Company NameFUZA Limited
DirectorGuy Clarke Marshall
Company StatusActive
Company Number09344957
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)
Previous NameMarshall And Mottram Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Guy Clarke Marshall
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2016(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleMathematician
Country of ResidenceEngland
Correspondence AddressUse.Space Paddock Street
Manchester
M12 6PN
Director NameMr Edward Mottram
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleMathematician
Country of ResidenceUnited Kingdom
Correspondence Address100 Common View
Letchworth Garden City
Hertfordshire
SG6 1DD

Contact

Websitemarshallandmottram.com

Location

Registered AddressUse.Space
Paddock Street
Manchester
M12 6PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Edward Mottram
50.00%
Ordinary
1 at £1Guy Marshall
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 December 2020Confirmation statement made on 8 December 2020 with updates (5 pages)
9 December 2019Director's details changed for Mr Guy Clarke Marshall on 9 December 2019 (2 pages)
9 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
19 June 2019Registered office address changed from 2 Earl Street Prestwich Manchester M25 1GQ United Kingdom to 275 Deansgate Manchester M3 4EL on 19 June 2019 (1 page)
10 March 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
8 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 December 2017 (7 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
25 November 2017Statement of capital following an allotment of shares on 25 November 2017
  • GBP 4
(3 pages)
25 November 2017Statement of capital following an allotment of shares on 25 November 2017
  • GBP 4
(3 pages)
25 August 2017Registered office address changed from 100 Common View Letchworth Garden City Hertfordshire SG6 1DD to 2 Earl Street Prestwich Manchester M25 1GQ on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 100 Common View Letchworth Garden City Hertfordshire SG6 1DD to 2 Earl Street Prestwich Manchester M25 1GQ on 25 August 2017 (1 page)
30 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
20 June 2016Micro company accounts made up to 31 December 2015 (4 pages)
20 June 2016Micro company accounts made up to 31 December 2015 (4 pages)
8 March 2016Termination of appointment of Edward Mottram as a director on 8 March 2016 (1 page)
8 March 2016Termination of appointment of Edward Mottram as a director on 8 March 2016 (1 page)
7 March 2016Company name changed marshall and mottram LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-05
(3 pages)
7 March 2016Company name changed marshall and mottram LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-05
(3 pages)
17 January 2016Appointment of Mr Guy Clarke Marshall as a director on 17 January 2016 (2 pages)
17 January 2016Appointment of Mr Guy Clarke Marshall as a director on 17 January 2016 (2 pages)
13 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
(3 pages)
13 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
(3 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)