Background WavePink WaveYellow Wave

CENTRAL FUSION LIMITED (NI641970)

CENTRAL FUSION LIMITED (NI641970) is an active UK company. incorporated on 4 November 2016. with registered office in Belfast. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. CENTRAL FUSION LIMITED has been registered for 9 years. Current directors include CURTIS-POWLEY, Thomas Oliver, IRWIN, Richard Stephen, MOEN, Niall James, Mr. and 1 others.

Company Number
NI641970
Status
active
Type
ltd
Incorporated
4 November 2016
Age
9 years
Address
Central Fusion Limited, Innovation Centre, Belfast, BT3 9DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
CURTIS-POWLEY, Thomas Oliver, IRWIN, Richard Stephen, MOEN, Niall James, Mr., SYMINGTON, Stephen Brian
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL FUSION LIMITED

CENTRAL FUSION LIMITED is an active company incorporated on 4 November 2016 with the registered office located in Belfast. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. CENTRAL FUSION LIMITED was registered 9 years ago.(SIC: 56210)

Status

active

Active since 9 years ago

Company No

NI641970

LTD Company

Age

9 Years

Incorporated 4 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

CENTRAL CATERING LIMITED
From: 4 November 2016To: 5 June 2017
Contact
Address

Central Fusion Limited, Innovation Centre Queens Road Belfast, BT3 9DT,

Previous Addresses

14 Gresham Street Belfast BT1 1JN Northern Ireland
From: 7 January 2019To: 10 January 2022
43 Waring Street Belfast BT1 2DY Northern Ireland
From: 4 November 2016To: 7 January 2019
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Left
Nov 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Mar 21
Director Joined
Apr 21
Funding Round
Nov 21
Director Joined
Nov 21
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Secured
Jun 25
Loan Secured
Sept 25
Loan Secured
Nov 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CURTIS-POWLEY, Thomas Oliver

Active
Queens Road, BelfastBT3 9DT
Born August 1985
Director
Appointed 10 Nov 2021

IRWIN, Richard Stephen

Active
Queens Road, BelfastBT3 9DT
Born September 1973
Director
Appointed 04 Nov 2016

MOEN, Niall James, Mr.

Active
Queens Road, BelfastBT3 9DT
Born September 1990
Director
Appointed 10 Apr 2021

SYMINGTON, Stephen Brian

Active
Queens Road, BelfastBT3 9DT
Born May 1980
Director
Appointed 07 Dec 2016

BROWN, Robert Noel

Resigned
Gresham Street, BelfastBT1 1JN
Born December 1962
Director
Appointed 06 Mar 2017
Resigned 18 Nov 2019

MARSHALL, David Frederick Edwin

Resigned
Waring Street, BelfastBT1 2DY
Born October 1967
Director
Appointed 07 Dec 2016
Resigned 28 Mar 2018

SANDY, Colin Torquil

Resigned
Waring Street, BelfastBT1 2DY
Born April 1955
Director
Appointed 07 Dec 2016
Resigned 28 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2016
Ceased 28 Mar 2018
Queens Road, BelfastBT3 9DT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2016

Mr Richard Stephen Irwin

Ceased
Waring Street, BelfastBT1 2DY
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2016
Ceased 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

69

Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
22 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
16 July 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 July 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 July 2020
MR05Certification of Charge
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Memorandum Articles
22 March 2019
MAMA
Resolution
12 March 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Incorporation Company
4 November 2016
NEWINCIncorporation