FUSION BLU LIMITED

Register to unlock more data on OkredoRegister

FUSION BLU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13027527

Incorporation date

18/11/2020

Size

Micro Entity

Contacts

Registered address

Registered address

148 Coronation Avenue, East Tilbury, Tilbury RM18 8TACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon25/03/2026
Termination of appointment of Edward Andrew Wallace as a director on 2026-03-25
dot icon25/03/2026
Termination of appointment of David Alistair Whatham as a director on 2026-03-25
dot icon25/03/2026
Termination of appointment of Paul Whitehead as a director on 2026-03-25
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/11/2025
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 148 Coronation Avenue East Tilbury Tilbury RM18 8TA on 2025-11-14
dot icon16/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon07/08/2025
Termination of appointment of Mark Richard Brown as a director on 2025-08-06
dot icon04/08/2025
Termination of appointment of John Ellacott as a director on 2025-08-02
dot icon28/07/2025
Termination of appointment of Ian George Harper as a director on 2025-07-16
dot icon23/07/2025
Termination of appointment of Russell Harrison as a director on 2025-07-23
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-05-13
dot icon02/05/2025
Sub-division of shares on 2025-04-11
dot icon23/04/2025
Change of details for Mr Frederick David Davey as a person with significant control on 2024-08-16
dot icon15/04/2025
Appointment of Mr Ian George Harper as a director on 2025-04-05
dot icon08/04/2025
Director's details changed for Mr Russell Harrison on 2025-04-08
dot icon04/12/2024
Termination of appointment of Ian George Harper as a director on 2024-12-01
dot icon19/08/2024
Appointment of Mr Ian George Harper as a director on 2024-08-15
dot icon19/08/2024
Termination of appointment of Lawrence Virgil Rodrigues as a director on 2024-08-19
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon15/08/2024
Appointment of Mr David Alistair Whatham as a director on 2024-08-04
dot icon12/08/2024
Appointment of Mr John Ellacott as a director on 2024-08-12
dot icon09/08/2024
Appointment of Mr Russell Harrison as a director on 2024-08-09
dot icon08/04/2024
Micro company accounts made up to 2024-03-31
dot icon27/01/2024
Termination of appointment of Perez Ochieng as a director on 2024-01-22
dot icon27/01/2024
Termination of appointment of Bion Energy Limited as a director on 2024-01-22
dot icon25/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon24/10/2023
Appointment of Mr Edward Andrew Wallace as a director on 2023-10-20
dot icon24/10/2023
Appointment of Mr Paul Whitehead as a director on 2023-10-20
dot icon13/10/2023
-
dot icon13/10/2023
Rectified The CH02 was removed from the public register on 10/01/2024 as it was Is invalid or ineffective.
dot icon01/09/2023
Appointment of Mr Mark Richard Brown as a director on 2023-08-20
dot icon21/07/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Appointment of Mrs Perez Ochieng as a director on 2023-02-28
dot icon08/12/2022
Termination of appointment of Raza Murad Hussain as a director on 2022-12-01
dot icon08/12/2022
Termination of appointment of Jamil Mohammed as a director on 2022-12-01
dot icon08/12/2022
Termination of appointment of Christopher James Lee as a director on 2022-12-01
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with no updates
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.40K
-
0.00
-
-
2023
0
10.94K
-
0.00
-
-
2024
1
154.66K
-
21.56K
-
-
2024
1
154.66K
-
21.56K
-
-

Employees

2024

Employees

1 Ascended- *

Net Assets(GBP)

154.66K £Ascended1.31K % *

Total Assets(GBP)

-

Turnover(GBP)

21.56K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ochieng, Perez
Director
28/02/2023 - 22/01/2024
7
Ellacott, John
Director
12/08/2024 - 02/08/2025
20
Mohammed, Jamil
Director
15/05/2021 - 01/12/2022
9
Davey, Frederick David
Director
18/11/2020 - Present
23
Hussain, Raza Murad
Director
15/05/2021 - 01/12/2022
31

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

1,655
AJP GROWERS LTDThe Nursery Folly Lane, Stowey Nr Pensford, Bristol, North Somerset BS39 4DW
Active

Category:

Mixed farming

Comp. code:

07442873

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

-
LOUKI FARM LTD30a Hayne Road, Beckenham BR3 4JA
Active

Category:

Raising of sheep and goats

Comp. code:

11062351

Reg. date:

14/11/2017

Turnover:

-

No. of employees:

-
AMAZING REEF CORALS LTD122 Berridge Road, Sheerness ME12 2AE
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13331157

Reg. date:

13/04/2021

Turnover:

-

No. of employees:

-
BRITISH ROUGE DE L'OUEST SHEEP SOCIETYHolme House Dale, Ainstable, Carlisle CA4 9RH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02175561

Reg. date:

08/10/1987

Turnover:

-

No. of employees:

-
C G DOMINIC LTD3 Lantoom Cottages, Dobwalls, Liskeard, Cornwall PL14 6JH
Active

Category:

Marine fishing

Comp. code:

08857873

Reg. date:

23/01/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FUSION BLU LIMITED

FUSION BLU LIMITED is an(a) Active company incorporated on 18/11/2020 with the registered office located at 148 Coronation Avenue, East Tilbury, Tilbury RM18 8TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FUSION BLU LIMITED?

toggle

FUSION BLU LIMITED is currently Active. It was registered on 18/11/2020 .

Where is FUSION BLU LIMITED located?

toggle

FUSION BLU LIMITED is registered at 148 Coronation Avenue, East Tilbury, Tilbury RM18 8TA.

What does FUSION BLU LIMITED do?

toggle

FUSION BLU LIMITED operates in the Manufacture of electrical and electronic equipment for motor vehicles and their engines (29.31 - SIC 2007) sector.

How many employees does FUSION BLU LIMITED have?

toggle

FUSION BLU LIMITED had 1 employees in 2024.

What is the latest filing for FUSION BLU LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Edward Andrew Wallace as a director on 2026-03-25.