Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUSION PROJECT MANAGEMENT LIMITED
Company Information for

FUSION PROJECT MANAGEMENT LIMITED

9 SPRINGFIELD LYONS APPROACH, SPRINGFIELD, CHELMSFORD, CM2 5LB,
Company Registration Number
05705987
Private Limited Company
Active

Company Overview

About Fusion Project Management Ltd
FUSION PROJECT MANAGEMENT LIMITED was founded on 2006-02-10 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Fusion Project Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FUSION PROJECT MANAGEMENT LIMITED
 
Legal Registered Office
9 SPRINGFIELD LYONS APPROACH
SPRINGFIELD
CHELMSFORD
CM2 5LB
Other companies in BR6
 
Filing Information
Company Number 05705987
Company ID Number 05705987
Date formed 2006-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB877630290  
Last Datalog update: 2024-03-06 07:50:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSION PROJECT MANAGEMENT LIMITED
Is this data useful to you?
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.
Companies with same name FUSION PROJECT MANAGEMENT LIMITED
The following companies were found which have the same name as FUSION PROJECT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Fusion Project Management Ltd 850 W HASTINGS ST Vancouver British Columbia BC V6C 1E1 Active
Fusion Project Management Ltd. 2800 Park Place 666 Burrard Street Vancouver British Columbia V6C 2Z7 Inactive - Amalgamated Company formed on the 2015-04-28
Fusion Project Management Ltd. 2800 Park Place 666 Burrard Street Vancouver British Columbia V6C 2Z7 Active Company formed on the 2015-05-01
FUSION PROJECT MANAGEMENT LLC 411 STREY LN HOUSTON TX 77024 ACTIVE Company formed on the 2011-10-19
FUSION PROJECT MANAGEMENT PTY LTD Active Company formed on the 2009-06-04
FUSION PROJECT MANAGEMENT, INC. 19201 VISTA LN., B-9 INDIAN SHORES FL 33785 Inactive Company formed on the 2017-10-27

Company Officers of FUSION PROJECT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BOSE OLUREMI OLADAPO
Company Secretary 2017-03-21
RAYMOND MICHEL AUVRAY
Director 2017-11-30
JOHN BROWNLOW
Director 2016-10-31
JULIAN GRINDELL
Director 2006-12-01
MATTHEW DAVID HIRST
Director 2012-03-01
STUART MARKHAM
Director 2006-11-01
BELINDA KATE MATHESON-MCLAUGHLIN
Director 2017-10-05
LAWRENCE BRUCE MORLEY
Director 2010-08-24
BOSE OLUREMI MODUPE OLADAPO
Director 2016-10-31
ANDREW MICHAEL RENNISON
Director 2016-10-31
NOLAN WILLIAM SMITH
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MARY CAMERON
Director 2016-10-31 2017-12-21
NICHOLAS ROGERS
Director 2016-10-31 2017-10-05
JULIAN GRINDELL
Company Secretary 2007-02-09 2017-03-21
GARETH JOHN RYDER BLANKS
Director 2006-03-20 2016-10-31
TIMOTHY MARK MCGREAVY
Director 2014-02-11 2014-11-28
BHABHINDAR KAUR COOLEY
Company Secretary 2006-02-10 2007-02-09
CHRISTOPHER MARTIN COOLEY
Director 2006-02-10 2006-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND MICHEL AUVRAY PROSPECTS RESOLUTIONS LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-09
RAYMOND MICHEL AUVRAY SOUTH LONDON CHAMBER OF COMMERCE AND INDUSTRY LIMITED Director 2013-10-15 CURRENT 1998-01-20 Dissolved 2015-04-07
RAYMOND MICHEL AUVRAY FUTURE JOBS (SLB) C.I.C Director 2013-10-15 CURRENT 2009-09-29 Dissolved 2015-04-07
RAYMOND MICHEL AUVRAY 3BM LIMITED Director 2013-08-14 CURRENT 2012-03-27 Active
LAWRENCE BRUCE MORLEY L MORLEY ASSOCIATES LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2013-09-10
ANDREW MICHAEL RENNISON HAMMERSMITH ACADEMY TRUST Director 2017-09-26 CURRENT 2007-10-11 Active
ANDREW MICHAEL RENNISON KINETIC FOUNDATION Director 2016-09-21 CURRENT 2012-10-09 Active
ANDREW MICHAEL RENNISON 3BM TRUSTEE LIMITED Director 2013-03-27 CURRENT 2013-01-10 Active
ANDREW MICHAEL RENNISON 3BM LIMITED Director 2013-02-04 CURRENT 2012-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-11CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM Sampuran House, 3a Chislehurst Road, Orpington Kent BR6 0DF
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GRINDELL
2020-06-25AP01DIRECTOR APPOINTED MR KEVIN MICHAEL BEERLING
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MICHEL AUVRAY
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BRUCE MORLEY
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA KATE MATHESON-MCLAUGHLIN
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-03TM02Termination of appointment of Bose Oluremi Oladapo on 2018-11-16
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BOSE OLUREMI MODUPE OLADAPO
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNLOW
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARY CAMERON
2017-11-30AP01DIRECTOR APPOINTED MR RAYMOND MICHEL AUVRAY
2017-10-12AP01DIRECTOR APPOINTED MRS BELINDA KATE MATHESON-MCLAUGHLIN
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROGERS
2017-03-21AP03Appointment of Mrs Bose Oluremi Oladapo as company secretary on 2017-03-21
2017-03-21TM02Termination of appointment of Julian Grindell on 2017-03-21
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-15AP01DIRECTOR APPOINTED MR NICHOLAS ROGERS
2017-02-15AP01DIRECTOR APPOINTED JOHN BROWNLOW
2017-02-15AP01DIRECTOR APPOINTED JANICE MARY CAMERON
2017-02-15AP01DIRECTOR APPOINTED BOSE OLUREMI MODUPE OLADAPO
2017-02-15AP01DIRECTOR APPOINTED MR ANDREW MICHAEL RENNISON
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JOHN RYDER BLANKS
2017-02-13CH01Director's details changed for Stuart Markham on 2017-02-01
2016-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0110/02/16 ANNUAL RETURN FULL LIST
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-05CH01Director's details changed for Matthew David Hirst on 2015-09-25
2015-09-15CH01Director's details changed for Stuart Markham on 2015-09-02
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0110/02/15 FULL LIST
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCGREAVY
2014-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0110/02/14 FULL LIST
2014-02-26SH02SUB-DIVISION 14/08/13
2014-02-24AP01DIRECTOR APPOINTED TIM MCGREAVY
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-15AP01DIRECTOR APPOINTED MATTHEW DAVID HIRST
2013-02-20AR0110/02/13 FULL LIST
2013-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-13AR0110/02/12 FULL LIST
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-01AR0110/02/11 FULL LIST
2011-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN GRINDELL / 01/09/2010
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GRINDELL / 01/09/2010
2011-04-01AP01DIRECTOR APPOINTED MR LAWRENCE BRUCE MORLEY
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NOLAN WILLIAM SMITH / 01/09/2010
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MARKHAM / 01/09/2010
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-10AR0110/02/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GRINDELL / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NOLAN WILLIAM SMITH / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MARKHAM / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN RYDER BLANKS / 01/10/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-12363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-21363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-03288aNEW SECRETARY APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-27363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-2688(2)RAD 30/06/06-01/07/06 £ SI 99@1=99 £ IC 1/100
2007-03-08288bSECRETARY RESIGNED
2007-03-08225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities


Licences & Regulatory approval
We could not find any licences issued to FUSION PROJECT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUSION PROJECT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FUSION PROJECT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2022-03-31

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 PROJECT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FUSION PROJECT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUSION PROJECT MANAGEMENT LIMITED
Trademarks
We have not found any records of FUSION PROJECT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FUSION PROJECT MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-5 GBP £8,531
Kent County Council 2016-3 GBP £4,480 Agency Staff
Kent County Council 2016-2 GBP £3,945 Agency Staff
Kent County Council 2016-1 GBP £3,459 Agency Staff
Kent County Council 2015-12 GBP £4,200 Agency Staff
London Borough of Southwark 2015-1 GBP £3,028
London Borough of Hammersmith and Fulham 2013-7 GBP £1,500
London Borough of Hammersmith and Fulham 2013-6 GBP £3,000
London Borough of Hammersmith and Fulham 2013-4 GBP £8,560
Cambridgeshire County Council 2013-4 GBP £4,200 Capital WIP - land and buildings - Architects Fees
London Borough of Hammersmith and Fulham 2013-3 GBP £8,585
London Borough of Hammersmith and Fulham 2013-2 GBP £5,975
Cambridgeshire County Council 2013-2 GBP £2,400 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2013-1 GBP £4,596 Capital WIP - land and buildings - Architects Fees
London Borough of Hammersmith and Fulham 2013-1 GBP £8,950
Cambridgeshire County Council 2012-12 GBP £4,554 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-10 GBP £4,392 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-9 GBP £4,446 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-8 GBP £4,334 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-6 GBP £4,336 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-5 GBP £4,335 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-4 GBP £4,527 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-3 GBP £4,282 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2012-2 GBP £4,297 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2011-12 GBP £5,461 Consultancy & Hired Services
Cambridgeshire County Council 2011-11 GBP £14,359 Consultancy & Hired Services
Cambridgeshire County Council 2011-10 GBP £30,366
Cambridgeshire County Council 2011-9 GBP £13,280 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2011-8 GBP £12,046 Consultancy & Hired Services
Cambridgeshire County Council 2011-7 GBP £7,436 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2011-6 GBP £7,696 Consultancy & Hired Services
Cambridgeshire County Council 2011-5 GBP £7,436 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2011-4 GBP £13,583 Consultancy & Hired Services
Cambridgeshire County Council 2011-3 GBP £10,210 Capital WIP - land and buildings - Architects Fees
Bristol City Council 2011-3 GBP £5,150 681 ASHTON PARK SECONDARY
Bristol City Council 2011-2 GBP £5,150 681 ASHTON PARK SECONDARY
Cambridgeshire County Council 2011-1 GBP £8,600 Consultancy & Hired Services
Cambridgeshire County Council 2010-12 GBP £6,472 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2010-11 GBP £10,728 Consultancy & Hired Services
Cambridgeshire County Council 2010-10 GBP £12,944 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2010-9 GBP £8,600 Consultancy & Hired Services
Cambridgeshire County Council 2010-8 GBP £10,834 Consultancy & Hired Services
Public Works & Government Services Canada 2009-3 CAD $13,686 Office Furniture

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.

Outgoings
Business Rates/Property Tax
No properties were found where FUSION PROJECT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUSION PROJECT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUSION PROJECT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.