Background WavePink WaveYellow Wave

FUSION EDUCATION PEOPLE SOLUTIONS LIMITED (14704707)

FUSION EDUCATION PEOPLE SOLUTIONS LIMITED (14704707) is an active UK company. incorporated on 3 March 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FUSION EDUCATION PEOPLE SOLUTIONS LIMITED has been registered for 3 years. Current directors include KENYON, Christopher Laurence, MCNULTY, Nicholas Colin.

Company Number
14704707
Status
active
Type
ltd
Incorporated
3 March 2023
Age
3 years
Address
4th Floor, Fora Great Eastern Street, London, EC2A 3EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KENYON, Christopher Laurence, MCNULTY, Nicholas Colin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION EDUCATION PEOPLE SOLUTIONS LIMITED

FUSION EDUCATION PEOPLE SOLUTIONS LIMITED is an active company incorporated on 3 March 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FUSION EDUCATION PEOPLE SOLUTIONS LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14704707

LTD Company

Age

3 Years

Incorporated 3 March 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 January 2025 (1 year ago)
Period: 3 March 2023 - 31 August 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London, EC2A 3EJ,

Previous Addresses

Hylo 103-105 Bunhill Row London EC1Y 8LZ England
From: 3 October 2024To: 19 May 2025
First Floor, Unit a Cedar Court Office Park Denby Dale Road Wakefield WF4 3FU United Kingdom
From: 3 March 2023To: 3 October 2024
Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Share Issue
Jul 24
Funding Round
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Share Issue
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
5
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KENYON, Christopher Laurence

Active
21-33 Great Eastern Street, LondonEC2A 3EJ
Born September 1974
Director
Appointed 01 Dec 2023

MCNULTY, Nicholas Colin

Active
21-33 Great Eastern Street, LondonEC2A 3EJ
Born August 1980
Director
Appointed 09 Sept 2024

LAM, My Hoa

Resigned
21-33 Great Eastern Street, LondonEC2A 3EJ
Secretary
Appointed 09 Sept 2024
Resigned 29 Jul 2025

BIRCH, Kathryn

Resigned
21-33 Great Eastern Street, LondonEC2A 3EJ
Born December 1972
Director
Appointed 03 Mar 2023
Resigned 31 Dec 2025

BIRCH, Samuel Richard John

Resigned
Denby Dale Road, WakefieldWF4 3FU
Born January 1984
Director
Appointed 03 Mar 2023
Resigned 01 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Fora Great Eastern Street, LondonEC2A 3EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Kathryn Birch

Ceased
Denby Dale Road, WakefieldWF4 3FU
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2023
Ceased 01 Aug 2024

Samuel Birch

Ceased
Denby Dale Road, WakefieldWF4 3FU
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2023
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Resolution
5 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 September 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
4 September 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
2 September 2024
RESOLUTIONSResolutions
Memorandum Articles
2 September 2024
MAMA
Change Account Reference Date Company Current Extended
14 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Memorandum Articles
31 July 2024
MAMA
Resolution
31 July 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 July 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
25 July 2024
MAMA
Resolution
25 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Memorandum Articles
18 January 2024
MAMA
Resolution
24 December 2023
RESOLUTIONSResolutions
Resolution
24 December 2023
RESOLUTIONSResolutions
Resolution
24 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
14 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 December 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Incorporation Company
3 March 2023
NEWINCIncorporation