FUSION LIFESTYLE

Register to unlock more data on OkredoRegister

FUSION LIFESTYLE

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05324416

Incorporation date

05/01/2005

Size

Group

Contacts

Registered address

Registered address

C/O Restructuring S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2023)
dot icon16/04/2026
Appointment of an administrator
dot icon16/04/2026
Registered office address changed from 3 & 4 Blake House Schooner Court Crossways Business Park Dartford DA2 6QQ England to C/O Restructuring S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2026-04-16
dot icon03/02/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon28/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon08/08/2024
Termination of appointment of Harriet Mary Bridget Kemp as a director on 2024-07-29
dot icon10/07/2024
Previous accounting period extended from 2023-12-29 to 2024-03-31
dot icon05/06/2024
Termination of appointment of Jonathan Andrew Clarke as a director on 2024-06-01
dot icon16/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon16/02/2024
Appointment of Ms Jo-Ann Margaret Sadleir as a director on 2024-02-06
dot icon12/02/2024
Registration of charge 053244160011, created on 2024-02-12
dot icon25/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon24/01/2024
Register inspection address has been changed from Minerva House 5 Montague Close London SE1 9BB England to C/O Winckworth Sherwood Arbor 255 Blackfriars Road London SE1 9AX
dot icon23/01/2024
Satisfaction of charge 053244160008 in full
dot icon06/01/2024
Termination of appointment of Nicholas Edward John Wells as a director on 2023-06-28
dot icon06/01/2024
Termination of appointment of Ashish Devani as a director on 2023-11-18
dot icon06/01/2024
Director's details changed for Michael Nelson on 2024-01-06
dot icon13/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon21/09/2023
Current accounting period extended from 2023-12-30 to 2024-03-31
dot icon14/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon30/03/2023
Registered office address changed from Minerva House 5 Montague Close London SE1 9BB England to 3 & 4 Blake House Schooner Court Crossways Business Park Dartford DA2 6QQ on 2023-03-30
dot icon25/01/2023
Confirmation statement made on 2023-01-05 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ioannides, Bianca Marie
Director
13/03/2017 - 21/10/2019
5
Clarke, Jonathan Andrew
Director
24/06/2021 - 01/06/2024
9
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
09/12/2013 - 17/04/2019
183
Zuleta, Lorraine
Director
09/08/2007 - 31/01/2022
7
Malik, Nazneen
Director
05/01/2005 - 01/02/2007
3

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FUSION LIFESTYLE

FUSION LIFESTYLE is an(a) In Administration company incorporated on 05/01/2005 with the registered office located at C/O Restructuring S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 3 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 FUSION LIFESTYLE?

toggle

FUSION LIFESTYLE is currently In Administration. It was registered on 05/01/2005 .

Where is FUSION LIFESTYLE located?

toggle

FUSION LIFESTYLE is registered at C/O Restructuring S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does FUSION LIFESTYLE do?

toggle

FUSION LIFESTYLE operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for FUSION LIFESTYLE?

toggle

The latest filing was on 16/04/2026: Appointment of an administrator.