Company NameFusion By Design Limited
DirectorPaula May Jepmond-Senior
Company StatusActive
Company Number03968213
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Previous NameDanield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Paula May Jepmond-Senior
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(4 days after company formation)
Appointment Duration24 years
RoleInterior Design
Country of ResidenceEngland
Correspondence AddressThe Rookery
Newlaithes Road Horsforth
Leeds
West Yorkshire
LS18 4LG
Secretary NameMr David Rawlinson
StatusCurrent
Appointed01 April 2022(21 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address93 Low Street Sherburn In Elmet
Leeds
North Yorkshire
LS25 6BB
Secretary NameVictoria Lynn Davies
NationalityBritish
StatusResigned
Appointed14 April 2000(4 days after company formation)
Appointment Duration21 years, 11 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address17 Rein Road
Morley
Leeds
LS27 0HZ
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
Oxfordshire
OX4 2ER

Contact

Websitewww.fusionbydesign.co.uk/
Email address[email protected]
Telephone0113 2047788
Telephone regionLeeds

Location

Registered Address23 Sandsgate Sunnybank Mills
Farsley
Leeds
West Yorkshire
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Paula May Jepmond Snr
100.00%
Ordinary

Financials

Year2014
Net Worth£304,602
Cash£295,206
Current Liabilities£129,036

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

21 September 2023Micro company accounts made up to 30 April 2023 (4 pages)
12 April 2023Confirmation statement made on 10 April 2023 with updates (5 pages)
13 March 2023Registered office address changed from Fabric House Holly Park Mills Woodhall Road Leeds West Yorkshire LS28 5QS United Kingdom to 23 Sandsgate Sunnybank Mills Farsley Leeds West Yorkshire LS28 5UJ on 13 March 2023 (1 page)
31 August 2022Micro company accounts made up to 30 April 2022 (6 pages)
19 April 2022Appointment of Mr David Rawlinson as a secretary on 1 April 2022 (2 pages)
19 April 2022Termination of appointment of Victoria Lynn Davies as a secretary on 1 April 2022 (1 page)
11 April 2022Confirmation statement made on 10 April 2022 with updates (5 pages)
1 November 2021Total exemption full accounts made up to 30 April 2021 (16 pages)
12 April 2021Confirmation statement made on 10 April 2021 with updates (5 pages)
29 July 2020Micro company accounts made up to 30 April 2020 (6 pages)
13 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
29 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
11 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
13 June 2018Unaudited abridged accounts made up to 30 April 2018 (16 pages)
4 May 2018Registered office address changed from Rodley House, Coal Hill Lane Rodley Leeds West Yorkshire LS13 1DJ to Fabric House Holly Park Mills Woodhall Road Leeds West Yorkshire LS28 5QS on 4 May 2018 (1 page)
11 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
26 May 2017Unaudited abridged accounts made up to 30 April 2017 (18 pages)
26 May 2017Unaudited abridged accounts made up to 30 April 2017 (18 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 May 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Director's details changed for Paula May Jepmond on 30 April 2014 (2 pages)
20 April 2015Director's details changed for Paula May Jepmond on 30 April 2014 (2 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Director's details changed for Paula May Jepmond on 6 April 2010 (2 pages)
17 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Paula May Jepmond on 6 April 2010 (2 pages)
17 May 2010Director's details changed for Paula May Jepmond on 6 April 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
28 April 2008Return made up to 10/04/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 June 2007Return made up to 10/04/07; full list of members (2 pages)
5 June 2007Return made up to 10/04/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 May 2006Return made up to 10/04/06; full list of members (2 pages)
31 May 2006Return made up to 10/04/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 July 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 July 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 March 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
7 January 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
23 April 2003Return made up to 10/04/03; full list of members (6 pages)
23 April 2003Return made up to 10/04/03; full list of members (6 pages)
20 June 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
20 June 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
14 June 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
21 May 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
30 April 2001Return made up to 10/04/01; full list of members (6 pages)
30 April 2001Return made up to 10/04/01; full list of members (6 pages)
26 January 2001Registered office changed on 26/01/01 from: lower westfield broad lane leeds west yorkshire LS13 3ER (1 page)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
26 January 2001Registered office changed on 26/01/01 from: lower westfield broad lane leeds west yorkshire LS13 3ER (1 page)
11 May 2000Registered office changed on 11/05/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
11 May 2000Registered office changed on 11/05/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
26 April 2000Company name changed danield LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed danield LIMITED\certificate issued on 27/04/00 (2 pages)
10 April 2000Incorporation (12 pages)
10 April 2000Incorporation (12 pages)