Fuze Visual Ltd COLCHESTER


Fuze Visual Ltd is a private limited company that can be found at The Old Joinery, Maldon Road, Colchester CO2 0LT. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2020-07-27, this 3-year-old company is run by 3 directors and 1 secretary.
Director Anna G., appointed on 26 February 2024. Director Andrew M., appointed on 19 April 2023. Director Daniel M., appointed on 19 April 2023.
Changing the topic to secretaries, we can mention: Daniel M., appointed on 26 February 2024.
The company is categorised as "printing n.e.c." (Standard Industrial Classification code: 18129). According to CH data there was a name change on 2023-04-24 and their previous name was Surface Prints Essex Ltd.
The last confirmation statement was filed on 2023-03-25 and the deadline for the following filing is 2024-04-08. Additionally, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Fuze Visual Ltd Address / Contact

Office Address The Old Joinery
Office Address2 Maldon Road
Town Colchester
Post code CO2 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 12771348
Date of Incorporation Mon, 27th Jul 2020
Industry Printing n.e.c.
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Anna G.

Position: Director

Appointed: 26 February 2024

Daniel M.

Position: Secretary

Appointed: 26 February 2024

Andrew M.

Position: Director

Appointed: 19 April 2023

Daniel M.

Position: Director

Appointed: 19 April 2023

James W.

Position: Director

Appointed: 10 September 2020

Resigned: 21 December 2020

Joshua D.

Position: Director

Appointed: 10 September 2020

Resigned: 19 April 2023

Daniel M.

Position: Director

Appointed: 27 July 2020

Resigned: 19 April 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we established, there is Mitchell Family Holdings Ltd from Colchester, England. The abovementioned PSC is classified as "a private limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Joshua D. This PSC owns 50,01-75% shares. Moving on, there is James W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Mitchell Family Holdings Ltd

The Old Joinery Maldon Road, Birch, Colchester, Essex, CO2 0LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 12569941
Notified on 10 September 2020
Nature of control: 50,01-75% shares

Joshua D.

Notified on 10 September 2020
Ceased on 19 April 2023
Nature of control: 50,01-75% shares

James W.

Notified on 10 September 2020
Ceased on 21 December 2020
Nature of control: 25-50% shares

Daniel M.

Notified on 27 July 2020
Ceased on 10 September 2020
Nature of control: 25-50% shares

Company previous names

Surface Prints Essex April 24, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 68442241
Current Assets10 3893 53031 013
Debtors7 7053 48820 608
Other Debtors2 7182 7182 718
Property Plant Equipment26 03522 96218 892
Net Assets Liabilities-16 954-45 460-40 061
Total Inventories  10 164
Other
Accumulated Depreciation Impairment Property Plant Equipment6 60710 21711 787
Amounts Owed To Group Undertakings39 42545 22548 646
Average Number Employees During Period125
Creditors53 37867 58986 377
Increase From Depreciation Charge For Year Property Plant Equipment6 6073 9853 070
Net Current Assets Liabilities-42 989-64 059-55 364
Other Creditors2 4153 4702 097
Other Taxation Social Security Payable6 39211 73229 613
Property Plant Equipment Gross Cost32 64233 17930 679
Total Additions Including From Business Combinations Property Plant Equipment32 6421 287 
Total Assets Less Current Liabilities-16 954-41 097-36 472
Trade Creditors Trade Payables5 1467 1626 021
Trade Debtors Trade Receivables4 9877709 180
Amounts Owed By Group Undertakings  8 710
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3751 500
Disposals Property Plant Equipment 7502 500
Provisions For Liabilities Balance Sheet Subtotal 4 3633 589

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On February 26, 2024 new director was appointed.
filed on: 26th, February 2024
Free Download (2 pages)

Company search