Background WavePink WaveYellow Wave

FUSION BUSINESS SERVICES LIMITED (14719324)

FUSION BUSINESS SERVICES LIMITED (14719324) is an active UK company. incorporated on 9 March 2023. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FUSION BUSINESS SERVICES LIMITED has been registered for 3 years. Current directors include MOTT, Darrell Peter, OMNIA PAYROLL LIMITED.

Company Number
14719324
Status
active
Type
ltd
Incorporated
9 March 2023
Age
3 years
Address
Quadrant House, Reading, RG1 7QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MOTT, Darrell Peter, OMNIA PAYROLL LIMITED
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION BUSINESS SERVICES LIMITED

FUSION BUSINESS SERVICES LIMITED is an active company incorporated on 9 March 2023 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. FUSION BUSINESS SERVICES LIMITED was registered 3 years ago.(SIC: 69201)

Status

active

Active since 3 years ago

Company No

14719324

LTD Company

Age

3 Years

Incorporated 9 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Quadrant House Broad Street Mall Reading, RG1 7QE,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 12 April 2023To: 27 November 2025
Suite G Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL United Kingdom
From: 9 March 2023To: 12 April 2023
Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MOTT, Darrell Peter

Active
Broad Street Mall, ReadingRG1 7QE
Born November 1965
Director
Appointed 12 Mar 2026

OMNIA PAYROLL LIMITED

Active
Broad Street Mall, ReadingRG1 7QE
Corporate director
Appointed 12 Mar 2026

CIMURS, Jason Marcus

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1971
Director
Appointed 29 Oct 2024
Resigned 11 Jul 2025

O'BRIEN, James David

Resigned
230 High Street, Potters BarEN6 5BL
Born July 1989
Director
Appointed 11 Jul 2025
Resigned 12 Mar 2026

PAYNE, Julia Louise

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1960
Director
Appointed 09 Mar 2023
Resigned 29 Oct 2024

STANGER, Gareth

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1969
Director
Appointed 29 Oct 2024
Resigned 11 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Broad Street Mall, ReadingRG1 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Feb 2026
Woodgate, LeicesterLE7 7LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Ceased 12 Feb 2026

Mrs Julia Louise Payne

Ceased
Great Portland Street, LondonW1W 7LT
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2023
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

25

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 March 2026
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Incorporation Company
9 March 2023
NEWINCIncorporation