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 Wood Green Propco Ltd
Fusion Wood Green Propco Ltd is an active company incorporated on 27 September 2021 with the registered office located in Watford, Hertfordshire. Fusion Wood Green Propco Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13643899
Private limited company
Age
3 years
Incorporated
27 September 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 November 2024
(9 months ago)
Next confirmation dated
18 November 2025
Due by
2 December 2025
(2 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Fusion Wood Green Propco Ltd
Contact
Address
Fusion Studio The Green
Letchmore Heath
Watford
WD25 8ER
England
Address changed on
8 Sep 2023
(1 year 12 months ago)
Previous address was
1st Floor Spitalfields House, Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom
Companies in WD25 8ER
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Gideon Paul Osen
Director • Director • British • Lives in UK • Born in Aug 1964
Adam Hayden Cohen
Director • Director • British • Lives in UK • Born in Apr 1965
Nigel John Henry
Director • Director • British • Lives in UK • Born in Jul 1964
Matthias Wilhelm Gradischnig
Director • Austrian • Lives in England • Born in Jan 1983
Samuel Joseph Castle
Director • British • Lives in England • Born in Feb 1991
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
Fusion Loughborough Propco Ltd
Gideon Paul Osen, Nigel John Henry, and 3 more are mutual people.
Active
Fusion Equity Limited
Gideon Paul Osen, Nigel John Henry, and 1 more are mutual people.
Active
Fusion Students Limited
Gideon Paul Osen, Nigel John Henry, and 1 more are mutual people.
Active
Fusion Global Investments Holdco Limited
Gideon Paul Osen, Nigel John Henry, and 1 more are mutual people.
Active
Fusion LN Devco Ltd
Gideon Paul Osen, Nigel John Henry, and 1 more are mutual people.
Active
Fusion Liverpool Central Ltd
Gideon Paul Osen, Nigel John Henry, and 1 more are mutual people.
Active
K Edward Court Ltd
Gideon Paul Osen, Nigel John Henry, and 1 more are mutual people.
Active
Fusion Birmingham Propco Limited
Gideon Paul Osen, Nigel John Henry, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£74K
Decreased by £2.83M (-97%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£26.65M
Increased by £156K (+1%)
Total Liabilities
-£28.52M
Increased by £1.27M (+5%)
Net Assets
-£1.87M
Decreased by £1.12M (+148%)
Debt Ratio (%)
107%
Increased by 4.17% (+4%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
2 Months Ago on 8 Jul 2025
Afas Debtco Limited (PSC) Resigned
2 Months Ago on 25 Jun 2025
Fusion Global Investments Holdco Ltd (PSC) Appointed
2 Months Ago on 25 Jun 2025
Matthias Wilhelm Gradischnig Resigned
2 Months Ago on 25 Jun 2025
Daniel Edward Green Resigned
2 Months Ago on 25 Jun 2025
Samuel Joseph Castle Resigned
2 Months Ago on 25 Jun 2025
Mr Nigel John Henry Appointed
2 Months Ago on 25 Jun 2025
Mr Gideon Paul Osen Appointed
2 Months Ago on 25 Jun 2025
Mr Adam Hayden Cohen Appointed
2 Months Ago on 25 Jun 2025
New Charge Registered
2 Months Ago on 25 Jun 2025
Get Alerts
Get Credit Report
Discover Fusion Wood Green Propco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 5 Aug 2025
Cessation of Afas Debtco Limited as a person with significant control on 25 June 2025
Submitted on 9 Jul 2025
Notification of Fusion Global Investments Holdco Ltd as a person with significant control on 25 June 2025
Submitted on 9 Jul 2025
Second filing for the appointment of Mr Adam Hayden Cohen as a director
Submitted on 9 Jul 2025
Satisfaction of charge 136438990001 in full
Submitted on 8 Jul 2025
Appointment of Mr Adam Hayden Cohen as a director on 25 June 2025
Submitted on 8 Jul 2025
Appointment of Mr Gideon Paul Osen as a director on 25 June 2025
Submitted on 8 Jul 2025
Appointment of Mr Nigel John Henry as a director on 25 June 2025
Submitted on 8 Jul 2025
Termination of appointment of Samuel Joseph Castle as a director on 25 June 2025
Submitted on 8 Jul 2025
Termination of appointment of Daniel Edward Green as a director on 25 June 2025
Submitted on 8 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs