Fusemetrix Group Limited MILTON KEYNES


Fusemetrix Group started in year 2014 as Private Limited Company with registration number 09284035. The Fusemetrix Group company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Milton Keynes at Bell House Seebeck Place. Postal code: MK5 8FR.

The firm has 4 directors, namely Jeremy L., Darren D. and Callum K. and others. Of them, Matthew B. has been with the company the longest, being appointed on 28 October 2014 and Jeremy L. has been with the company for the least time - from 12 September 2022. As of 27 April 2024, there were 2 ex directors - Peter L., Richard I. and others listed below. There were no ex secretaries.

Fusemetrix Group Limited Address / Contact

Office Address Bell House Seebeck Place
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09284035
Date of Incorporation Tue, 28th Oct 2014
Industry Business and domestic software development
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Jeremy L.

Position: Director

Appointed: 12 September 2022

Darren D.

Position: Director

Appointed: 25 August 2022

Callum K.

Position: Director

Appointed: 25 August 2022

Matthew B.

Position: Director

Appointed: 28 October 2014

Peter L.

Position: Director

Appointed: 25 August 2022

Resigned: 31 March 2023

Richard I.

Position: Director

Appointed: 28 October 2014

Resigned: 28 February 2022

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Fusemetrix Holdings Limited from Milton Keynes, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Matthew B. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Fusemetrix Holdings Limited

Bell House Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13910423
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew B.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 424       
Balance Sheet
Cash Bank In Hand22 331       
Cash Bank On Hand22 3314 38615554033 66726026 58938 779
Current Assets23 4828 700155 696296 844358 832365 523641 338678 335
Debtors1 1514 314155 541296 304325 165365 263614 749639 556
Other Debtors1809 23558 38352 10131 47150 437183 999144 142
Property Plant Equipment   6 04111 2926 5691 42614 544
Net Assets Liabilities    299 062357 5455 665180 273
Reserves/Capital
Called Up Share Capital395       
Profit Loss Account Reserve1 029       
Shareholder Funds1 424       
Other
Accounting Period Subsidiary2 016       
Accumulated Amortisation Impairment Intangible Assets  21 76637 07978 669120 258186 362252 466
Accumulated Depreciation Impairment Property Plant Equipment   2 2328 49114 76719 91023 033
Amounts Owed By Group Undertakings 10 5668 323   65 735 
Amounts Owed To Group Undertakings6 00067 5278 323     
Average Number Employees During Period 9212121252222
Bank Borrowings Overdrafts  4 68974 857214 667278 892608 026401 913
Creditors22 31094 862139 491237 248214 667278 892608 026401 913
Creditors Due Within One Year22 310       
Fixed Assets 252174 381184 034367 975566 807495 560442 574
Increase From Amortisation Charge For Year Intangible Assets  21 76615 31341 59041 58966 10466 104
Increase From Depreciation Charge For Year Property Plant Equipment   2 2326 2596 2765 1433 123
Intangible Assets  174 129158 816337 226540 781474 677408 573
Intangible Assets Gross Cost  195 895195 895415 895661 039661 039 
Investments Fixed Assets25225225219 17719 45719 45719 45719 457
Investments In Group Undertakings25225225219 17719 45719 45719 45719 457
Net Current Assets Liabilities1 172-86 16216 20559 596145 75469 630118 131139 612
Number Shares Allotted95       
Other Creditors15 34815 34815 39124 86119 67523 0582 4722 402
Other Taxation Social Security Payable9628466 74482 642131 275113 515248 079254 194
Par Value Share1       
Property Plant Equipment Gross Cost   8 27319 78321 33621 33637 577
Share Capital Allotted Called Up Paid95       
Total Additions Including From Business Combinations Intangible Assets  195 895 220 000245 144  
Total Additions Including From Business Combinations Property Plant Equipment   8 27311 5101 553 16 241
Total Assets Less Current Liabilities1 424-85 910190 586243 630513 729636 437613 691582 186
Trade Creditors Trade Payables 11 90344 34454 88818 75352 17267 01970 596
Trade Debtors Trade Receivables971-15 48788 835244 203293 694314 826365 015495 414

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 092840350002, created on 2024/01/18
filed on: 18th, January 2024
Free Download (35 pages)

Company search

Advertisements