CITY FUSION LIMITED

Register to unlock more data on OkredoRegister

CITY FUSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01400794

Incorporation date

21/11/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kestrel House, 16 Lower Brunswick Street, Leeds LS2 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1978)
dot icon30/01/2026
Total exemption full accounts made up to 2025-03-30
dot icon08/10/2025
Register inspection address has been changed from C/O Rsm Bentley Jennison Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU England to Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU
dot icon08/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-03-30
dot icon31/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon25/08/2023
Registration of charge 014007940027, created on 2023-08-24
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-30
dot icon24/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon02/01/2022
Total exemption full accounts made up to 2021-03-30
dot icon02/11/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon09/11/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon13/03/2020
Registration of charge 014007940026, created on 2020-03-05
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon29/08/2017
Register inspection address has been changed from C/O Rsm Bentley Jennison 2 Wellington Place Leeds W Yorks LS1 4AP England to C/O Rsm Bentley Jennison Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU
dot icon24/08/2017
Director's details changed for Mr Reece Dexter Cohen on 2017-08-11
dot icon03/08/2017
Registered office address changed from Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT to Kestrel House 16 Lower Brunswick Street Leeds LS2 7PU on 2017-08-03
dot icon17/03/2017
Total exemption small company accounts made up to 2016-03-30
dot icon20/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon26/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon17/03/2016
Satisfaction of charge 25 in full
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon28/10/2014
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon24/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-01
dot icon05/04/2013
Termination of appointment of Maurice Cohen as a director
dot icon05/04/2013
Appointment of Mr Reece Dexter Cohen as a director
dot icon05/12/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon05/07/2012
Accounts for a small company made up to 2011-09-30
dot icon27/01/2012
Registered office address changed from the North Range Unit 4 Harewood Yard Harewood Leeds West Yorkshire LS17 9LF on 2012-01-27
dot icon11/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon09/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon05/08/2010
Accounts for a small company made up to 2009-09-30
dot icon23/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Director's details changed for Maurice Cohen on 2009-10-21
dot icon22/10/2009
Register inspection address has been changed
dot icon22/10/2009
Director's details changed for Henry Selwyn Cohen on 2009-10-21
dot icon17/10/2009
Termination of appointment of Ilana Stankler as a secretary
dot icon17/10/2009
Appointment of Johanna Julia Cohen as a secretary
dot icon17/07/2009
Accounts for a small company made up to 2008-03-31
dot icon10/03/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon26/01/2009
Return made up to 21/01/09; full list of members
dot icon26/01/2009
Director's change of particulars / henry cohen / 08/02/2008
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 25
dot icon12/03/2008
Return made up to 21/01/08; no change of members
dot icon07/02/2008
Registered office changed on 07/02/08 from: 5-7 new york road leeds yorks LS2 7PJ
dot icon17/12/2007
Accounts for a small company made up to 2007-03-31
dot icon04/04/2007
Particulars of mortgage/charge
dot icon10/03/2007
Particulars of mortgage/charge
dot icon10/03/2007
Particulars of mortgage/charge
dot icon10/03/2007
Particulars of mortgage/charge
dot icon10/03/2007
Particulars of mortgage/charge
dot icon27/02/2007
Return made up to 21/01/07; full list of members
dot icon07/12/2006
Accounts for a small company made up to 2006-03-31
dot icon15/08/2006
Auditor's resignation
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon01/02/2006
Return made up to 21/01/06; full list of members
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon07/02/2005
Accounts for a small company made up to 2004-03-31
dot icon31/01/2005
Return made up to 21/01/05; full list of members
dot icon29/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/07/2004
Declaration of satisfaction of mortgage/charge
dot icon29/07/2004
Declaration of satisfaction of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon24/02/2004
Return made up to 21/01/04; full list of members
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon27/02/2003
Return made up to 21/01/03; full list of members
dot icon24/09/2002
Accounts for a small company made up to 2002-03-31
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/02/2002
Return made up to 21/01/02; full list of members
dot icon03/09/2001
Accounts for a small company made up to 2001-03-31
dot icon14/02/2001
Return made up to 21/01/01; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-03-31
dot icon04/07/2000
Location of register of members
dot icon20/04/2000
Particulars of mortgage/charge
dot icon14/02/2000
Return made up to 21/01/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon06/08/1999
Director's particulars changed
dot icon15/07/1999
Particulars of mortgage/charge
dot icon09/07/1999
Declaration of satisfaction of mortgage/charge
dot icon10/06/1999
Particulars of mortgage/charge
dot icon13/05/1999
Particulars of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
dot icon19/02/1999
Return made up to 21/01/99; full list of members
dot icon15/12/1998
Certificate of change of name
dot icon04/12/1998
Accounts for a small company made up to 1998-03-31
dot icon31/07/1998
Particulars of mortgage/charge
dot icon11/02/1998
Return made up to 21/01/98; full list of members
dot icon29/10/1997
Accounts for a small company made up to 1997-03-31
dot icon20/02/1997
Return made up to 21/01/97; full list of members
dot icon24/12/1996
Accounts for a small company made up to 1996-03-31
dot icon21/03/1996
Auditor's resignation
dot icon22/02/1996
Return made up to 21/01/96; full list of members
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon02/11/1995
Particulars of mortgage/charge
dot icon21/07/1995
Particulars of mortgage/charge
dot icon30/05/1995
Declaration of satisfaction of mortgage/charge
dot icon30/05/1995
Declaration of satisfaction of mortgage/charge
dot icon19/04/1995
Particulars of mortgage/charge
dot icon10/04/1995
Particulars of mortgage/charge
dot icon24/02/1995
Particulars of mortgage/charge
dot icon21/02/1995
Return made up to 21/01/95; full list of members
dot icon08/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Particulars of mortgage/charge
dot icon09/09/1994
Particulars of mortgage/charge
dot icon28/02/1994
Return made up to 21/01/94; full list of members
dot icon12/01/1994
Accounts for a small company made up to 1993-03-31
dot icon25/02/1993
Return made up to 21/01/93; full list of members
dot icon09/10/1992
Resolutions
dot icon09/10/1992
Ad 15/07/92--------- £ si 9900@1=9900 £ ic 100/10000
dot icon09/10/1992
Nc inc already adjusted 15/07/92
dot icon09/10/1992
Resolutions
dot icon02/09/1992
Full accounts made up to 1992-03-31
dot icon29/06/1992
New director appointed
dot icon25/06/1992
Particulars of mortgage/charge
dot icon16/02/1992
Full accounts made up to 1991-03-31
dot icon16/02/1992
Return made up to 21/01/92; no change of members
dot icon21/02/1991
Full accounts made up to 1990-03-31
dot icon21/02/1991
Return made up to 21/01/91; full list of members
dot icon08/03/1990
Return made up to 22/01/90; full list of members
dot icon06/03/1990
Full accounts made up to 1989-03-25
dot icon05/09/1989
Return made up to 06/01/89; full list of members
dot icon05/07/1989
Full accounts made up to 1988-03-31
dot icon20/03/1989
Secretary resigned;new secretary appointed
dot icon25/04/1988
Full accounts made up to 1987-03-31
dot icon25/04/1988
Return made up to 19/02/88; full list of members
dot icon02/11/1987
Secretary resigned
dot icon02/06/1987
Particulars of mortgage/charge
dot icon11/04/1987
Accounts for a small company made up to 1986-03-31
dot icon11/04/1987
Return made up to 19/01/87; full list of members
dot icon19/07/1986
Registered office changed on 19/07/86 from: trafalgar house bowers row woodlesford leeds LS268AN
dot icon08/05/1986
Return made up to 28/01/86; full list of members
dot icon21/11/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Henry Selwyn
Director
22/06/1992 - Present
35
Cohen, Reece Dexter
Director
12/03/2013 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY FUSION LIMITED

CITY FUSION LIMITED is an(a) Active company incorporated on 21/11/1978 with the registered office located at Kestrel House, 16 Lower Brunswick Street, Leeds LS2 7PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY FUSION LIMITED?

toggle

CITY FUSION LIMITED is currently Active. It was registered on 21/11/1978 .

Where is CITY FUSION LIMITED located?

toggle

CITY FUSION LIMITED is registered at Kestrel House, 16 Lower Brunswick Street, Leeds LS2 7PU.

What does CITY FUSION LIMITED do?

toggle

CITY FUSION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CITY FUSION LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-03-30.