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
Fusion Specialty UK Limited
Fusion Specialty UK Limited is an active company incorporated on 28 August 2018 with the registered office located in London, City of London. Fusion Specialty UK Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11538456
Private limited company
Age
7 years
Incorporated
28 August 2018
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 March 2025
(7 months ago)
Next confirmation dated
17 March 2026
Due by
31 March 2026
(4 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Fusion Specialty UK Limited
Contact
Update Details
Address
6 Bevis Marks
London
EC3A 7BA
England
Address changed on
18 Sep 2024
(1 year 1 month ago)
Previous address was
, 8 Bevis Marks, London, EC3A 7BA, England
Companies in EC3A 7BA
Telephone
020 71735260
Email
Unreported
Website
Qomplx.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Hubert Alastair Speare Cole
Director • British • Lives in England • Born in Sep 1959
Katherine Joan Simmonds
Director • Australian • Lives in Australia • Born in Jun 1976
Daniel John Maleary
Director • British • Lives in England • Born in Oct 1967
Mohanned Abdul Rahman
Secretary
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£996.5K
Decreased by £505.63K (-34%)
Turnover
£1.13M
Decreased by £157.1K (-12%)
Employees
5
Same as previous period
Total Assets
£2.94M
Increased by £649.42K (+28%)
Total Liabilities
-£4.71M
Increased by £156.3K (+3%)
Net Assets
-£1.77M
Increased by £493.12K (-22%)
Debt Ratio (%)
160%
Decreased by 38.51% (-19%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 4 Oct 2025
Confirmation Submitted
7 Months Ago on 4 Apr 2025
Amended Full Accounts Submitted
8 Months Ago on 18 Feb 2025
Full Accounts Submitted
10 Months Ago on 6 Jan 2025
Notification of PSC Statement
1 Year 1 Month Ago on 10 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Sep 2024
Pop Group Holdings Ltd Pty (PSC) Resigned
1 Year 2 Months Ago on 20 Aug 2024
Pop Group Holdings Ltd Pty (PSC) Appointed
1 Year 2 Months Ago on 20 Aug 2024
Mohanned Abdul Rahman Resigned
1 Year 4 Months Ago on 8 Jul 2024
Get Alerts
Get Credit Report
Discover Fusion Specialty UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 4 Oct 2025
Confirmation statement made on 17 March 2025 with no updates
Submitted on 4 Apr 2025
Amended full accounts made up to 31 December 2023
Submitted on 18 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 6 Jan 2025
Notification of a person with significant control statement
Submitted on 10 Oct 2024
Cessation of Pop Group Holdings Ltd Pty as a person with significant control on 20 August 2024
Submitted on 25 Sep 2024
Registered office address changed from , 8 Bevis Marks, London, EC3A 7BA, England to 6 Bevis Marks London EC3A 7BA on 18 September 2024
Submitted on 18 Sep 2024
Registered office address changed from , 288 Bishopsgate, London, EC2M 4QP, England to 6 Bevis Marks London EC3A 7BA on 18 September 2024
Submitted on 18 Sep 2024
Notification of Pop Group Holdings Ltd Pty as a person with significant control on 20 August 2024
Submitted on 20 Aug 2024
Withdrawal of a person with significant control statement on 20 August 2024
Submitted on 20 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs