110)

Status

active

Active since 4 years ago

Company No

13465181

LTD Company

Age

4 Years

Incorporated 18 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

WE ARE FUZE LTD
From: 18 June 2021To: 25 April 2023
Contact
Address

The Old Joinery Maldon Road Colchester, CO2 0LT,

Previous Addresses

4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
From: 12 August 2022To: 25 August 2022
The Old Joinery Maldon Road Birch Colchester Essex CO2 0LT England
From: 18 June 2021To: 12 August 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Feb 22
New Owner
Sept 22
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Feb 24
Director Left
May 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Secretary
Appointed 26 Feb 2024

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Born June 1987
Director
Appointed 18 Jun 2021

BRKOVIC, Sean

Resigned
Maldon Road, ColchesterCO2 0LT
Born August 1989
Director
Appointed 01 Feb 2022
Resigned 31 Mar 2023

GREENWOOD, Anna-Marie

Resigned
Maldon Road, ColchesterCO2 0LT
Born March 1977
Director
Appointed 26 Feb 2024
Resigned 30 Apr 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Sean Brkovic

Ceased
Maldon Road, ColchesterCO2 0LT
Born August 1989

Nature of Control

Right to appoint and remove directors
Notified 18 Jun 2021
Ceased 31 Mar 2023

Mr Daniel Kenneth Mitchell

Active
Maldon Road, ColchesterCO2 0LT
Born June 1987

Nature of Control

Right to appoint and remove directors
Notified 18 Jun 2021
Maldon Road, ColchesterCO2 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
21 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Certificate Change Of Name Company
25 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Incorporation Company
18 June 2021
NEWINCIncorporation