CENTRAL FUSION LIMITED

Register to unlock more data on OkredoRegister

CENTRAL FUSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI641970

Incorporation date

04/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central Fusion Limited, Innovation Centre, Queens Road, Belfast BT3 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2016)
dot icon27/04/2026
Confirmation statement made on 2026-04-25 with updates
dot icon27/04/2026
Termination of appointment of Thomas Oliver Curtis-Powley as a director on 2026-03-23
dot icon14/11/2025
Registration of charge NI6419700016, created on 2025-11-04
dot icon18/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/09/2025
Registration of charge NI6419700015, created on 2025-09-15
dot icon11/06/2025
Registration of charge NI6419700014, created on 2025-06-06
dot icon09/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2023-11-30
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon24/04/2024
Satisfaction of charge NI6419700011 in full
dot icon24/04/2024
Registration of charge NI6419700013, created on 2024-04-19
dot icon23/04/2024
Satisfaction of charge NI6419700003 in full
dot icon23/04/2024
Satisfaction of charge NI6419700004 in full
dot icon23/04/2024
Satisfaction of charge NI6419700005 in full
dot icon23/04/2024
Satisfaction of charge NI6419700006 in full
dot icon23/04/2024
Registration of charge NI6419700012, created on 2024-04-19
dot icon22/11/2023
Compulsory strike-off action has been discontinued
dot icon21/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon15/06/2023
Confirmation statement made on 2023-04-29 with updates
dot icon13/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/04/2022
Total exemption full accounts made up to 2020-11-30
dot icon10/01/2022
Change of details for Norlin Ventures Limited as a person with significant control on 2022-01-10
dot icon10/01/2022
Registered office address changed from 14 Gresham Street Belfast BT1 1JN Northern Ireland to Central Fusion Limited, Innovation Centre Queens Road Belfast BT3 9DT on 2022-01-10
dot icon10/11/2021
Appointment of Mr Thomas Oliver Curtis-Powley as a director on 2021-11-10
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon09/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon22/04/2021
Appointment of Mr Niall Moen as a director on 2021-04-10
dot icon01/04/2021
Director's details changed for Mr Richard Stephen Irwin on 2019-04-01
dot icon01/04/2021
Director's details changed for Mr Stephen Brian Symington on 2017-01-27
dot icon19/03/2021
Registration of charge NI6419700011, created on 2021-03-16
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/11/2020
Registration of charge NI6419700010, created on 2020-11-13
dot icon17/11/2020
Registration of charge NI6419700009, created on 2020-11-13
dot icon14/09/2020
Registration of charge NI6419700008, created on 2020-09-02
dot icon07/09/2020
Registration of charge NI6419700007, created on 2020-09-02
dot icon16/07/2020
All of the property or undertaking has been released from charge NI6419700005
dot icon16/07/2020
All of the property or undertaking has been released from charge NI6419700003
dot icon16/07/2020
All of the property or undertaking has been released from charge NI6419700004
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon10/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon29/11/2019
Termination of appointment of Robert Noel Brown as a director on 2019-11-18
dot icon14/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon16/04/2019
Registration of charge NI6419700006, created on 2019-04-11
dot icon22/03/2019
Memorandum and Articles of Association
dot icon12/03/2019
Resolutions
dot icon11/03/2019
Satisfaction of charge NI6419700001 in full
dot icon26/02/2019
Registration of charge NI6419700005, created on 2019-02-25
dot icon26/02/2019
Registration of charge NI6419700003, created on 2019-02-25
dot icon26/02/2019
Registration of charge NI6419700004, created on 2019-02-25
dot icon21/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/01/2019
Registered office address changed from 43 Waring Street Belfast BT1 2DY Northern Ireland to 14 Gresham Street Belfast BT1 1JN on 2019-01-07
dot icon14/06/2018
Confirmation statement made on 2018-04-10 with updates
dot icon08/06/2018
Registration of a charge with Charles court order to extend. Charge code NI6419700002, created on 2017-07-27
dot icon06/06/2018
Registration of charge NI6419700001, created on 2018-06-04
dot icon10/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/04/2018
Cessation of Feastivals for Fun Limited as a person with significant control on 2018-03-28
dot icon09/04/2018
Termination of appointment of Colin Torquil Sandy as a director on 2018-03-28
dot icon09/04/2018
Termination of appointment of David Frederick Edwin Marshall as a director on 2018-03-28
dot icon12/07/2017
Change of details for Feastivals for Fun Limited as a person with significant control on 2017-07-12
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon05/06/2017
Resolutions
dot icon06/03/2017
Appointment of Mr Robert Noel Brown as a director on 2017-03-06
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon07/12/2016
Appointment of Mr David Frederick Edwin Marshall as a director on 2016-12-07
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon07/12/2016
Appointment of Mr Colin Torquil Sandy as a director on 2016-12-07
dot icon07/12/2016
Appointment of Mr Stephen Brian Symington as a director on 2016-12-07
dot icon04/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

38
2022
change arrow icon+55.78 % *

* during past year

Cash in Bank

£1,095,942.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.64M
-
0.00
703.51K
-
2022
38
1.20M
-
0.00
1.10M
-
2022
38
1.20M
-
0.00
1.10M
-

Employees

2022

Employees

38 Ascended9 % *

Net Assets(GBP)

1.20M £Descended-26.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.10M £Ascended55.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis-Powley, Thomas Oliver
Director
10/11/2021 - Present
20
Irwin, Richard Stephen
Director
04/11/2016 - Present
126
Symington, Stephen Brian
Director
07/12/2016 - Present
104
Moen, Niall James
Director
10/04/2021 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CENTRAL FUSION LIMITED

CENTRAL FUSION LIMITED is an(a) Active company incorporated on 04/11/2016 with the registered office located at Central Fusion Limited, Innovation Centre, Queens Road, Belfast BT3 9DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL FUSION LIMITED?

toggle

CENTRAL FUSION LIMITED is currently Active. It was registered on 04/11/2016 .

Where is CENTRAL FUSION LIMITED located?

toggle

CENTRAL FUSION LIMITED is registered at Central Fusion Limited, Innovation Centre, Queens Road, Belfast BT3 9DT.

What does CENTRAL FUSION LIMITED do?

toggle

CENTRAL FUSION LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does CENTRAL FUSION LIMITED have?

toggle

CENTRAL FUSION LIMITED had 38 employees in 2022.

What is the latest filing for CENTRAL FUSION LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-25 with updates.