ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fuze Visual Ltd

Fuze Visual Ltd is an active company incorporated on 27 July 2020 with the registered office located in Colchester, Essex. Fuze Visual Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12771348
Private limited company
Age
5 years
Incorporated 27 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 June 2025 (2 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
The Old Joinery
Maldon Road
Colchester
Essex
CO2 0LT
England
Address changed on 25 Aug 2022 (3 years ago)
Previous address was 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
Telephone
01206 692596
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in UK • Born in Jun 1987
Director • Finance Director • British • Lives in UK • Born in Mar 1977
Director • British • Lives in UK • Born in May 1987
Kendan Group Ltd
PSC
Harrison Clyde Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oakheart Property Ltd
Mr Daniel Kenneth Mitchell and Anna-Marie Greenwood are mutual people.
Active
Oakheart Sudbury Ltd
Mr Daniel Kenneth Mitchell and Anna-Marie Greenwood are mutual people.
Active
Fuze Agency Ltd
Mr Daniel Kenneth Mitchell and Anna-Marie Greenwood are mutual people.
Active
Zest Money Group Ltd
Mr Daniel Kenneth Mitchell and Anna-Marie Greenwood are mutual people.
Active
Oakheart Land Ltd
Mr Daniel Kenneth Mitchell and Anna-Marie Greenwood are mutual people.
Active
Oakheart Mersea Ltd
Mr Daniel Kenneth Mitchell and Anna-Marie Greenwood are mutual people.
Active
Oakheart Bury Ltd
Mr Daniel Kenneth Mitchell and Anna-Marie Greenwood are mutual people.
Active
Oakheart New Homes Ltd
Mr Daniel Kenneth Mitchell and Anna-Marie Greenwood are mutual people.
Active
Brands
FUZE Visual
FUZE Visual provides signage, vinyl printing, and vehicle graphics for businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£241
Increased by £199 (+474%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 3 (+150%)
Total Assets
£49.91K
Increased by £23.41K (+88%)
Total Liabilities
-£89.97K
Increased by £18.01K (+25%)
Net Assets
-£40.06K
Increased by £5.4K (-12%)
Debt Ratio (%)
180%
Decreased by 91.32% (-34%)
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Mrs Anna Greenwood Details Changed
1 Year 2 Months Ago on 13 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 13 Jun 2024
Mitchell Family Holdings Ltd (PSC) Resigned
1 Year 3 Months Ago on 20 May 2024
Kendan Group Ltd (PSC) Appointed
1 Year 3 Months Ago on 20 May 2024
Harrison Clyde Ltd (PSC) Appointed
1 Year 3 Months Ago on 20 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Apr 2024
Mrs Anna Greenwood Appointed
1 Year 6 Months Ago on 26 Feb 2024
Mr Daniel Kenneth Mitchell Appointed
1 Year 6 Months Ago on 26 Feb 2024
Get Credit Report
Discover Fuze Visual Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 June 2025 with no updates
Submitted on 17 Jun 2025
Confirmation statement made on 13 June 2024 with updates
Submitted on 13 Jun 2024
Director's details changed for Mrs Anna Greenwood on 13 June 2024
Submitted on 13 Jun 2024
Notification of Harrison Clyde Ltd as a person with significant control on 20 May 2024
Submitted on 20 May 2024
Notification of Kendan Group Ltd as a person with significant control on 20 May 2024
Submitted on 20 May 2024
Cessation of Mitchell Family Holdings Ltd as a person with significant control on 20 May 2024
Submitted on 20 May 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 9 May 2024
Confirmation statement made on 25 March 2024 with updates
Submitted on 26 Apr 2024
Appointment of Mr Daniel Kenneth Mitchell as a secretary on 26 February 2024
Submitted on 26 Feb 2024
Appointment of Mrs Anna Greenwood as a director on 26 February 2024
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year