ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fusion Income Acquisitions Limited

Fusion Income Acquisitions Limited is an active company incorporated on 14 June 2019 with the registered office located in London, City of London. Fusion Income Acquisitions Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12051638
Private limited company
Age
6 years
Incorporated 14 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 June 2025 (7 months ago)
Next confirmation dated 3 June 2026
Due by 17 June 2026 (5 months remaining)
Last change occurred 6 months 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 (8 months remaining)
Contact
Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
England
Address changed on 19 May 2023 (2 years 7 months ago)
Previous address was 141-145 Curtain Road Floor 3 London EC2A 3BX England
Telephone
020 77492400
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Nov 1975
Director • British • Lives in England • Born in Feb 1975
Armstrong Energy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Secured Lending Limited
Richard Edward Sloper and Michael John Hughes are mutual people.
Active
Armstrong Operational Solar Funding Limited
Michael John Hughes is a mutual person.
Active
Aei Lending Limited
Michael John Hughes is a mutual person.
Active
Fulcrum Power Limited
Richard Edward Sloper is a mutual person.
Active
St James' Construction Limited
Michael John Hughes is a mutual person.
Active
Gas Generation Coatbridge Limited
Michael John Hughes is a mutual person.
Active
Gas Generation Oldham Limited
Michael John Hughes is a mutual person.
Active
Gas Generation Thurrock Limited
Michael John Hughes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.12K
Decreased by £566 (-21%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£128.46K
Increased by £125.77K (+4675%)
Total Liabilities
-£129.69K
Increased by £128.91K (+16527%)
Net Assets
-£1.23K
Decreased by £3.14K (-164%)
Debt Ratio (%)
101%
Increased by 71.96% (+248%)
Latest Activity
Full Accounts Submitted
29 Days Ago on 10 Dec 2025
Confirmation Submitted
6 Months Ago on 17 Jun 2025
Abridged Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 3 Jun 2024
Micro Accounts Submitted
2 Years 3 Months Ago on 30 Sep 2023
Mr Richard Edward Sloper Appointed
2 Years 3 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 19 Jun 2023
Armstrong Energy Limited (PSC) Details Changed
2 Years 7 Months Ago on 22 May 2023
Mr Michael John Hughes Details Changed
2 Years 7 Months Ago on 19 May 2023
Registered Address Changed
2 Years 7 Months Ago on 19 May 2023
Get Credit Report
Discover Fusion Income Acquisitions Limited'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 10 Dec 2025
Confirmation statement made on 3 June 2025 with updates
Submitted on 17 Jun 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 3 June 2024 with updates
Submitted on 3 Jun 2024
Change of details for Armstrong Energy Limited as a person with significant control on 22 May 2023
Submitted on 13 Dec 2023
Micro company accounts made up to 31 December 2022
Submitted on 30 Sep 2023
Appointment of Mr Richard Edward Sloper as a director on 29 September 2023
Submitted on 30 Sep 2023
Confirmation statement made on 13 June 2023 with updates
Submitted on 19 Jun 2023
Director's details changed for Mr Michael John Hughes on 19 May 2023
Submitted on 30 May 2023
Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
Submitted on 19 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year