Company NameFuse Telecom Ltd
DirectorSimon John Dronfield
Company StatusActive
Company Number03646415
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 7 months ago)
Previous NameSEB Net Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Simon John Dronfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(14 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NameSimon Dronfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleTelecommunications Analyst
Correspondence Address4 Chalmes Drive
Corbridge
Northumberland
NE45 5EX
Director NameEliezer Jankelewitz
Date of BirthOctober 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCost Reduction Analyst
Country of ResidenceUnited Kingdom
Correspondence Address18 Grosvenor Place
Newcastle Upon Tyne
NE2 2RE
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address137 York Road
Hartlepool
Cleveland
TS26 9DR
Secretary NameEliezer Jankelewitz
NationalityCanadian
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCost Reduction Analyst
Correspondence Address15 Osborne Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JQ
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 West Park
Hartlepool
TS26 0DB
Secretary NameAnn Ritson Jankelewitz
NationalityBritish
StatusResigned
Appointed20 April 2004(5 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 September 2013)
RoleCompany Director
Correspondence Address18 Grosvenor Place
Newcastle Upon Tyne
NE2 2RE
Director NameMrs Shelly Dronfield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NameMr Graham Anthony Pankhurst
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(16 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGenerator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA

Location

Registered AddressGenerator Studios
Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shelly Dronfield
50.00%
Ordinary
1 at £1Simon John Dronfield
50.00%
Ordinary

Financials

Year2014
Net Worth£60,450
Cash£136,690
Current Liabilities£101,055

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
10 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
14 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 28 February 2021 (12 pages)
14 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
5 October 2021Termination of appointment of Graham Anthony Pankhurst as a director on 5 October 2021 (1 page)
26 February 2021Total exemption full accounts made up to 28 February 2020 (12 pages)
15 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
20 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
12 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
9 November 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
7 November 2017Cessation of Shelly Dronfield as a person with significant control on 24 August 2017 (1 page)
7 November 2017Cessation of Shelly Dronfield as a person with significant control on 24 August 2017 (1 page)
27 September 2017Change of share class name or designation (2 pages)
27 September 2017Particulars of variation of rights attached to shares (2 pages)
27 September 2017Particulars of variation of rights attached to shares (2 pages)
27 September 2017Change of share class name or designation (2 pages)
27 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 10
(4 pages)
27 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2017Resolutions
  • RES13 ‐ Shares converted 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 September 2017Particulars of variation of rights attached to shares (2 pages)
27 September 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 10
(4 pages)
27 September 2017Particulars of variation of rights attached to shares (2 pages)
27 September 2017Resolutions
  • RES13 ‐ Shares converted 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2017Termination of appointment of Shelly Dronfield as a director on 25 August 2017 (2 pages)
25 September 2017Termination of appointment of Shelly Dronfield as a director on 25 August 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
16 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
9 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
6 November 2015Register inspection address has been changed to C/O Rmt Gosforth Park Avenue Gosforth Park Avenue Newcastle upon Tyne NE12 8EG (1 page)
6 November 2015Register inspection address has been changed to C/O Rmt Gosforth Park Avenue Gosforth Park Avenue Newcastle upon Tyne NE12 8EG (1 page)
5 November 2015Director's details changed for Graham Anthony Pankhurst on 1 April 2015 (2 pages)
5 November 2015Director's details changed for Graham Anthony Pankhurst on 1 April 2015 (2 pages)
5 November 2015Director's details changed for Graham Anthony Pankhurst on 1 April 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 July 2015Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG to Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA on 9 July 2015 (1 page)
9 July 2015Registered office address changed from , Rmt, Gosforth Park Avenue, Gosforth, Newcastle upon Tyne, NE12 8EG to Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG to Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA on 9 July 2015 (1 page)
9 July 2015Registered office address changed from , Rmt, Gosforth Park Avenue, Gosforth, Newcastle upon Tyne, NE12 8EG to Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA on 9 July 2015 (1 page)
9 March 2015Appointment of Graham Anthony Pankhurst as a director on 26 January 2015 (3 pages)
9 March 2015Appointment of Graham Anthony Pankhurst as a director on 26 January 2015 (3 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 April 2014Company name changed seb net LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Company name changed seb net LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-10
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2014Change of name notice (2 pages)
8 April 2014Change of name notice (2 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 September 2013Termination of appointment of Ann Jankelewitz as a secretary (2 pages)
20 September 2013Termination of appointment of Eliezer Jankelewitz as a director (2 pages)
20 September 2013Termination of appointment of Eliezer Jankelewitz as a director (2 pages)
20 September 2013Appointment of Mr Simon John Dronfield as a director (3 pages)
20 September 2013Appointment of Shelly Dronfield as a director (3 pages)
20 September 2013Appointment of Shelly Dronfield as a director (3 pages)
20 September 2013Termination of appointment of Ann Jankelewitz as a secretary (2 pages)
20 September 2013Appointment of Mr Simon John Dronfield as a director (3 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Eliezer Jankelewitz on 7 October 2009 (2 pages)
16 October 2009Director's details changed for Eliezer Jankelewitz on 7 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Eliezer Jankelewitz on 7 October 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 November 2008Return made up to 08/10/08; full list of members (3 pages)
21 November 2008Return made up to 08/10/08; full list of members (3 pages)
20 November 2008Director's change of particulars / eliezer jankelewitz / 08/10/2008 (1 page)
20 November 2008Secretary's change of particulars / ann jankelewitz / 08/10/2008 (1 page)
20 November 2008Secretary's change of particulars / ann jankelewitz / 08/10/2008 (1 page)
20 November 2008Director's change of particulars / eliezer jankelewitz / 08/10/2008 (1 page)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Return made up to 08/10/07; full list of members (2 pages)
25 October 2007Return made up to 08/10/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
19 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 November 2006Return made up to 08/10/06; full list of members (2 pages)
23 November 2006Return made up to 08/10/06; full list of members (2 pages)
19 October 2005Secretary's particulars changed (1 page)
19 October 2005Secretary's particulars changed (1 page)
18 October 2005Return made up to 08/10/05; full list of members (2 pages)
18 October 2005Return made up to 08/10/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 August 2005Registered office changed on 10/08/05 from: 3 portland terrace, newcastle upon tyne, tyne & wear NE2 1QQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 3 portland terrace newcastle upon tyne tyne & wear NE2 1QQ (1 page)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
31 October 2004Return made up to 08/10/04; full list of members (6 pages)
31 October 2004Return made up to 08/10/04; full list of members (6 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
12 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 December 2003Return made up to 08/10/03; full list of members (7 pages)
19 December 2003Return made up to 08/10/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
13 December 2002Return made up to 08/10/02; full list of members (7 pages)
13 December 2002Return made up to 08/10/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 November 2001Return made up to 08/10/01; full list of members (6 pages)
28 November 2001Return made up to 08/10/01; full list of members (6 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Return made up to 08/10/00; full list of members (5 pages)
20 November 2000Return made up to 08/10/00; full list of members (5 pages)
3 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
3 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
15 May 2000Registered office changed on 15/05/00 from: 20 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
15 May 2000Registered office changed on 15/05/00 from: 20 portland terrace, jesmond, newcastle upon tyne, NE2 1QQ (1 page)
8 December 1999Return made up to 08/10/99; full list of members (5 pages)
8 December 1999Return made up to 08/10/99; full list of members (5 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
29 October 1998Registered office changed on 29/10/98 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Registered office changed on 29/10/98 from: 2 carlton street, hartlepool, cleveland TS26 9ES (1 page)
29 October 1998New secretary appointed;new director appointed (2 pages)
29 October 1998New secretary appointed;new director appointed (2 pages)
8 October 1998Incorporation (13 pages)
8 October 1998Incorporation (13 pages)