Company NameFusion Labs Limited
DirectorMartin Derek Monnickendam
Company StatusActive
Company Number04573251
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Martin Derek Monnickendam
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2003(1 year after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
14 Weetwood Crescent
Leeds
LS16 5NS
Secretary NameMrs Vanessa Gail Monnickendam
NationalityBritish
StatusCurrent
Appointed31 October 2007(5 years after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeech House
14 Weetwood Crescent Weetwood
Leeds
West Yorkshire
LS16 5NS
Director NameNeil Doughty
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleBusiness Consultant
Correspondence AddressOdsey Grange
Odsey
Hertfordshire
SG7 6SD
Secretary NameAnnette Elaine Doughty
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Coach House Odsey Grange
Odsey
Baldock
Hertfordshire
SG7 6SD
Secretary NameMrs Vanessa Gail Monnickendam
NationalityBritish
StatusResigned
Appointed14 March 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeech House
14 Weetwood Crescent Weetwood
Leeds
West Yorkshire
LS16 5NS
Secretary NameAndrew Law
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address6 Rock View
Wellingborough
Northamptonshire
NN9 5EL

Contact

Websitefusionlabs.ltd.uk

Location

Registered AddressUnit 2
Buslingthorpe Green Industrial Estate
Leeds
LS7 2HG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

53k at £1Martin Derek Monnickendam
67.95%
Ordinary
25k at £1Emeraldforce LTD
32.05%
Ordinary

Financials

Year2014
Net Worth£17,184
Cash£1,394
Current Liabilities£45,406

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

24 March 2005Delivered on: 30 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 30 October 2022 (3 pages)
19 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
4 July 2022Micro company accounts made up to 30 October 2021 (3 pages)
15 January 2022Confirmation statement made on 17 November 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 30 October 2020 (3 pages)
22 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
21 November 2020Micro company accounts made up to 30 October 2019 (3 pages)
6 January 2020Confirmation statement made on 17 November 2019 with no updates (3 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019Micro company accounts made up to 30 October 2018 (2 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
13 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
22 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 78,000
(4 pages)
14 December 2015Registered office address changed from Unit 3 Buslingthorpe Green Industrial Estate Meanwood Road Leeds West Yorkshire LS7 2HG to Unit 2 Buslingthorpe Green Industrial Estate Leeds LS7 2HG on 14 December 2015 (1 page)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 78,000
(4 pages)
14 December 2015Registered office address changed from Unit 3 Buslingthorpe Green Industrial Estate Meanwood Road Leeds West Yorkshire LS7 2HG to Unit 2 Buslingthorpe Green Industrial Estate Leeds LS7 2HG on 14 December 2015 (1 page)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 78,000
(4 pages)
13 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 78,000
(4 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 78,000
(4 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 78,000
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 53,000
(3 pages)
12 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 53,000
(3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
9 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
9 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
9 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 August 2010Registered office address changed from 4 Rockleigh Court Rock Road Finedon Northamptonshire NN9 5EL on 19 August 2010 (1 page)
19 August 2010Registered office address changed from 4 Rockleigh Court Rock Road Finedon Northamptonshire NN9 5EL on 19 August 2010 (1 page)
7 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
31 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Return made up to 16/10/08; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from 3 rockleigh court rock road finedon northamptonshire NN9 5EL (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Return made up to 16/10/08; full list of members (3 pages)
27 October 2008Registered office changed on 27/10/2008 from 3 rockleigh court rock road finedon northamptonshire NN9 5EL (1 page)
29 December 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
6 November 2007Return made up to 16/10/07; full list of members (2 pages)
6 November 2007Return made up to 16/10/07; full list of members (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
29 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 November 2006Return made up to 16/10/06; full list of members (2 pages)
9 November 2006Return made up to 16/10/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 October 2005Return made up to 16/10/05; full list of members (2 pages)
24 October 2005Return made up to 16/10/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
15 February 2005Registered office changed on 15/02/05 from: unit 1 busling thorpe green industrial estate meanwood leeds west yorkshire LS7 2HG (1 page)
15 February 2005Registered office changed on 15/02/05 from: unit 1 busling thorpe green industrial estate meanwood leeds west yorkshire LS7 2HG (1 page)
25 October 2004Return made up to 16/10/04; full list of members (6 pages)
25 October 2004Return made up to 16/10/04; full list of members (6 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
19 May 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
1 March 2004Company name changed target design software solutions LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed target design software solutions LIMITED\certificate issued on 01/03/04 (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Registered office changed on 09/12/03 from: the old coach house odsey grange odsey baldock hertfordshire SG7 6SD (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Registered office changed on 09/12/03 from: the old coach house odsey grange odsey baldock hertfordshire SG7 6SD (1 page)
9 December 2003New director appointed (2 pages)
5 December 2003Return made up to 25/10/03; full list of members (6 pages)
5 December 2003Return made up to 25/10/03; full list of members (6 pages)
25 October 2002Incorporation (16 pages)
25 October 2002Incorporation (16 pages)