Fusion Business Solutions (UK) Limited SUNBURY-ON-THAMES


Fusion Business Solutions (UK) started in year 1998 as Private Limited Company with registration number 03508523. The Fusion Business Solutions (UK) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Sunbury-on-thames at 55 Staines Road West. Postal code: TW16 7AH. Since March 2, 1998 Fusion Business Solutions (UK) Limited is no longer carrying the name Wb (1163).

At present there are 2 directors in the the company, namely John M. and Mark L.. In addition one secretary - Dominic D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fusion Business Solutions (UK) Limited Address / Contact

Office Address 55 Staines Road West
Town Sunbury-on-thames
Post code TW16 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03508523
Date of Incorporation Wed, 11th Feb 1998
Industry Information technology consultancy activities
End of financial Year 30th December
Company age 26 years old
Account next due date Fri, 22nd Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Dominic D.

Position: Secretary

Appointed: 06 December 2022

John M.

Position: Director

Appointed: 05 July 2002

Mark L.

Position: Director

Appointed: 22 July 1998

Stuart R.

Position: Secretary

Appointed: 09 June 2020

Resigned: 06 December 2022

John M.

Position: Secretary

Appointed: 05 July 2002

Resigned: 09 June 2020

Cathal O.

Position: Director

Appointed: 21 February 2001

Resigned: 05 July 2002

Cathal O.

Position: Secretary

Appointed: 21 February 2001

Resigned: 05 July 2002

Charles G.

Position: Secretary

Appointed: 31 December 2000

Resigned: 21 February 2001

Hilary D.

Position: Secretary

Appointed: 07 October 1998

Resigned: 31 December 2000

Hilary D.

Position: Director

Appointed: 07 October 1998

Resigned: 31 December 2000

Charles G.

Position: Director

Appointed: 22 July 1998

Resigned: 05 July 2002

Samir N.

Position: Director

Appointed: 22 July 1998

Resigned: 05 July 2002

Breams Registrars And Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1998

Resigned: 22 July 1998

Breams Corporate Services

Position: Nominee Director

Appointed: 11 February 1998

Resigned: 22 July 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Mark L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John M. This PSC has significiant influence or control over the company,.

Mark L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Wb (1163) March 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 344 3973 119 643
Current Assets8 866 37312 001 666
Debtors6 521 9768 882 023
Net Assets Liabilities8 648 2639 934 883
Other Debtors22 99822 998
Property Plant Equipment49 71949 012
Other
Audit Fees Expenses7 34820 790
Company Contributions To Money Purchase Plans Directors5 0976 475
Director Remuneration201 962388 333
Number Directors Accruing Benefits Under Money Purchase Scheme22
Accrued Liabilities1 477 5732 418 837
Accumulated Depreciation Impairment Property Plant Equipment879 905905 716
Administrative Expenses7 050 2717 824 104
Amounts Owed By Group Undertakings2 714 3913 434 635
Amounts Owed To Group Undertakings100100
Applicable Tax Rate1919
Average Number Employees During Period5957
Cash Cash Equivalents Cash Flow Value2 344 397 
Corporation Tax Payable-94 30288 099
Corporation Tax Recoverable13 65013 650
Cost Sales7 954 6278 998 972
Creditors3 603 7605 451 726
Current Tax For Period87 260267 168
Deferred Tax Liabilities13 85713 857
Depreciation Amortisation Expense28 22425 811
Depreciation Expense Property Plant Equipment28 22325 811
Fixed Assets3 399 5073 398 800
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities741 172 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-146 032186 051
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-997 882945 321
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables375 792-1 639 803
Gross Profit Loss7 514 6739 235 219
Income Taxes Paid Refund Classified As Operating Activities-157 883
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-943 220775 246
Increase From Depreciation Charge For Year Property Plant Equipment 25 811
Investments Fixed Assets3 349 7883 349 788
Investments In Group Undertakings3 349 7883 349 788
Net Cash Flows From Used In Financing Activities783 172 
Net Cash Flows From Used In Investing Activities30 58325 081
Net Cash Flows From Used In Operating Activities129 465-800 327
Net Cash Generated From Operations129 464-742 444
Net Current Assets Liabilities5 262 6136 549 940
Net Interest Received Paid Classified As Investing Activities332-23
Number Shares Issued Fully Paid 100
Operating Profit Loss464 4021 411 115
Other Creditors37 14855 311
Other Interest Receivable Similar Income Finance Income-33223
Other Taxation Social Security Payable188 657228 089
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs170 037167 670
Percentage Class Share Held In Subsidiary 100
Prepayments-545 780-116 347
Profit Loss376 8101 286 620
Profit Loss On Ordinary Activities Before Tax464 0701 411 138
Property Plant Equipment Gross Cost929 624954 728
Provisions13 85713 857
Provisions For Liabilities Balance Sheet Subtotal13 85713 857
Purchase Property Plant Equipment-30 251-25 104
Social Security Costs482 149527 235
Staff Costs Employee Benefits Expense4 550 5475 355 270
Tax Expense Credit Applicable Tax Rate88 173268 116
Tax Tax Credit On Profit Or Loss On Ordinary Activities87 260124 518
Total Additions Including From Business Combinations Property Plant Equipment 25 104
Total Assets Less Current Liabilities8 662 1209 948 740
Trade Creditors Trade Payables1 422 0261 945 222
Trade Debtors Trade Receivables4 126 8175 337 187
Turnover Revenue15 469 30018 234 191
Wages Salaries3 898 3614 660 365

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, December 2023
Free Download (23 pages)

Company search

Advertisements