Background WavePink WaveYellow Wave

FUSION LOUGHBOROUGH DEVCO LTD (14216831)

FUSION LOUGHBOROUGH DEVCO LTD (14216831) is an active UK company. incorporated on 5 July 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FUSION LOUGHBOROUGH DEVCO LTD has been registered for 3 years. Current directors include BEVAN, Michael Stephen, COHEN, Adam Hayden, MILES, Paul and 2 others.

Company Number
14216831
Status
active
Type
ltd
Incorporated
5 July 2022
Age
3 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEVAN, Michael Stephen, COHEN, Adam Hayden, 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 LOUGHBOROUGH DEVCO LTD

FUSION LOUGHBOROUGH DEVCO LTD is an active company incorporated on 5 July 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FUSION LOUGHBOROUGH DEVCO LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14216831

LTD Company

Age

3 Years

Incorporated 5 July 2022

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 December 2024 (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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

4 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BEVAN, Michael Stephen

Active
Ballards Lane, LondonN3 1XW
Born September 1986
Director
Appointed 05 Jul 2022

COHEN, Adam Hayden

Active
Ballards Lane, LondonN3 1XW
Born April 1965
Director
Appointed 05 Jul 2022

MILES, Paul

Active
Ballards Lane, LondonN3 1XW
Born November 1971
Director
Appointed 05 Jul 2022

OSEN, Gideon Paul

Active
Ballards Lane, LondonN3 1XW
Born August 1964
Director
Appointed 05 Jul 2022

ROSENBERG, Warren Phillip

Active
Ballards Lane, LondonN3 1XW
Born June 1963
Director
Appointed 05 Jul 2022

HENRY, Nigel John

Resigned
Ballards Lane, LondonN3 1XW
Born July 1964
Director
Appointed 05 Jul 2022
Resigned 07 Feb 2026

Persons with significant control

2

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2022
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2022
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Memorandum Articles
21 December 2025
MAMA
Resolution
5 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
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
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 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
Change Account Reference Date Company Current Shortened
6 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2022
NEWINCIncorporation