FUSION 21 LIMITED - KNOWSLEY


Company Profile Company Filings

Overview

FUSION 21 LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KNOWSLEY ENGLAND and has the status: Active.
FUSION 21 LIMITED was incorporated 20 years ago on 31/03/2004 and has the registered number: 05090266. The accounts status is SMALL and accounts are next due on 31/03/2024.

FUSION 21 LIMITED - KNOWSLEY

This company is listed in the following categories:
70229 - Management consultancy activities other than financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

UNIT 2 PUMA COURT
KNOWSLEY
L34 1PJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CLAIRE ELIZABETH BAXTER Oct 1972 British Director 2018-09-01 CURRENT
MRS PAULA WHITE Secretary 2021-12-21 CURRENT
MR JOHN BERNARD STAPLETON Oct 1964 Irish Director 2014-11-19 CURRENT
MR DAVID NEILSON Jan 1966 British Director 2015-11-25 CURRENT
CHRISTOPHER EDWARD CORNELIUS MURRAY Jul 1963 British Director 2009-02-24 CURRENT
MS MIIA KANKAANPAA Nov 1975 Finnish Director 2019-12-12 CURRENT
MR PETER FRANCIS Sep 1977 British Director 2021-12-21 CURRENT
MR MARK DAVID CHADWICK Jun 1981 British Director 2021-12-21 CURRENT
DR MICHAEL ANDREW BURROWS Feb 1963 British Director 2014-10-13 CURRENT
MR KEITH THOMAS HAMBLETT Aug 1955 British Director 2005-09-02 UNTIL 2007-05-25 RESIGNED
STEPHEN JOHN COLLINS Feb 1970 British Director 2004-03-31 UNTIL 2007-09-12 RESIGNED
MR STEPHEN IAN MOORE Sep 1955 British Director 2004-03-31 UNTIL 2017-07-31 RESIGNED
MR GERARD FRANCIS MURDEN Nov 1958 British Director 2010-02-15 UNTIL 2014-03-14 RESIGNED
MR ANDREW FRANK THOMPSON Sep 1965 British Director 2011-03-08 UNTIL 2011-04-01 RESIGNED
MR WILLIAM BENNETT TAYLOR Nov 1958 British Director 2004-03-31 UNTIL 2009-09-07 RESIGNED
BRIAN KEVIN CROVIN Oct 1964 British Director 2007-11-29 UNTIL 2009-05-11 RESIGNED
MR MARK IRVING PATCHITT Jun 1966 British Director 2007-09-12 UNTIL 2014-03-31 RESIGNED
MR NEAL DAVID ROBERTS Aug 1965 British Director 2009-05-11 UNTIL 2010-12-01 RESIGNED
MR ROBERT ARTHUR THOMAS TAYLOR Apr 1959 British Director 2008-02-21 UNTIL 2018-05-31 RESIGNED
JOHN ROYLE Sep 1964 British Director 2006-11-20 UNTIL 2007-09-12 RESIGNED
MR NEAL DAVID ROBERTS Aug 1965 British Director 2005-09-27 UNTIL 2007-11-29 RESIGNED
MR MICHAEL BROGAN Jul 1954 British Secretary 2004-03-31 UNTIL 2004-12-31 RESIGNED
DAVID NEILSON British Secretary 2004-12-31 UNTIL 2015-12-08 RESIGNED
MR IAN ANDREW GREGG Mar 1970 British Director 2004-03-31 UNTIL 2006-09-13 RESIGNED
WAYNE CHRISTOPHER GALES Sep 1970 British Director 2004-03-31 UNTIL 2007-09-12 RESIGNED
WAYNE CHRISTOPHER GALES Sep 1970 British Director 2008-09-15 UNTIL 2014-03-31 RESIGNED
MR CHRISTOPHER DALE Sep 1968 British Director 2011-09-19 UNTIL 2014-03-31 RESIGNED
MR MARK DAVID CHADWICK Secretary 2015-12-08 UNTIL 2021-12-20 RESIGNED
BRIAN KEVIN CRONIN Oct 1964 British Director 2004-03-31 UNTIL 2005-09-02 RESIGNED
DR JOHN LEONARD WILLIAM BECKFORD Jan 1958 British Director 2014-10-24 UNTIL 2023-09-30 RESIGNED
BRIAN KEVIN CRONIN Oct 1964 British Director 2007-11-29 UNTIL 2009-05-11 RESIGNED
MRS LESLEY CLARE BUDDEN Nov 1964 Welsh Director 2008-02-21 UNTIL 2009-10-30 RESIGNED
MR DAVID RICHARD BULLOCK Jun 1960 British Director 2004-03-31 UNTIL 2004-11-19 RESIGNED
DUNCAN JAMES CHAPMAN Apr 1960 British Director 2007-09-12 UNTIL 2008-09-15 RESIGNED
STEPHEN COFFEY May 1966 British Director 2004-11-19 UNTIL 2007-12-05 RESIGNED
STEPHEN COLLINS Feb 1970 British Director 2008-06-09 UNTIL 2010-02-15 RESIGNED
MR LEE MATTHEW WOODS Feb 1970 British Director 2012-10-03 UNTIL 2014-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fusion21 Foundation 2016-04-06 Liverpool   Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOTTINGHAM MEDIA CENTRE LIMITED Active GROUP 90040 - Operation of arts facilities
WYRE FOREST LAND COMPANY LIMITED ROAD KIDDERMINSTER Active SMALL 41100 - Development of building projects
PENNINGTON CHOICES LIMITED WARRINGTON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
LIVV HOMES LIMITED PRESCOT Active FULL 81100 - Combined facilities support activities
ECHELON CONSULTANCY LIMITED ST ALBANS Active TOTAL EXEMPTION FULL 70221 - Financial management
NOTTINGHAM CONTEMPORARY NOTTINGHAM Active GROUP 90040 - Operation of arts facilities
REGICIDE LTD Active MICRO ENTITY 41202 - Construction of domestic buildings
TAKEPARTS LIMITED LEYLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
JV NORTH LIMITED MANCHESTER ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
NOTTINGHAM CONTEMPORARY TRADING LIMITED NOTTINGHAM Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
HOUSING MAINTENANCE SOLUTIONS LIMITED ST. HELENS ENGLAND Active FULL 43210 - Electrical installation
PROCUREMENT FOR HOUSING COVENTRY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FUSION 21 FOUNDATION KNOWSLEY ENGLAND Active GROUP 70229 - Management consultancy activities other than financial management
CASTLEWARD MANAGEMENT COMPANY LIMITED BIRMINGHAM Active DORMANT 98000 - Residents property management
RICHMOND BAXTER LTD NOTTINGHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PENNINGTON AUDIT LTD WARRINGTON ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
PENNINGTON FIRE LTD WARRINGTON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
PENNINGTON ASBESTOS LTD WARRINGTON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
PENNINGTON AINSLEY LTD. EDINBURGH UNITED KINGDOM Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
FUSION_21_LIMITED - Accounts 2024-03-29 31-03-2023 £3,098,797 Cash
FUSION_21_LIMITED - Accounts 2022-12-24 31-03-2022 £3,991,334 Cash
FUSION_21_LIMITED - Accounts 2021-12-24 31-03-2021 £3,776,962 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALFRED H KNIGHT FERROUS LIMITED PRESCOT UNITED KINGDOM Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ALFRED H. KNIGHT INTERNATIONAL LIMITED PRESCOT UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ALFRED H. KNIGHT HOLDINGS LIMITED PRESCOT UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ALFRED H KNIGHT EASTERN EUROPE LIMITED PRESCOT UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
A.H. KNIGHT ASIA LABORATORY LTD. PRESCOT UNITED KINGDOM Active SMALL 71200 - Technical testing and analysis
A.H. KNIGHT ASIA LTD. PRESCOT UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ALFRED H KNIGHT CONSULTANCY LIMITED PRESCOT UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
ALFRED H KNIGHT OVERSEAS HOLDINGS LIMITED PRESCOT UNITED KINGDOM Active FULL 70100 - Activities of head offices
ALFRED H. KNIGHT CONTRACTS LIMITED PRESCOT UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ALFRED H KNIGHT UK HOLDINGS LIMITED PRESCOT UNITED KINGDOM Active FULL 70100 - Activities of head offices