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

FUSION IP CARDIFF LIMITED

2ND FLOOR 3 PANCRAS SQUARE, KINGS CROSS, LONDON, N1C 4AG,
Company Registration Number
05844525
Private Limited Company
Active

Company Overview

About Fusion Ip Cardiff Ltd
FUSION IP CARDIFF LIMITED was founded on 2006-06-13 and has its registered office in London. The organisation's status is listed as "Active". Fusion Ip Cardiff Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FUSION IP CARDIFF LIMITED
 
Legal Registered Office
2ND FLOOR 3 PANCRAS SQUARE
KINGS CROSS
LONDON
N1C 4AG
Other companies in EC3V
 
Previous Names
FUSION CARDIFF LIMITED07/08/2008
GOLDWONDER LIMITED18/12/2006
Filing Information
Company Number 05844525
Company ID Number 05844525
Date formed 2006-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:35:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSION IP CARDIFF 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.

Company Officers of FUSION IP CARDIFF LIMITED

Current Directors
Officer Role Date Appointed
IP2IPO SERVICES LIMITED
Company Secretary 2017-02-03
DAVID GRAHAM BAYNES
Director 2006-11-28
NICHOLAS BEVAN BOURNE
Director 2007-06-04
PETER LEONARD GRANT
Director 2006-11-28
GREG SMITH
Director 2014-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MILBURN
Company Secretary 2016-05-27 2017-02-03
ANGELA LEACH
Company Secretary 2014-04-28 2016-05-27
DOMINIC JOHN FINBAR GRIFFITHS
Director 2010-03-01 2014-06-18
STUART ARTHUR GALL
Director 2006-11-28 2014-06-05
DAVID GRAHAM BAYNES
Company Secretary 2006-11-28 2014-04-28
WENDY ROSS
Director 2007-06-04 2014-04-28
TONY PETER GARDINER
Director 2007-09-10 2011-04-28
ALEXANDER MAXWELL SLADE
Company Secretary 2006-06-21 2006-11-28
CATHERINE EAVAN SAUNDERS
Director 2006-06-21 2006-11-28
ALEXANDER MAXWELL SLADE
Director 2006-06-21 2006-11-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-06-13 2006-06-21
INSTANT COMPANIES LIMITED
Nominated Director 2006-06-13 2006-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED IP2IPO INNOVATIONS LIMITED Company Secretary 2018-07-31 CURRENT 1986-10-02 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Company Secretary 2018-04-04 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Company Secretary 2018-01-03 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Company Secretary 2017-12-11 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Company Secretary 2017-12-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Company Secretary 2017-11-16 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Company Secretary 2017-09-18 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED BOXARR LIMITED Company Secretary 2017-09-08 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Company Secretary 2017-07-31 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED IP2IPO ASIA-PACIFIC LIMITED Company Secretary 2017-02-23 CURRENT 2017-02-23 Active
IP2IPO SERVICES LIMITED IP2IPO AMERICAS LIMITED Company Secretary 2017-02-03 CURRENT 2012-12-05 Active
IP2IPO SERVICES LIMITED IP2IPO CARRY PARTNER LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED IP2IPO PORTFOLIO (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED NORTH EAST TECHNOLOGY (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2008-06-24 Active
IP2IPO SERVICES LIMITED IP2IPO LIMITED Company Secretary 2017-02-03 CURRENT 2000-09-18 Active
IP2IPO SERVICES LIMITED FUSION IP SHEFFIELD LIMITED Company Secretary 2017-02-03 CURRENT 2001-12-12 Active
IP2IPO SERVICES LIMITED IP VENTURE FUND (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-20 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO FI LIMITED Company Secretary 2017-02-03 CURRENT 2014-09-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED TOP TECHNOLOGY VENTURES LIMITED Company Secretary 2017-02-03 CURRENT 1986-01-15 Active
IP2IPO SERVICES LIMITED IP2IPO NOMINEES LIMITED Company Secretary 2017-02-03 CURRENT 2005-10-25 Active
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Company Secretary 2016-12-20 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO US PARTNERS LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Company Secretary 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DEFENITION LIMITED Company Secretary 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Company Secretary 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Company Secretary 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED INDUCTOSENSE LIMITED Company Secretary 2015-08-11 CURRENT 2015-07-16 Active
IP2IPO SERVICES LIMITED 8POWER LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED RELITECT LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED FREE RUNNING BUILDINGS LIMITED Company Secretary 2014-08-19 CURRENT 2014-08-19 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Company Secretary 2014-02-24 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Company Secretary 2014-01-03 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Company Secretary 2013-08-19 CURRENT 2002-06-21 Liquidation
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Company Secretary 2013-07-15 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA RESEARCH LIMITED Company Secretary 2013-07-15 CURRENT 2003-02-11 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Company Secretary 2013-07-15 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Company Secretary 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Company Secretary 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED AZELLON LTD Company Secretary 2011-10-31 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Company Secretary 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ANACAIL LIMITED Company Secretary 2011-03-25 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Company Secretary 2011-02-15 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Company Secretary 2010-05-06 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO ESG LTD Company Secretary 2010-04-01 CURRENT 2009-03-30 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Company Secretary 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED POLAR OLED LTD Company Secretary 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Company Secretary 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Company Secretary 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Company Secretary 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Company Secretary 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Company Secretary 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED RIO AI LIMITED Company Secretary 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Company Secretary 2007-09-04 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Active
DAVID GRAHAM BAYNES INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
DAVID GRAHAM BAYNES IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
DAVID GRAHAM BAYNES IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
DAVID GRAHAM BAYNES IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
DAVID GRAHAM BAYNES IP2IPO CARRY PARTNER LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES IP2IPO PORTFOLIO (GP) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES TOP TECHNOLOGY VENTURES LIMITED Director 2015-08-11 CURRENT 1986-01-15 Active
DAVID GRAHAM BAYNES IP2IPO FI LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES INTELLIGENT ULTRASOUND GROUP PLC Director 2014-08-14 CURRENT 2014-05-07 Active
DAVID GRAHAM BAYNES NORTH EAST TECHNOLOGY (GP) LIMITED Director 2014-04-23 CURRENT 2008-06-24 Active
DAVID GRAHAM BAYNES IP2IPO LIMITED Director 2014-04-23 CURRENT 2000-09-18 Active
DAVID GRAHAM BAYNES IP VENTURE FUND (GP) LIMITED Director 2014-04-23 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP GROUP PLC Director 2014-03-20 CURRENT 2001-04-24 Active
DAVID GRAHAM BAYNES RHEDYN LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2016-09-20
DAVID GRAHAM BAYNES PROFLU LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-27
DAVID GRAHAM BAYNES WOUND GENETICS LIMITED Director 2012-11-28 CURRENT 2012-01-20 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS PROGNOSTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS THERAPEUTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES RHEOMETRIX MICROSYSTEMS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2016-09-27
DAVID GRAHAM BAYNES MORVUS TECHNOLOGY LIMITED Director 2010-09-17 CURRENT 2004-04-28 Active
DAVID GRAHAM BAYNES MEDAPHOR LIMITED Director 2010-06-16 CURRENT 2004-07-12 Active
DAVID GRAHAM BAYNES DEMASQ LIMITED Director 2008-04-30 CURRENT 2006-11-15 Active
DAVID GRAHAM BAYNES FUSION IP NOTTINGHAM LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES FUSION IP TWO LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES BIOHYDROGEN LIMITED Director 2007-03-30 CURRENT 2006-02-27 Dissolved 2016-09-20
DAVID GRAHAM BAYNES BIOFUSION LICENSING (SHEFFIELD) LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
DAVID GRAHAM BAYNES MANTELUM LIMITED Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2016-09-20
DAVID GRAHAM BAYNES LIFESTYLE CHOICES LIMITED Director 2005-09-12 CURRENT 2005-08-25 Dissolved 2016-09-27
DAVID GRAHAM BAYNES FUSION IP PLC Director 2004-11-02 CURRENT 2004-11-02 Active - Proposal to Strike off
DAVID GRAHAM BAYNES OUT OF THE BLUE CONSULTING LIMITED Director 2003-03-13 CURRENT 2003-03-13 Active
DAVID GRAHAM BAYNES FUSION IP SHEFFIELD LIMITED Director 2003-01-02 CURRENT 2001-12-12 Active
NICHOLAS BEVAN BOURNE CARDIFF SCINTIGRAPHICS LIMITED Director 2016-04-01 CURRENT 1992-12-01 Active
NICHOLAS BEVAN BOURNE CARDIFF BUSINESS TECHNOLOGY CENTRE LIMITED Director 2004-11-09 CURRENT 1986-11-14 Active
NICHOLAS BEVAN BOURNE CARDIFF PARTNERSHIP FUND LIMITED Director 1999-12-08 CURRENT 1999-12-08 Active
NICHOLAS BEVAN BOURNE UNIVERSITY COLLEGE CARDIFF CONSULTANTS LIMITED Director 1997-11-24 CURRENT 1980-02-07 Active
PETER LEONARD GRANT IP2IPO ASIA-PACIFIC LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
PETER LEONARD GRANT EXTRAJECT TECHNOLOGIES LTD Director 2013-05-24 CURRENT 2013-01-21 Active
PETER LEONARD GRANT RHEDYN LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2016-09-20
PETER LEONARD GRANT PH THERAPEUTICS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
PETER LEONARD GRANT RESAGEN LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2016-09-20
PETER LEONARD GRANT ASTERION LIMITED Director 2011-12-22 CURRENT 2000-12-21 Active
PETER LEONARD GRANT PROGENTEQ LIMITED Director 2009-11-23 CURRENT 2009-11-23 Dissolved 2017-01-31
PETER LEONARD GRANT BIOHYDROGEN LIMITED Director 2007-03-30 CURRENT 2006-02-27 Dissolved 2016-09-20
PETER LEONARD GRANT ABSYNTH BIOLOGICS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
PETER LEONARD GRANT BIOFUSION LICENSING (SHEFFIELD) LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
PETER LEONARD GRANT MANTELUM LIMITED Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2016-09-20
PETER LEONARD GRANT FUSION IP PLC Director 2004-12-01 CURRENT 2004-11-02 Active - Proposal to Strike off
PETER LEONARD GRANT ADJUVANTIX LIMITED Director 2004-03-17 CURRENT 1999-10-28 Dissolved 2016-07-12
PETER LEONARD GRANT FUSION IP SHEFFIELD LIMITED Director 2003-01-02 CURRENT 2001-12-12 Active
GREG SMITH FUSION IP NOTTINGHAM LIMITED Director 2014-04-28 CURRENT 2008-03-12 Active
GREG SMITH FUSION IP SHEFFIELD LIMITED Director 2014-04-28 CURRENT 2001-12-12 Active
GREG SMITH FUSION IP PLC Director 2014-04-28 CURRENT 2004-11-02 Active - Proposal to Strike off
GREG SMITH UNION LIFE SCIENCES LIMITED Director 2013-09-30 CURRENT 2006-02-16 Active - Proposal to Strike off
GREG SMITH TECHTRAN CORPORATE FINANCE LIMITED Director 2008-01-08 CURRENT 2004-04-15 Dissolved 2016-11-08
GREG SMITH TECHTRAN INVESTMENTS LIMITED Director 2008-01-08 CURRENT 2002-09-25 Dissolved 2016-11-08
GREG SMITH TECHTRAN LIMITED Director 2008-01-08 CURRENT 2002-10-18 Dissolved 2016-11-08
GREG SMITH TECHTRAN SERVICES LIMITED Director 2008-01-08 CURRENT 2002-09-25 Dissolved 2016-11-08
GREG SMITH IP ASSIST SERVICES LIMITED Director 2008-01-08 CURRENT 2002-09-25 Active - Proposal to Strike off
GREG SMITH IP2IPO SERVICES LIMITED Director 2008-01-08 CURRENT 2005-01-06 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
2023-12-04Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-14SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2023-06-14
2023-06-14Director's details changed for Mr David Graham Baynes on 2023-06-14
2022-10-10Change of details for Ip Group Plc as a person with significant control on 2021-12-01
2022-10-10PSC05Change of details for Ip Group Plc as a person with significant control on 2021-12-01
2022-10-05Change of details for Ip Group Plc as a person with significant control on 2021-12-01
2022-10-05SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01
2022-10-05Director's details changed for Mr Greg Smith on 2021-12-01
2022-10-05CH01Director's details changed for Mr Greg Smith on 2021-12-01
2022-10-05CH04SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01
2022-10-05PSC05Change of details for Ip Group Plc as a person with significant control on 2021-12-01
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-06-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-06-18PSC02Notification of Ip Group Plc as a person with significant control on 2018-09-26
2020-06-18PSC07CESSATION OF FUSION IP PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-03-30AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GLASSON
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEONARD GRANT
2020-03-04AD02Register inspection address changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEVAN BOURNE
2019-11-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-04-23AD02Register inspection address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 24 Cornhill London EC3V 3nd
2017-04-21CH01Director's details changed for Mr Greg Smith on 2017-04-21
2017-04-21CH04SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2017-04-21
2017-02-03AP04Appointment of Ip2Ipo Services Limited as company secretary on 2017-02-03
2017-02-03TM02Termination of appointment of Helen Milburn on 2017-02-03
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-03AP03Appointment of Ms Helen Milburn as company secretary on 2016-05-27
2016-06-03TM02Termination of appointment of Angela Leach on 2016-05-27
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14RES01ADOPT ARTICLES 14/07/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-26AR0113/06/15 ANNUAL RETURN FULL LIST
2014-10-17AD02Register inspection address changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2014-10-17AD03Registers moved to registered inspection location of Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7RD
2014-09-02AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ROSS
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GRIFFITHS
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-10AR0113/06/14 ANNUAL RETURN FULL LIST
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GRIFFITHS
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART GALL
2014-05-12AP01DIRECTOR APPOINTED MR GREG SMITH
2014-05-06AP03SECRETARY APPOINTED ANGELA LEACH
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID BAYNES
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-12AR0113/06/13 FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-11AR0113/06/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY ROSS / 13/06/2012
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-28AR0113/06/11 FULL LIST
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TONY GARDINER
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-29AR0113/06/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ARTHUR GALL / 26/03/2010
2010-03-18AP01DIRECTOR APPOINTED DR DOMINIC JOHN FINBAR GRIFFITHS
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER LEONARD GRANT / 26/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER GARDINER / 01/03/2010
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD SOUTH YORKSHIRE S1 4DP
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BAYNES / 22/02/2010
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-02363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / STUART GALL / 01/12/2008
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-13RES01ALTER ARTICLES 25/07/2008
2008-08-06CERTNMCOMPANY NAME CHANGED FUSION CARDIFF LIMITED CERTIFICATE ISSUED ON 07/08/08
2008-06-17363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-09-18288aNEW DIRECTOR APPOINTED
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-07-06288aNEW DIRECTOR APPOINTED
2007-02-07288aNEW DIRECTOR APPOINTED
2007-01-20225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07
2007-01-20288bDIRECTOR RESIGNED
2007-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: LEVEL 10 280 BISHOPSGATE LONDON EC2M 4RB
2006-12-18CERTNMCOMPANY NAME CHANGED GOLDWONDER LIMITED CERTIFICATE ISSUED ON 18/12/06
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-06-22288bDIRECTOR RESIGNED
2006-06-22288bSECRETARY RESIGNED
2006-06-13NEWINCINCORPORATION 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
701 - Activities of head offices
70100 - Activities of head offices

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to FUSION IP CARDIFF 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 IP CARDIFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-08-02 Outstanding FUSION CARDIFF LIMTIED
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 IP CARDIFF LIMITED

Intangible Assets
Patents
We have not found any records of FUSION IP CARDIFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUSION IP CARDIFF LIMITED
Trademarks
We have not found any records of FUSION IP CARDIFF LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ABCELLUTE LIMITED 2008-12-24 Outstanding
DEBENTURE ABCELLUTE LIMITED 2009-09-09 Outstanding

We have found 2 mortgage charges which are owed to FUSION IP CARDIFF LIMITED

Income
Government Income
We have not found government income sources for FUSION IP CARDIFF LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FUSION IP CARDIFF LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FUSION IP CARDIFF 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 IP CARDIFF 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 IP CARDIFF 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.