You are here: bizstats.co.uk > a-z index > U list > UN list

Unrvld Ltd LONDON


Founded in 1999, Unrvld, classified under reg no. 03749987 is an active company. Currently registered at 2-3 Golden Square W1F 9HR, London the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 20th July 2022 Unrvld Ltd is no longer carrying the name Fusion Workshop.

The firm has 4 directors, namely Andrew F., James B. and Ali-Asgar S. and others. Of them, Daniel B. has been with the company the longest, being appointed on 1 August 2013 and Andrew F. has been with the company for the least time - from 1 June 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Unrvld Ltd Address / Contact

Office Address 2-3 Golden Square
Town London
Post code W1F 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03749987
Date of Incorporation Fri, 9th Apr 1999
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Andrew F.

Position: Director

Appointed: 01 June 2019

James B.

Position: Director

Appointed: 01 August 2018

Ali-Asgar S.

Position: Director

Appointed: 22 August 2014

Daniel B.

Position: Director

Appointed: 01 August 2013

Robert J.

Position: Director

Appointed: 01 September 2016

Resigned: 17 July 2020

Benjamin M.

Position: Director

Appointed: 01 March 2013

Resigned: 21 June 2018

Rebecca G.

Position: Director

Appointed: 18 November 2008

Resigned: 17 September 2010

Rhian S.

Position: Secretary

Appointed: 30 March 2007

Resigned: 29 July 2020

Rhian S.

Position: Director

Appointed: 30 March 2007

Resigned: 29 July 2020

Paul O.

Position: Secretary

Appointed: 11 December 2002

Resigned: 30 March 2007

Paul O.

Position: Director

Appointed: 23 October 2002

Resigned: 30 March 2007

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 09 April 1999

Resigned: 09 April 1999

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1999

Resigned: 09 April 1999

Christopher S.

Position: Director

Appointed: 09 April 1999

Resigned: 29 July 2020

Peter F.

Position: Director

Appointed: 09 April 1999

Resigned: 09 December 2002

Peter F.

Position: Secretary

Appointed: 09 April 1999

Resigned: 09 December 2002

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we discovered, there is Unrvld Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Unrvld Holdings Limited

Grafton House 2-3 Golden Square, London, W1F 9HR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12745141
Notified on 29 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher S.

Notified on 6 April 2016
Ceased on 29 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fusion Workshop July 20, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 12th, January 2024
Free Download (26 pages)

Company search