General information

Name:

Fusion Labs Ltd

Office Address:

Unit 2 Buslingthorpe Green Industrial Estate LS7 2HG Leeds

Number: 04573251

Incorporation date: 2002-10-25

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fusion Labs is a business registered at LS7 2HG Leeds at Unit 2. The firm has been registered in year 2002 and is registered under the identification number 04573251. The firm has been operating on the English market for twenty two years now and the current state is active. The registered name change from Target Design Software Solutions to Fusion Labs Limited came on March 1, 2004. The company's classified under the NACE and SIC code 46900 and has the NACE code: Non-specialised wholesale trade. The business most recent financial reports describe the period up to 2022-10-30 and the most current confirmation statement was filed on 2022-11-17.

The enterprise owns two trademarks, all are still protected by law. The first trademark was registered in 2014.

Currently, there is only one managing director in the company: Martin M. (since October 25, 2003). This company had been led by Neil D. up until October 2003. Moreover, the director's efforts are assisted with by a secretary - Vanessa M., who was selected by this specific company in October 2007.

  • Previous company's names
  • Fusion Labs Limited 2004-03-01
  • Target Design Software Solutions Limited 2002-10-25

Trade marks

Trademark UK00003046225
Trademark image:Trademark UK00003046225 image
Status:Application Published
Filing date:2014-03-11
Owner name:Fusion Labs Limited
Owner address:Unit 3, Buslingthorpe, Green Industrial Estate, Meanwood Road, Leeds, United Kingdom, LS7 2HG
Trademark UK00003046227
Trademark image:Trademark UK00003046227 image
Status:Application Published
Filing date:2014-03-11
Owner name:Fusion Labs Limited
Owner address:Unit 3, Buslingthorpe, Green Industrial Estate, Meanwood Road, Leeds, United Kingdom, LS7 2HG

Financial data based on annual reports

Company staff

Vanessa M.

Role: Secretary

Appointed: 31 October 2007

Latest update: 1 January 2024

Martin M.

Role: Director

Appointed: 25 October 2003

Latest update: 1 January 2024

People with significant control

Martin M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Martin M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 July 2024
Account last made up date 30 October 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 05 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 05 July 2013
Annual Accounts 13 November 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 13 November 2013
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 9 January 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 27 July 2016
Annual Accounts 14 April 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 14 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-31
End Date For Period Covered By Report 2019-10-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-31
End Date For Period Covered By Report 2020-10-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-31
End Date For Period Covered By Report 2021-10-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-31
End Date For Period Covered By Report 2022-10-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on October 30, 2022 (AA)
filed on: 27th, July 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 47990 : Other retail sale not in stores, stalls or markets
21
Company Age

Similar companies nearby

Closest companies