Company NameFUZE Learning Limited
DirectorThomas Matthew Williams
Company StatusActive
Company Number08178561
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Previous NameFUZE Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Director

Director NameMr Thomas Matthew Williams
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre Castle Drive
Chester
CH1 1SL
Wales

Location

Registered AddressRiverside Innovation Centre
Castle Drive
Chester
CH1 1SL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChester Castle
WardChester City
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Thomas Matthew Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£2,187
Cash£3,622
Current Liabilities£2,461

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 August 2023Confirmation statement made on 14 August 2023 with updates (6 pages)
3 July 2023Change of share class name or designation (2 pages)
3 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 September 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
25 March 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
23 March 2022Second filing of Confirmation Statement dated 14 August 2021 (3 pages)
24 February 2022Registered office address changed from The Coach House 25 Rhosddu Road Wrexham LL11 1EB Wales to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 24 February 2022 (1 page)
9 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/03/2022
(4 pages)
31 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 December 2020Change of share class name or designation (2 pages)
3 December 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
2 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
17 August 2020Registered office address changed from 33 Rossett Park, Darland Lane Rossett Wrexham LL12 0FB United Kingdom to The Coach House 25 Rhosddu Road Wrexham LL11 1EB on 17 August 2020 (1 page)
26 June 2020Change of share class name or designation (2 pages)
26 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 April 2020Registered office address changed from Heron's Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to 33 Rossett Park, Darland Lane Rossett Wrexham LL12 0FB on 21 April 2020 (1 page)
4 January 2020Statement of capital following an allotment of shares on 11 December 2019
  • GBP 100.0
(4 pages)
4 January 2020Sub-division of shares on 11 December 2019 (6 pages)
4 January 2020Resolutions
  • RES13 ‐ Sub-division of ordinary share 11/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 January 2020Change of share class name or designation (2 pages)
4 January 2020Statement of capital following an allotment of shares on 11 December 2019
  • GBP 100.00
(4 pages)
2 October 2019Director's details changed for Mr Thomas Matthew Williams on 14 August 2019 (2 pages)
2 October 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 October 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 33 Rossett Park, Darland Lane Rossett Wrexham Clwyd LL12 0FB to Heron's Way Chester Business Park Chester Cheshire CH4 9QR on 3 May 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 April 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
28 April 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
22 May 2015Registered office address changed from 26 Benton Drive Chester Cheshire CH2 2rd to 33 Rossett Park, Darland Lane Rossett Wrexham Clwyd LL12 0FB on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 26 Benton Drive Chester Cheshire CH2 2rd to 33 Rossett Park, Darland Lane Rossett Wrexham Clwyd LL12 0FB on 22 May 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
14 August 2012Incorporation (18 pages)
14 August 2012Incorporation (18 pages)