FUUSE LIMITED

Active Lancaster
69 employees website.com
Software Vertical-specific SaaS
F

FUUSE LIMITED

Founded 19 May 2016 Active Lancaster, England 69 employees website.com
Software Vertical-specific SaaS

Previous Company Names

MIRALIS DATA LIMITED 19 May 2016 — 20 Oct 2022
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation
Net assets £4M £4M 2024 year on year
Total assets £6M £4M 2024 year on year
Total Liabilities £2M £574K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

The Chapel, Upper Floor White Cross Business Park South Road Lancaster LA1 4XQ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FUUSE LIMITED (10189845), an active software company based in Lancaster, England. Incorporated 19 May 2016. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£4.71M

Increased by £4.38M (+1365%)

Net Assets

£4.42M

Increased by £3.84M (+654%)

Total Liabilities

£1.99M

Increased by £573.75k (+40%)

Turnover

N/A

Employees

69

Increased by 11 (+19%)

Debt Ratio

31%

Decreased by 40 (-56%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 3
Grants 11

Investors (4)

Investor NameInvestor SinceParticipating Rounds
Investor 2Mar 2022Seed, Series A
Investor 3Mar 2022Seed
Investor 4Jun 2024Series A

Share Capital

Share Capital

Share allotments and capital structure

13 Allotments 4,009,777 Shares £10.22m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Aug 20251,719,198£6.00m£3.49
22 Jul 202545,000£1k£0.024
30 May 2024114,521£387k£3.38
30 May 2024165,863£4k£0.024
30 May 2024406,060£1.17m£2.87

Officers

Officers

2 active 1 resigned
Status
Anthony Paul BrennanDirectorIrishUnited Kingdom6231 May 2024Active
Michael John GibsonDirectorBritishEngland5919 May 2016Active

Shareholders

Shareholders (38)

British Smaller Companies Plc - Yfm
13.6%
887,573
Par Nominees Ltd - Par Investor Network
11.6%
757,344

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Michael John Gibson

British

Active
Notified 23 Oct 2020
Residence England
DOB March 1967
Nature of Control
  • Significant Influence Or Control

William Ross Maden

British

Active
Notified 23 Oct 2020
Residence England
DOB December 1976
Nature of Control
  • Significant Influence Or Control

Miralis Consulting Limited

Ceased 23 Oct 2020

Ceased
Ceased

Group Structure

Group Structure

FUUSE LIMITED Current Company
WATTSTOP LIMITED united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
27 Mar 2026OfficersChange to director Mrs Sonia Jayne Kaur Davies on 2026-03-26
30 Sept 2025Persons With Significant ControlCessation of William Ross Maden as a person with significant control on 2025-09-30
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31
22 Aug 2025IncorporationMemorandum Articles
22 Aug 2025ResolutionResolutions
27 Mar 2026 Officers

Change to director Mrs Sonia Jayne Kaur Davies on 2026-03-26

30 Sept 2025 Persons With Significant Control

Cessation of William Ross Maden as a person with significant control on 2025-09-30

30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

22 Aug 2025 Incorporation

Memorandum Articles

22 Aug 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Change to director Mrs Sonia Jayne Kaur Davies on 2026-03-26

3 weeks ago on 27 Mar 2026

Cessation of William Ross Maden as a person with significant control on 2025-09-30

6 months ago on 30 Sept 2025

Annual accounts made up to 2024-12-31

6 months ago on 30 Sept 2025

Memorandum Articles

8 months ago on 22 Aug 2025

Resolutions

8 months ago on 22 Aug 2025