Company NameFusion Utility Networks Limited
DirectorJohn Christopher Jones
Company StatusActive
Company Number07501244
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Previous NameInternet Procurement Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Christopher Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5200 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Stuart James Scott-Goldstone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Andrew Robert Underhill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 June 2019)
RoleCopany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Daniell Way
Great Boughton
Chester
CH3 5XH
Wales
Director NameMr Graham Nigel Grant Appleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Crouchley Lane
Lymm
Cheshire
WA13 0AT
Director NameMr Lee Robert Esquibel-Belcher
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5200 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMrs Georgina Mary Steinsson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(11 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5200 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE

Location

Registered Address5200 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Andrew Robert Underhill
50.00%
Ordinary
1 at £1Graham Nigel Appleton
50.00%
Ordinary

Financials

Year2014
Net Worth£37,986
Cash£62,809
Current Liabilities£29,273

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
13 February 2020Appointment of Mr Lee Robert Esquibel-Belcher as a director on 12 February 2020 (2 pages)
28 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
11 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 July 2019Change of share class name or designation (2 pages)
25 June 2019Cessation of Andrew Robert Underhill as a person with significant control on 25 June 2019 (1 page)
25 June 2019Notification of Utility Infrastructure Group Ltd as a person with significant control on 25 June 2019 (2 pages)
25 June 2019Cessation of Graham Nigel Grant Appleton as a person with significant control on 25 June 2019 (1 page)
25 June 2019Termination of appointment of Andrew Robert Underhill as a director on 25 June 2019 (1 page)
18 March 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
22 May 2018Appointment of Mr John Christopher Jones as a director on 22 May 2018 (2 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
24 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
(3 pages)
24 January 2018Registered office address changed from C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE England to 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 24 January 2018 (1 page)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 March 2017Confirmation statement made on 21 January 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 21 January 2017 with updates (8 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(7 pages)
4 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(7 pages)
3 March 2016Registered office address changed from Uprocure 5200 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE England to C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page)
3 March 2016Registered office address changed from C/O Uprocure Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW to C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Uprocure 5200 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE England to C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page)
3 March 2016Registered office address changed from C/O Uprocure Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW to C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016 (1 page)
10 November 2015Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(5 pages)
10 November 2015Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
26 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 98
(6 pages)
26 March 2015Statement of capital following an allotment of shares on 24 February 2015
  • GBP 98
(6 pages)
3 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 October 2014Registered office address changed from C/O Uprocure Sutton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England to C/O Uprocure Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O Uprocure Sutton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England to C/O Uprocure Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 16 October 2014 (1 page)
26 March 2014Registered office address changed from Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 26 March 2014 (1 page)
4 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 May 2012Termination of appointment of Stuart Scott-Goldstone as a director (1 page)
21 May 2012Termination of appointment of Stuart Scott-Goldstone as a director (1 page)
24 April 2012Appointment of Mr Graham Nigel Grant Appleton as a director (2 pages)
24 April 2012Appointment of Mr Andrew Robert Underhill as a director (2 pages)
24 April 2012Appointment of Mr Graham Nigel Grant Appleton as a director (2 pages)
24 April 2012Appointment of Mr Andrew Robert Underhill as a director (2 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from Sycamore House Sutton Quays Business Park Runcorn WA7 3EH England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Sycamore House Sutton Quays Business Park Runcorn WA7 3EH England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Sycamore House Sutton Quays Business Park Runcorn WA7 3EH England on 8 February 2012 (1 page)
21 January 2011Incorporation (13 pages)
21 January 2011Incorporation (13 pages)