Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chocolate Fusion Ltd
Chocolate Fusion Ltd is a dissolved company incorporated on 19 April 2010 with the registered office located in Cardiff, South Glamorgan. Chocolate Fusion Ltd was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 October 2021
(3 years ago)
Was
11 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07227241
Private limited company
Age
15 years
Incorporated
19 April 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Chocolate Fusion Ltd
Contact
Address
4385
07227241: COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Same address for the past
5 years
Companies in CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Jonathan Andrew Houseman
Director • PSC • British • Lives in England • Born in Oct 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Metro Construction Limited
Mr Jonathan Andrew Houseman is a mutual person.
Active
HWM Aggregates And Recycling Limited
Mr Jonathan Andrew Houseman is a mutual person.
Active
Houseman Metals Ltd
Mr Jonathan Andrew Houseman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2019)
Period Ended
30 Apr 2019
For period
30 Apr
⟶
30 Apr 2019
Traded for
12 months
Cash in Bank
£12.63K
Increased by £12.63K (%)
Turnover
£624.45K
Increased by £624.45K (%)
Employees
Unreported
Same as previous period
Total Assets
£57.07K
Increased by £57.07K (+5706900%)
Total Liabilities
£0
Same as previous period
Net Assets
£57.07K
Increased by £57.07K (+5706900%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 26 Oct 2021
Compulsory Gazette Notice
4 Years Ago on 10 Aug 2021
Confirmation Submitted
5 Years Ago on 30 Jun 2020
Inspection Address Changed
5 Years Ago on 28 May 2020
Jonathan Andrew Houseman (PSC) Appointed
5 Years Ago on 26 Feb 2020
Mr Jonathan Andrew Houseman Appointed
5 Years Ago on 10 Feb 2020
Nicole Marie Styler Resigned
5 Years Ago on 9 Jan 2020
Inspection Address Changed
5 Years Ago on 7 Nov 2019
Amended Full Accounts Submitted
5 Years Ago on 2 Oct 2019
Confirmation Submitted
5 Years Ago on 17 Sep 2019
Get Alerts
Get Credit Report
Discover Chocolate Fusion Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Oct 2021
First Gazette notice for compulsory strike-off
Submitted on 10 Aug 2021
Confirmation statement made on 30 June 2020 with updates
Submitted on 30 Jun 2020
Notification of Jonathan Andrew Houseman as a person with significant control on 26 February 2020
Submitted on 3 Jun 2020
Elect to keep the directors' residential address register information on the public register
Submitted on 28 May 2020
Appointment of Mr Jonathan Andrew Houseman as a director on 10 February 2020
Submitted on 28 May 2020
Register inspection address has been changed from 16 Dunstall Grove Birmingham B29 5LY England to 100 Lawnsdown Road Brierley Hill DY5 2EN
Submitted on 28 May 2020
Termination of appointment of Nicole Marie Styler as a director on 9 January 2020
Submitted on 13 Jan 2020
Register inspection address has been changed to 16 Dunstall Grove Birmingham B29 5LY
Submitted on 7 Nov 2019
Submitted on 5 Nov 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs