FUSION MAIDSTONE

Register to unlock more data on OkredoRegister

FUSION MAIDSTONE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04999497

Incorporation date

18/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 2 & 3 Cobb Way, Maidstone, Kent ME15 9XFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2003)
dot icon19/03/2026
Termination of appointment of Natascha Edwards as a director on 2026-03-12
dot icon19/01/2026
Statement of company's objects
dot icon19/01/2026
Resolutions
dot icon19/01/2026
Memorandum and Articles of Association
dot icon19/01/2026
Appointment of Mr Lee Gardham as a director on 2026-01-12
dot icon19/01/2026
Appointment of Natascha Edwards as a director on 2026-01-12
dot icon17/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Termination of appointment of Daniel Robert Wilkinson as a director on 2025-05-28
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon19/11/2024
Appointment of Mrs Catherine Pearce as a director on 2024-11-18
dot icon04/10/2024
Termination of appointment of Wendy Joy Young as a director on 2024-09-30
dot icon25/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Termination of appointment of Lisa Burvill as a director on 2024-09-01
dot icon19/02/2024
Termination of appointment of Donald Wright as a director on 2024-02-16
dot icon29/01/2024
Appointment of Mr Richard William Pearce as a director on 2024-01-22
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon14/11/2023
Appointment of Ms Louise Macpherson as a director on 2023-11-13
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Termination of appointment of Natalie Smith as a director on 2023-09-26
dot icon12/09/2023
Appointment of Mrs Wendy Joy Young as a director on 2023-09-11
dot icon17/05/2023
Appointment of Ms Lisa Burvill as a director on 2023-05-15
dot icon16/05/2023
Appointment of Ms Natalie Smith as a director on 2023-05-15
dot icon05/04/2023
Termination of appointment of Simon Noel Webb as a director on 2023-03-29
dot icon17/01/2023
Termination of appointment of Laurence William Oliver as a director on 2023-01-11
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon28/11/2022
Appointment of Mr Daniel Robert Wilkinson as a director on 2022-11-14
dot icon25/11/2022
Appointment of Mr Simon Noel Webb as a director on 2022-11-14
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Termination of appointment of Lynne Selman as a director on 2022-10-17
dot icon25/07/2022
Termination of appointment of Ian Richard Frederick Pearce as a director on 2022-07-18
dot icon25/07/2022
Appointment of Mr Laurence William Oliver as a director on 2022-07-18
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Appointment of Mrs Sue Amy Maidens as a secretary on 2021-08-20
dot icon20/08/2021
Termination of appointment of Tracey Maria Elmore as a secretary on 2021-08-20
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon16/12/2020
Termination of appointment of Jennifer Warrillow as a director on 2020-11-26
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Appointment of Ms Jennifer Warrillow as a director on 2020-03-16
dot icon07/05/2020
Termination of appointment of Matthew Thomas Burton as a director on 2020-03-16
dot icon14/01/2020
Appointment of Ms Angela Holness as a director on 2020-01-13
dot icon14/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Termination of appointment of Arthur James Houston as a director on 2019-09-12
dot icon21/08/2019
Termination of appointment of Elaine Christine Hunt as a director on 2019-07-08
dot icon21/08/2019
Termination of appointment of Paul Ewart Coles as a director on 2019-02-11
dot icon18/12/2018
Appointment of Mrs Tracey Maria Elmore as a secretary on 2018-12-11
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Termination of appointment of Jacqueline Bobb as a secretary on 2018-07-03
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon11/12/2017
Resolutions
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Director's details changed for Revd Arthur James Houston on 2017-07-01
dot icon06/07/2017
Director's details changed for Mr Rowland Taberer on 2017-07-01
dot icon06/07/2017
Director's details changed for Mr Matthew Burton on 2017-07-01
dot icon04/07/2017
Appointment of Mrs Jacqueline Bobb as a secretary on 2017-06-13
dot icon04/07/2017
Appointment of Mrs Elaine Christine Hunt as a director on 2017-06-13
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon15/12/2016
Appointment of Mr Matthew Burton as a director on 2016-12-12
dot icon07/12/2016
Termination of appointment of Donald James Wills as a director on 2016-10-10
dot icon04/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/09/2016
Termination of appointment of Martin John Bullivant as a secretary on 2016-09-18
dot icon20/09/2016
Second filing for the appointment of Rowland Taberer as a director
dot icon20/09/2016
Second filing for the appointment of Ian Richard Frederick Pearce as a director
dot icon31/08/2016
Appointment of Mr Rowland John Taberer as a director on 2016-04-11
dot icon31/08/2016
Appointment of Mr Donald James Wills as a director on 2016-04-11
dot icon30/08/2016
Secretary's details changed for Mr Martin John Bullivant on 2016-05-31
dot icon30/08/2016
Appointment of Mr Ian Richard Frederick Pearce as a director on 2016-04-11
dot icon22/07/2016
Registered office address changed from 4 Parkwood Parade Park Wood Maidstone Kent ME15 9HL to Units 2 & 3 Cobb Way Maidstone Kent ME15 9XF on 2016-07-22
dot icon17/05/2016
Memorandum and Articles of Association
dot icon06/05/2016
Resolutions
dot icon29/02/2016
Resolutions
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon19/12/2015
Annual return made up to 2015-12-18 no member list
dot icon19/12/2015
Termination of appointment of Karen Julie Meyrick as a director on 2015-07-04
dot icon19/12/2014
Annual return made up to 2014-12-18 no member list
dot icon25/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/11/2014
Appointment of Mr Martin John Bullivant as a secretary on 2014-10-28
dot icon25/11/2014
Termination of appointment of Richard William Jenkins as a director on 2014-07-31
dot icon25/11/2014
Termination of appointment of Alan Robert Heyes as a director on 2014-07-31
dot icon28/07/2014
Second filing of TM01 previously delivered to Companies House
dot icon19/03/2014
Termination of appointment of Michael Fitzgerald as a director on 2014-02-22
dot icon14/01/2014
Annual return made up to 2013-12-18
dot icon29/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/08/2013
Appointment of Revd Arthur James Houston as a director
dot icon12/08/2013
Appointment of Mr Donald Wright as a director
dot icon14/06/2013
Appointment of Karen Julie Meyrick as a director
dot icon16/05/2013
Termination of appointment of a director
dot icon16/05/2013
Termination of appointment of Moira Mitchell as a director
dot icon16/05/2013
Termination of appointment of Bryan Vizzard as a director
dot icon16/05/2013
Termination of appointment of Pamela Cuerden as a director
dot icon15/01/2013
Annual return made up to 2012-12-18
dot icon26/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/08/2012
Termination of appointment of Jill Davies as a director
dot icon15/08/2012
Termination of appointment of Anthony Davies as a director
dot icon15/08/2012
Termination of appointment of Andrew Baker as a director
dot icon07/03/2012
Appointment of Gary Cooke as a director
dot icon07/03/2012
Appointment of Alan Robert Heyes as a director
dot icon09/01/2012
Annual return made up to 2011-12-18
dot icon01/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2010-12-18
dot icon29/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/03/2010
Certificate of change of name
dot icon17/03/2010
Resolutions
dot icon21/01/2010
Appointment of Richard William Jenkins as a director
dot icon21/01/2010
Appointment of M S Moira Sharon Mitchell as a director
dot icon15/01/2010
Annual return made up to 2009-12-18
dot icon17/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/06/2009
Director appointed lynne selman
dot icon04/06/2009
Director appointed paul ewart coles
dot icon22/05/2009
Appointment terminated director michael mclaughlin
dot icon22/05/2009
Appointment terminated director peter woods
dot icon22/05/2009
Director appointed pamela cuerden
dot icon22/05/2009
Director appointed jill irene davies
dot icon22/05/2009
Director appointed anthony davies
dot icon22/05/2009
Director appointed andrew john baker
dot icon22/05/2009
Director appointed bryan charles vizzard
dot icon18/03/2009
Appointment terminated director donna hyde
dot icon18/03/2009
Annual return made up to 18/12/08
dot icon12/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2009
Director appointed michael fitzgerald
dot icon05/12/2008
Appointment terminate, director terry william whibley logged form
dot icon05/12/2008
Appointment terminate, director zoe stella stevens logged form
dot icon05/12/2008
Appointment terminate, director pamela cuerden logged form
dot icon03/12/2008
Appointment terminate, director stella zoe stevens logged form
dot icon03/12/2008
Appointment terminate, director terry whibley logged form
dot icon03/12/2008
Appointment terminated director giles brown
dot icon03/12/2008
Appointment terminated director christine attwood
dot icon25/11/2008
Appointment terminated director andrew baker
dot icon14/11/2008
Annual return made up to 18/12/07
dot icon04/11/2008
Appointment terminated director stella stevens
dot icon04/11/2008
Appointment terminated director terry whibley
dot icon04/11/2008
Appointment terminated director pamela cuerden
dot icon01/10/2008
Director appointed pamela cuerden
dot icon01/10/2008
Director appointed andrew john baker
dot icon03/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/12/2007
Secretary resigned
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon08/05/2007
Director resigned
dot icon23/02/2007
Annual return made up to 18/12/06
dot icon23/02/2007
New director appointed
dot icon23/02/2007
Director resigned
dot icon23/02/2007
New director appointed
dot icon23/02/2007
Director resigned
dot icon23/02/2007
Director resigned
dot icon23/02/2007
New director appointed
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2006
Annual return made up to 18/12/05
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/02/2005
Annual return made up to 18/12/04
dot icon07/02/2005
New secretary appointed
dot icon23/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon18/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

6
2022
change arrow icon+9,774.33 % *

* during past year

Cash in Bank

£10,823,061.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
115.60K
-
0.00
109.61K
-
2022
6
11.59M
-
15.87M
10.82M
-
2022
6
11.59M
-
15.87M
10.82M
-

Employees

2022

Employees

6 Ascended100 % *

Net Assets(GBP)

11.59M £Ascended9.93K % *

Total Assets(GBP)

-

Turnover(GBP)

15.87M £Ascended- *

Cash in Bank(GBP)

10.82M £Ascended9.77K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzgerald, Michael
Director
09/12/2008 - 22/02/2014
5
Cooke, Gary
Director
09/01/2012 - Present
7
Baker, Andrew
Director
11/05/2009 - 02/07/2012
1
Baker, Andrew
Director
16/11/2007 - 02/12/2007
1
Smith, Natalie
Director
15/05/2023 - 26/09/2023
-

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

18
AAK NATURAL EMULSIFIERS LIMITEDKing George Dock, King George Dock, Hull HU9 5PX
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07734226

Reg. date:

09/08/2011

Turnover:

-

No. of employees:

7
GREENLAM EUROPE (UK) LTD3 Brindley Place, Brindley Place, Birmingham B1 2JB
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

08220580

Reg. date:

19/09/2012

Turnover:

-

No. of employees:

5
NAVIGATOR PAPER UK LIMITEDGf 4 The Pentangle, Park Street, Newbury, Berkshire RG14 1EA
Active

Category:

Manufacture of paper and paperboard

Comp. code:

03277517

Reg. date:

07/11/1996

Turnover:

-

No. of employees:

7
CURRAN IT & ELECTRICAL SERVICES LIMITED2 Station Road West, Oxted, Surrey RH8 9EP
Active

Category:

Repair of electrical equipment

Comp. code:

04762965

Reg. date:

13/05/2003

Turnover:

-

No. of employees:

6
ALLGOOD SERVICES LTD.9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LR
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

04145239

Reg. date:

22/01/2001

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About FUSION MAIDSTONE

FUSION MAIDSTONE is an(a) Active company incorporated on 18/12/2003 with the registered office located at Units 2 & 3 Cobb Way, Maidstone, Kent ME15 9XF. There are currently 8 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of FUSION MAIDSTONE?

toggle

FUSION MAIDSTONE is currently Active. It was registered on 18/12/2003 .

Where is FUSION MAIDSTONE located?

toggle

FUSION MAIDSTONE is registered at Units 2 & 3 Cobb Way, Maidstone, Kent ME15 9XF.

What does FUSION MAIDSTONE do?

toggle

FUSION MAIDSTONE operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does FUSION MAIDSTONE have?

toggle

FUSION MAIDSTONE had 6 employees in 2022.

What is the latest filing for FUSION MAIDSTONE?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Natascha Edwards as a director on 2026-03-12.