Company NameFuzed Architecture & Design Limited
DirectorZoran Baros
Company StatusActive
Company Number06943627
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Previous NameSkyline Architecture & Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Zoran Baros
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74a Water Street
Radcliffe
Manchester
M26 4DF

Contact

Websitefuzedarchitects.co.uk
Telephone0161 7248006
Telephone regionManchester

Location

Registered Address78 Rossendale Road
Heald Green
Cheadle
SK8 3HF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

95 at £1Zoran Baros
95.00%
Ordinary A
5 at £1Paul Daly
5.00%
Ordinary B

Financials

Year2014
Net Worth£4,090
Cash£3,665
Current Liabilities£7,050

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

10 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 November 2022Registered office address changed from 74a Water Street Radcliffe Manchester M26 4DF to 78 Rossendale Road Heald Green Cheadle SK8 3HF on 15 November 2022 (1 page)
12 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
7 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
5 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 September 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 September 2017Notification of Zoran Baros as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of Zoran Baros as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
8 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
10 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
28 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
16 October 2010Compulsory strike-off action has been discontinued (1 page)
14 October 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Zoran Baros on 24 June 2010 (2 pages)
14 October 2010Director's details changed for Mr Zoran Baros on 24 June 2010 (2 pages)
14 October 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 July 2009Registered office changed on 06/07/2009 from 450 warrington road culcheth warrington cheshire WA3 5QX (1 page)
6 July 2009Registered office changed on 06/07/2009 from 450 warrington road culcheth warrington cheshire WA3 5QX (1 page)
3 July 2009Company name changed skyline architecture & design LIMITED\certificate issued on 04/07/09 (2 pages)
3 July 2009Company name changed skyline architecture & design LIMITED\certificate issued on 04/07/09 (2 pages)
24 June 2009Incorporation (16 pages)
24 June 2009Incorporation (16 pages)