ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fusion Ip Cardiff Limited

Fusion Ip Cardiff Limited is an active company incorporated on 13 June 2006 with the registered office located in London, Greater London. Fusion Ip Cardiff Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05844525
Private limited company
Age
19 years
Incorporated 13 June 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 June 2025 (2 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
England
Address changed on 23 Jun 2025 (2 months ago)
Previous address was Windsor House Cornwall Road Harrogate HG1 2PW England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Nov 1978
Director • British • Lives in UK • Born in Jan 1964
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1978
Ip Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fusion Ip Sheffield Limited
Ip2ipo Services Limited, Mr Christopher Edward Glasson, and 2 more are mutual people.
Active
Fusion Ip Nottingham Limited
Ip2ipo Services Limited, Mr Christopher Edward Glasson, and 2 more are mutual people.
Active
Ip2ipo Innovations Limited
Ip2ipo Services Limited, Mr Christopher Edward Glasson, and 1 more are mutual people.
Active
Ip2ipo Company Maker Limited
Ip2ipo Services Limited, Mr Christopher Edward Glasson, and 1 more are mutual people.
Active
Ip2ipo Limited
Ip2ipo Services Limited, Mr Christopher Edward Glasson, and 1 more are mutual people.
Active
Ip2ipo Services Limited
Mr Christopher Edward Glasson, David Graham Baynes, and 1 more are mutual people.
Active
Ip2ipo Nominees Limited
Ip2ipo Services Limited, Mr Christopher Edward Glasson, and 1 more are mutual people.
Active
Touchstone Innovations Limited
Ip2ipo Services Limited, Mr Christopher Edward Glasson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Inspection Address Changed
2 Months Ago on 23 Jun 2025
Confirmation Submitted
2 Months Ago on 20 Jun 2025
Full Accounts Submitted
10 Months Ago on 17 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Registers Moved To Registered Address
1 Year 9 Months Ago on 4 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 19 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 15 Jun 2023
Ip2Ipo Services Limited Details Changed
2 Years 2 Months Ago on 14 Jun 2023
Mr David Graham Baynes Details Changed
2 Years 2 Months Ago on 14 Jun 2023
Ip Group Plc (PSC) Details Changed
3 Years Ago on 1 Dec 2021
Get Credit Report
Discover Fusion Ip Cardiff Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2nd Floor 3 Pancras Square London N1C 4AG
Submitted on 23 Jun 2025
Confirmation statement made on 13 June 2025 with no updates
Submitted on 20 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Oct 2024
Confirmation statement made on 13 June 2024 with no updates
Submitted on 26 Jun 2024
Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
Submitted on 4 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 19 Sep 2023
Confirmation statement made on 13 June 2023 with no updates
Submitted on 15 Jun 2023
Director's details changed for Mr David Graham Baynes on 14 June 2023
Submitted on 14 Jun 2023
Secretary's details changed for Ip2Ipo Services Limited on 14 June 2023
Submitted on 14 Jun 2023
Change of details for Ip Group Plc as a person with significant control on 1 December 2021
Submitted on 10 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year