ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fusion Networks Ltd

Fusion Networks Ltd is an active company incorporated on 12 February 2015 with the registered office located in Shoreham-by-Sea, West Sussex. Fusion Networks Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09437433
Private limited company
Age
10 years
Incorporated 12 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 November 2024 (9 months ago)
Next confirmation dated 27 November 2025
Due by 11 December 2025 (3 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan30 Nov 2024 (11 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Focus House
Ham Road
Shoreham-By-Sea
BN43 6PA
England
Address changed on 12 Nov 2024 (9 months ago)
Previous address was Unit 18 Altrincham Business Park Altrincham Cheshire WA14 5GL England
Telephone
03003032580
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1985
Director • British • Lives in UK • Born in Mar 1983
Director • British • Lives in UK • Born in Aug 1973
Director • British • Lives in England • Born in Jul 1979
Director • British • Lives in England • Born in Jul 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Contact Systems Limited
Rhys Nicholas Harry Bailey, Tom Jones, and 3 more are mutual people.
Active
Touch Bidco Limited
Rhys Nicholas Harry Bailey, Tom Jones, and 3 more are mutual people.
Active
Prism Business Developments Limited
Charlene Emma Friend, Rhys Nicholas Harry Bailey, and 2 more are mutual people.
Active
Inside I.T. Solutions Limited
Charlene Emma Friend, Rhys Nicholas Harry Bailey, and 2 more are mutual people.
Active
Zest4 Group Limited
Rhys Nicholas Harry Bailey, Tom Jones, and 2 more are mutual people.
Active
Zest4 Iot Holdco Limited
Rhys Nicholas Harry Bailey, Tom Jones, and 2 more are mutual people.
Active
Zest4 Group Holdco Limited
Rhys Nicholas Harry Bailey, Tom Jones, and 2 more are mutual people.
Active
Zest4 Iot Limited
Rhys Nicholas Harry Bailey, Tom Jones, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Nov 2024
For period 30 Dec30 Nov 2024
Traded for 11 months
Cash in Bank
£4.35K
Decreased by £2.2K (-34%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£94.69K
Decreased by £16.32K (-15%)
Total Liabilities
-£37.1K
Decreased by £15.34K (-29%)
Net Assets
£57.59K
Decreased by £982 (-2%)
Debt Ratio (%)
39%
Decreased by 8.06% (-17%)
Latest Activity
Subsidiary Accounts Submitted
17 Days Ago on 21 Aug 2025
Confirmation Submitted
9 Months Ago on 27 Nov 2024
Accounting Period Shortened
9 Months Ago on 20 Nov 2024
Contact Systems Group Limited (PSC) Details Changed
9 Months Ago on 12 Nov 2024
Mr Alexander John Linnen Details Changed
10 Months Ago on 25 Oct 2024
Mr Matthew James Halford Appointed
10 Months Ago on 25 Oct 2024
Mr Tom Jones Appointed
10 Months Ago on 25 Oct 2024
Mr Rhys Nicholas Harry Bailey Appointed
10 Months Ago on 25 Oct 2024
Mrs Victoria Claire Rishbeth Appointed
10 Months Ago on 25 Oct 2024
Mrs Charlene Emma Friend Appointed
10 Months Ago on 25 Oct 2024
Get Credit Report
Discover Fusion Networks Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
Submitted on 21 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
Submitted on 21 Aug 2025
Audit exemption subsidiary accounts made up to 30 November 2024
Submitted on 21 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
Submitted on 21 Aug 2025
Confirmation statement made on 27 November 2024 with no updates
Submitted on 27 Nov 2024
Memorandum and Articles of Association
Submitted on 22 Nov 2024
Resolutions
Submitted on 22 Nov 2024
Current accounting period shortened from 31 December 2024 to 30 November 2024
Submitted on 20 Nov 2024
Registered office address changed from Unit 18 Altrincham Business Park Altrincham Cheshire WA14 5GL England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 12 November 2024
Submitted on 12 Nov 2024
Appointment of Mr Rhys Nicholas Harry Bailey as a director on 25 October 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year