Company NameFusion UK Data Limited
DirectorDamien Meadowcroft
Company StatusActive
Company Number05048584
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Previous NameD Meadowcroft Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Damien Meadowcroft
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(1 month after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
SK4 1HW
Secretary NameMiss Lisanne Claire Meadowcroft
NationalityBritish
StatusCurrent
Appointed22 March 2004(1 month after company formation)
Appointment Duration20 years, 1 month
RoleOven Cleaning
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
SK4 1HW
Director NameLinda Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address143a Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameDaniel John Hutchings
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Spring Close
Lees
Oldham
Lancashire
OL4 5BB
Director NameMr Michael Edwards
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(4 years after company formation)
Appointment Duration3 years (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ashwood Meadows
Peterlee
County Durham
SR8 4BF

Location

Registered AddressNational House
80-82 Wellington Road North
Stockport
SK4 1HW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Damien Meadowcroft
100.00%
Ordinary

Financials

Year2014
Net Worth£9,003
Cash£1,745
Current Liabilities£2,525

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (8 months, 4 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
1 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
31 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
24 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 February 2017Director's details changed for Mr Damien Meadowcroft on 13 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Damien Meadowcroft on 13 February 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 September 2016Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 18 September 2016 (1 page)
18 September 2016Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 18 September 2016 (1 page)
29 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Director's details changed for Mr Damien Meadowcroft on 8 February 2015 (2 pages)
20 March 2015Secretary's details changed for Miss Lisanne Claire Meadowcroft on 8 February 2015 (1 page)
20 March 2015Secretary's details changed for Miss Lisanne Claire Meadowcroft on 8 February 2015 (1 page)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Secretary's details changed for Miss Lisanne Claire Meadowcroft on 8 February 2015 (1 page)
20 March 2015Director's details changed for Mr Damien Meadowcroft on 8 February 2015 (2 pages)
20 March 2015Director's details changed for Mr Damien Meadowcroft on 8 February 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 March 2013Director's details changed for Mr Damien Meadowcroft on 1 January 2013 (2 pages)
13 March 2013Director's details changed for Mr Damien Meadowcroft on 1 January 2013 (2 pages)
13 March 2013Director's details changed for Mr Damien Meadowcroft on 1 January 2013 (2 pages)
13 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 September 2011Director's details changed for Mr Damien Meadowcroft on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Damien Meadowcroft on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Damien Meadowcroft on 5 September 2011 (2 pages)
21 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
21 April 2011Termination of appointment of Michael Edwards as a director (1 page)
21 April 2011Termination of appointment of Michael Edwards as a director (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Damien Meadowcroft on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Michael Edwards on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Michael Edwards on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Damien Meadowcroft on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Damien Meadowcroft on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Michael Edwards on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
27 January 2010Amended accounts made up to 28 February 2009 (4 pages)
27 January 2010Amended accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
2 March 2009Return made up to 09/02/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
14 March 2008Director appointed mr michael edwards (1 page)
14 March 2008Director appointed mr michael edwards (1 page)
14 March 2008Ad 14/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 March 2008Ad 14/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 March 2008Company name changed d meadowcroft LIMITED\certificate issued on 11/03/08 (4 pages)
7 March 2008Company name changed d meadowcroft LIMITED\certificate issued on 11/03/08 (4 pages)
27 February 2008Return made up to 09/02/08; full list of members (3 pages)
27 February 2008Return made up to 09/02/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 March 2007Return made up to 09/02/07; full list of members (2 pages)
7 March 2007Return made up to 09/02/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
10 February 2006Return made up to 09/02/06; full list of members (2 pages)
10 February 2006Return made up to 09/02/06; full list of members (2 pages)
21 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
18 February 2005Return made up to 18/02/05; full list of members (2 pages)
18 February 2005Return made up to 18/02/05; full list of members (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: stephen hughes partnership 143A union street oldham OL1 1PF (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Registered office changed on 15/04/04 from: stephen hughes partnership 143A union street oldham OL1 1PF (1 page)
15 April 2004New director appointed (1 page)
18 February 2004Incorporation (10 pages)
18 February 2004Incorporation (10 pages)