ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Arma Fusion Ltd

Arma Fusion Ltd is an active company incorporated on 23 September 2016 with the registered office located in London, City of London. Arma Fusion Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10390952
Private limited company
Age
9 years
Incorporated 23 September 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 21 October 2024 (1 year ago)
Next confirmation dated 21 October 2025
Due by 4 November 2025 (12 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
7th Floor, Corn Exchange
55 Mark Lane
London
EC3R 7NE
England
Address changed on 15 Jan 2025 (9 months ago)
Previous address was 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1968
Director • British • Lives in England • Born in Feb 1972
Director • Irish • Lives in UK • Born in Aug 1969
Director • British • Lives in England • Born in May 1974
Director • British • Lives in UK • Born in May 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bricome Limited
Julian Michael Tighe and Richard Paul Barke are mutual people.
Active
Asta Insurance Markets Ltd
Julian Michael Tighe and Richard Paul Barke are mutual people.
Active
ASL1 Limited
James Lawrie and Richard Neville Marriage are mutual people.
Active
Asta Capital Limited
Julian Michael Tighe and Richard Paul Barke are mutual people.
Active
Plus Risk Limited
James Lawrie and Richard Neville Marriage are mutual people.
Active
Capital Risks Mga Limited
James Lawrie and Richard Neville Marriage are mutual people.
Active
Nexus Share Incentive Plan Trustee Company Limited
James Lawrie and Richard Neville Marriage are mutual people.
Active
Davies Intermediary Support Services Limited
Richard Paul Barke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£108.57K
Decreased by £187.34K (-63%)
Turnover
£339.83K
Increased by £21.93K (+7%)
Employees
1
Same as previous period
Total Assets
£4.95M
Decreased by £104.66K (-2%)
Total Liabilities
-£416.3K
Increased by £110.96K (+36%)
Net Assets
£4.54M
Decreased by £215.62K (-5%)
Debt Ratio (%)
8%
Increased by 2.37% (+39%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 2 Oct 2025
Mr Richard Neville Marriage Appointed
22 Days Ago on 30 Sep 2025
Stuart Mark Rouse Resigned
1 Month Ago on 5 Sep 2025
Registered Address Changed
9 Months Ago on 15 Jan 2025
Mr James Lawrie Appointed
9 Months Ago on 2 Jan 2025
Mr Stuart Mark Rouse Appointed
9 Months Ago on 2 Jan 2025
Mr Andrew Stewart Hunter Appointed
9 Months Ago on 2 Jan 2025
Julian Michael Tighe Resigned
9 Months Ago on 2 Jan 2025
Richard Paul Barke Resigned
9 Months Ago on 2 Jan 2025
Asta Capital Limited (PSC) Resigned
9 Months Ago on 2 Jan 2025
Get Credit Report
Discover Arma Fusion Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Appointment of Mr Richard Neville Marriage as a director on 30 September 2025
Submitted on 1 Oct 2025
Termination of appointment of Stuart Mark Rouse as a director on 5 September 2025
Submitted on 8 Sep 2025
Appointment of Mr James Lawrie as a director on 2 January 2025
Submitted on 15 Jan 2025
Cessation of Michael John Rafter as a person with significant control on 2 January 2025
Submitted on 15 Jan 2025
Cessation of Asta Capital Limited as a person with significant control on 2 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Richard Paul Barke as a director on 2 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Julian Michael Tighe as a director on 2 January 2025
Submitted on 15 Jan 2025
Appointment of Mr Andrew Stewart Hunter as a secretary on 2 January 2025
Submitted on 15 Jan 2025
Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE on 15 January 2025
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year