Company Information for FUSION FORENSICS LIMITED
FOUNTAIN HOUSE, QUEENS WALK, READING, RG1 7QF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
FUSION FORENSICS LIMITED | ||
Legal Registered Office | ||
FOUNTAIN HOUSE QUEENS WALK READING RG1 7QF Other companies in RG19 | ||
Previous Names | ||
|
Company Number | 04705881 | |
---|---|---|
Company ID Number | 04705881 | |
Date formed | 2003-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 16:37:03 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH LOUISE ALLEN |
||
OLIVER CHARLES HILL |
||
RICHARD CHARLES HILL |
||
LESLIE ROY SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER WILKINS |
Director | ||
RONALD KEITH BELL |
Company Secretary | ||
ROGER WILKINS |
Company Secretary | ||
TERRY CAIRNS |
Director | ||
RONALD KEITH BELL |
Director | ||
GERALD ANTHONY COWAN |
Director | ||
GRIFFINS SECRETARIES LIMITED |
Company Secretary | ||
GRIFFINS FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGFISHER ENAMELLING COMPANY LIMITED | Director | 2018-04-05 | CURRENT | 1996-03-04 | Active | |
EDGAR ENGINEERING LIMITED | Director | 2016-03-14 | CURRENT | 2002-10-18 | Liquidation | |
FORENSIC DATA AND SOFTWARE SERVICES LIMITED | Director | 2015-12-02 | CURRENT | 2015-11-26 | Active - Proposal to Strike off | |
ALPHA ANODISING UK LIMITED | Director | 2015-12-01 | CURRENT | 2008-12-17 | In Administration | |
FORENSIC DATA AND SOFTWARE SERVICES LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active - Proposal to Strike off | |
CLEARTONE FORENSIC DATA SERVICES LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
KINGFISHER ENAMELLING COMPANY LIMITED | Director | 2015-10-07 | CURRENT | 1996-03-04 | Active | |
FORENSIC MOBILE (DIGITAL DEVICES) LIMITED | Director | 2016-06-14 | CURRENT | 2008-09-11 | Dissolved 2017-06-13 | |
FIELD MEASUREMENT SERVICES (SURVEYS) LIMITED | Director | 2016-06-14 | CURRENT | 2003-10-03 | Dissolved 2017-06-13 | |
FIELD MEASUREMENT SERVICES LIMITED | Director | 2016-06-14 | CURRENT | 2003-08-08 | Dissolved 2017-07-25 | |
GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED | Director | 2015-12-15 | CURRENT | 2012-09-12 | Active | |
FORENSIC DATA AND SOFTWARE SERVICES LIMITED | Director | 2015-12-02 | CURRENT | 2015-11-26 | Active - Proposal to Strike off | |
KINGFISHER ENAMELLING COMPANY LIMITED | Director | 2013-09-30 | CURRENT | 1996-03-04 | Active | |
ALPHA ANODISING UK LIMITED | Director | 2009-01-08 | CURRENT | 2008-12-17 | In Administration |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
AA01 | Previous accounting period extended from 31/03/22 TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/20 FROM Soane Point 6-8 Market Place Reading RG1 2EG | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/20 FROM Soane Point 6-8 Market Place Reading RG1 2EG | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/20 FROM Ameiva Point Quartremaine Road Portsmouth PO3 5QP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE O'NEILL | |
PSC07 | CESSATION OF FORENSIC DATA AND SOFTWARE SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Optimal Risk Group Limited as a person with significant control on 2019-04-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE ROY SHARP | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES O'NEILL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 5a Frascati Way Maidenhead Berkshire SL6 4UY England | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED HANNAH LOUISE ALLEN | |
LATEST SOC | 02/04/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 13/03/17 | |
CERTNM | COMPANY NAME CHANGED FORENSIC MOBILE SERVICES LIMITED CERTIFICATE ISSUED ON 13/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER WILKINS | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Oliver Charles Hill on 2016-03-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROY SHARP / 29/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILKINS / 29/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/16 FROM 1 High Street Thatcham Berkshire RG19 3JG | |
CH01 | Director's details changed for Mr Richard Charles Hill on 2016-03-29 | |
AP01 | DIRECTOR APPOINTED MR OLIVER CHARLES HILL | |
TM02 | Termination of appointment of Ronald Keith Bell on 2015-12-17 | |
AP01 | DIRECTOR APPOINTED MR LESLIE ROY SHARP | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES HILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROGER WILKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY CAIRNS | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR RONALD KEITH BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD BELL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD COWAN | |
AR01 | 20/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD KEITH BELL / 12/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILKINS / 12/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILKINS / 12/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY CAIRNS / 12/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTHONY COWAN / 12/09/2012 | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1LA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 24/02/04--------- £ SI 325@1=325 £ IC 675/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/03/03--------- £ SI 674@1=674 £ IC 1/675 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STAKEHOLDER SECURITY DEPOSIT DEED | Satisfied | COLINFORD LIMITED | |
STAKEHOLDER SECURITY DEPOSIT DEED | Satisfied | COLINFORD LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 214,792 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 161,962 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUSION FORENSICS LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 13,694 |
Cash Bank In Hand | 2012-03-31 | £ 67,978 |
Current Assets | 2013-03-31 | £ 224,343 |
Current Assets | 2012-03-31 | £ 152,689 |
Debtors | 2013-03-31 | £ 210,649 |
Debtors | 2012-03-31 | £ 84,711 |
Shareholder Funds | 2013-03-31 | £ 10,579 |
Tangible Fixed Assets | 2013-03-31 | £ 1,028 |
Tangible Fixed Assets | 2012-03-31 | £ 9,375 |
Debtors and other cash assets
FUSION FORENSICS LIMITED owns 6 domain names.
fieldmeasurementservices.co.uk forensicdd.co.uk forensicdigitaldevices.co.uk forensicmobile.co.uk forensicmobiledd.co.uk forensicmobileservices.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fareham Borough Council | |
|
COMPUTER SOFTWARE |
Rotherham Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85332100 | Fixed electrical resistors for a power handling capacity <= 20 W (excl. heating resistors) | ||
![]() | 84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | ||
![]() | 84716060 | Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |