FUSION FACTORS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG4 6XB

Company number 04302014
Status Active
Incorporation Date 10 October 2001
Company Type Private Limited Company
Address 22 SONNING MEADOWS, SONNING, READING, BERKSHIRE, RG4 6XB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 2 . The most likely internet sites of FUSION FACTORS LIMITED are www.fusionfactors.co.uk, and www.fusion-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Fusion Factors Limited is a Private Limited Company. The company registration number is 04302014. Fusion Factors Limited has been working since 10 October 2001. The present status of the company is Active. The registered address of Fusion Factors Limited is 22 Sonning Meadows Sonning Reading Berkshire Rg4 6xb. . LONGRIDGE, John Jethro, Dr is a Secretary of the company. LONGRIDGE, Elinor, Dr is a Director of the company. LONGRIDGE, John Jethro, Dr is a Director of the company. Secretary LONGRIDGE, John Jethro, Dr has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director LONGRIDGE, John Jethro, Dr has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
LONGRIDGE, John Jethro, Dr
Appointed Date: 12 October 2004

Director
LONGRIDGE, Elinor, Dr
Appointed Date: 10 October 2001
52 years old

Director
LONGRIDGE, John Jethro, Dr
Appointed Date: 12 October 2004
51 years old

Resigned Directors

Secretary
LONGRIDGE, John Jethro, Dr
Resigned: 11 October 2004
Appointed Date: 10 October 2001

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 10 October 2001
Appointed Date: 10 October 2001

Director
LONGRIDGE, John Jethro, Dr
Resigned: 11 October 2004
Appointed Date: 10 October 2001
51 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 10 October 2001
Appointed Date: 10 October 2001

Persons With Significant Control

Dr John Jethro Longridge
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Elinor Longridge
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FUSION FACTORS LIMITED Events

11 Oct 2016
Confirmation statement made on 10 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2

...
... and 34 more events
09 Nov 2001
Director resigned
09 Nov 2001
Accounting reference date extended from 31/10/02 to 31/12/02
09 Nov 2001
New director appointed
09 Nov 2001
New secretary appointed;new director appointed
10 Oct 2001
Incorporation