Company NamePhusion Im Limited
Company StatusActive
Company Number02694092
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 1 month ago)
Previous NamePearson-Harper Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMrs Alexandra Jane Hayward
NationalityBritish
StatusCurrent
Appointed23 August 1999(7 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressTinsley
Thirkleby
Thirsk
North Yorkshire
YO7 2AT
Director NameMrs Alexandra Jane Hayward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(11 years, 12 months after company formation)
Appointment Duration20 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Earls Nook
Belasis Business Park
Billingham
Cleveland
TS23 4EF
Director NameMr Philip Neil Norgate
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Earls Nook
Belasis Business Park
Billingham
Cleveland
TS23 4EF
Director NameJacques Francis Mottard
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2022(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Earls Nook
Belasis Business Park
Billingham
Cleveland
TS23 4EF
Director NameMr David Bruce
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Earls Nook
Belasis Business Park
Billingham
Cleveland
TS23 4EF
Director NameMr Stephen John Pearson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month after company formation)
Appointment Duration30 years, 3 months (resigned 01 July 2022)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address16 Earls Nook
Belasis Business Park
Billingham
Cleveland
TS23 4EF
Director NameNeil Hunton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month after company formation)
Appointment Duration11 months (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressAyton House High Street
Great Limber
Grimsby
South Humberside
DN37 8JL
Secretary NameGillian Hunton
NationalityBritish
StatusResigned
Appointed06 April 1992(1 month after company formation)
Appointment Duration11 months (resigned 05 March 1993)
RoleSecretary
Correspondence AddressAyton House High Street
Great Limber
Grimsby
South Humberside
DN37 8JL
Director NameMr David Harper
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(10 months, 1 week after company formation)
Appointment Duration19 years, 11 months (resigned 06 December 2012)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2 Norwich Avenue
Stockton
Cleveland
TS19 0XD
Secretary NameChristine Mary Pearson
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1994)
RoleSecretary
Correspondence AddressDalmunzie House
Thornton Vale
Middlesbrough
Cleveland
TS8 9QP
Secretary NameSandra Harper
NationalityBritish
StatusResigned
Appointed02 July 1994(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 August 1999)
RoleSecretary
Correspondence Address2 Norwich Avenue
Stockton On Tees
Cleveland
TS19 0XD
Secretary NameMrs Alexandra Jane Pearson
NationalityBritish
StatusResigned
Appointed23 August 1999(7 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 July 2022)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address16 Earls Nook
Belasis Business Park
Billingham
Cleveland
TS23 4EF
Director NameMrs Alexandra Jane Hayward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2002)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressTinsley
Thirkleby
Thirsk
North Yorkshire
YO7 2AT
Director NamePeter Davison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2002)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBraeside
Mickle Hill Road Blackhall Rocks
Hartlepool
TS27 4DF
Director NamePeter Riley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(11 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressThe Outlook
Egglescliffe Village
Stockton On Tees
TS16 9DQ
Director NameMrs Alexandra Jane Pearson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(11 years, 12 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Earls Nook
Belasis Business Park
Billingham
Cleveland
TS23 4EF
Director NameMr Martyn Thomas Pellew
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(16 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 October 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Bunsty Pastures
Gayhurst
Newport Pagnell
Buckinghamshire
MK16 8LY
Director NameMr Brian Henry Jobling
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(22 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Earls Nook
Belasis Business Park
Billingham
Cleveland
TS23 4EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitephusionim.com
Telephone01642 373000
Telephone regionMiddlesbrough

Location

Registered Address16 Earls Nook
Belasis Business Park
Billingham
Cleveland
TS23 4EF
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Shareholders

60 at £1Stephen John Pearson
100.00%
Ordinary

Financials

Year2014
Turnover£5,827,080
Gross Profit£2,933,605
Net Worth£1,569,459
Cash£877,361
Current Liabilities£1,484,906

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

8 October 2018Delivered on: 16 October 2018
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All that leasehold land known as 16 earls nook, belasis hall technology park, billingham, stockton-on-tees, TS23 4EF as registered at hm land registry under title number CE215632.
Outstanding
12 September 2018Delivered on: 25 September 2018
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
20 December 2012Delivered on: 21 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company formerly k/a pearson-harper limited to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 16, earls nook, belasis technology park billingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 October 2012Delivered on: 5 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 March 1993Delivered on: 31 March 1993
Satisfied on: 19 April 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 September 2023Full accounts made up to 31 December 2022 (24 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
11 July 2022Termination of appointment of Alexandra Jane Pearson as a director on 1 July 2022 (1 page)
11 July 2022Appointment of Jacques Francis Mottard as a director on 1 July 2022 (2 pages)
11 July 2022Satisfaction of charge 026940920005 in full (1 page)
11 July 2022Appointment of Mr Philip Neil Norgate as a director on 1 July 2022 (2 pages)
11 July 2022Termination of appointment of Alexandra Jane Pearson as a secretary on 1 July 2022 (1 page)
11 July 2022Termination of appointment of Stephen John Pearson as a director on 1 July 2022 (1 page)
11 July 2022Notification of Sword Charteris Limited as a person with significant control on 1 July 2022 (2 pages)
11 July 2022Satisfaction of charge 026940920004 in full (1 page)
11 July 2022Appointment of Mr David Bruce as a director on 1 July 2022 (2 pages)
11 July 2022Cessation of Stephen John Pearson as a person with significant control on 1 July 2022 (1 page)
17 June 2022Satisfaction of charge 2 in full (1 page)
17 June 2022Satisfaction of charge 3 in full (2 pages)
24 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
17 May 2021Director's details changed for Mrs Alexandra Jane Hayward on 17 May 2021 (2 pages)
17 May 2021Secretary's details changed for Mrs Alexandra Jane Hayward on 17 May 2021 (1 page)
17 May 2021Director's details changed for Mr Stephen John Pearson on 17 May 2021 (2 pages)
17 May 2021Change of details for Mr Stephen John Pearson as a person with significant control on 17 May 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
16 October 2018Registration of charge 026940920005, created on 8 October 2018 (20 pages)
10 October 2018Termination of appointment of Martyn Thomas Pellew as a director on 1 October 2018 (1 page)
10 October 2018Termination of appointment of Brian Henry Jobling as a director on 1 October 2018 (1 page)
25 September 2018Registration of charge 026940920004, created on 12 September 2018 (22 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 60
(5 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 60
(5 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
24 July 2015Purchase of own shares. (3 pages)
24 July 2015Purchase of own shares. (3 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60
(5 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
10 September 2014Appointment of Mr Brian Henry Jobling as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Mr Brian Henry Jobling as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Mr Brian Henry Jobling as a director on 1 September 2014 (2 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 60
(5 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 60
(5 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 60
(5 pages)
23 December 2013Registered office address changed from 14 Colemans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 14 Colemans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG on 23 December 2013 (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
19 April 2013Satisfaction of charge 1 in full (4 pages)
19 April 2013Satisfaction of charge 1 in full (4 pages)
5 March 2013Director's details changed for Mr Stephen John Pearson on 1 January 2012 (2 pages)
5 March 2013Director's details changed for Mrs Alexandra Hayward on 1 January 2012 (2 pages)
5 March 2013Director's details changed for Mrs Alexandra Hayward on 1 January 2012 (2 pages)
5 March 2013Director's details changed for Mr Stephen John Pearson on 1 January 2012 (2 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 March 2013Director's details changed for Mr Stephen John Pearson on 1 January 2012 (2 pages)
5 March 2013Director's details changed for Mrs Alexandra Hayward on 1 January 2012 (2 pages)
31 December 2012Purchase of own shares. (3 pages)
31 December 2012Purchase of own shares. (3 pages)
24 December 2012Change of name notice (2 pages)
24 December 2012Company name changed pearson-harper LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
(2 pages)
24 December 2012Company name changed pearson-harper LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
(2 pages)
24 December 2012Change of name notice (2 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2012Termination of appointment of David Harper as a director (1 page)
20 December 2012Termination of appointment of David Harper as a director (1 page)
11 December 2012Cancellation of shares. Statement of capital on 11 December 2012
  • GBP 60
(4 pages)
11 December 2012Cancellation of shares. Statement of capital on 11 December 2012
  • GBP 60
(4 pages)
27 November 2012Amended accounts made up to 31 December 2011 (6 pages)
27 November 2012Amended accounts made up to 31 December 2011 (6 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 March 2011Director's details changed for Mrs Alexandra Hayward on 1 March 2011 (2 pages)
31 March 2011Director's details changed for Mrs Alexandra Hayward on 1 March 2011 (2 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
31 March 2011Director's details changed for Mrs Alexandra Hayward on 1 March 2011 (2 pages)
15 February 2011Appointment of Mr Martyn Thomas Pellew as a director (1 page)
15 February 2011Appointment of Mr Martyn Thomas Pellew as a director (1 page)
4 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 May 2010Secretary's details changed for Alexandra Hayward on 3 March 2010 (1 page)
17 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr David Harper on 3 March 2010 (2 pages)
17 May 2010Director's details changed for Mrs Alexandra Hayward on 3 March 2010 (2 pages)
17 May 2010Director's details changed for Mr David Harper on 3 March 2010 (2 pages)
17 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Stephen John Pearson on 3 March 2010 (2 pages)
17 May 2010Secretary's details changed for Alexandra Hayward on 3 March 2010 (1 page)
17 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Stephen John Pearson on 3 March 2010 (2 pages)
17 May 2010Director's details changed for Mr David Harper on 3 March 2010 (2 pages)
17 May 2010Director's details changed for Stephen John Pearson on 3 March 2010 (2 pages)
17 May 2010Director's details changed for Mrs Alexandra Hayward on 3 March 2010 (2 pages)
17 May 2010Director's details changed for Mrs Alexandra Hayward on 3 March 2010 (2 pages)
17 May 2010Secretary's details changed for Alexandra Hayward on 3 March 2010 (1 page)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Return made up to 03/03/09; full list of members (4 pages)
10 March 2009Return made up to 03/03/09; full list of members (4 pages)
27 November 2008Return made up to 05/03/08; full list of members (4 pages)
27 November 2008Return made up to 05/03/08; full list of members (4 pages)
30 September 2008Appointment terminated director peter riley (1 page)
30 September 2008Appointment terminated director peter riley (1 page)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 05/03/07; no change of members (8 pages)
14 January 2008Return made up to 05/03/07; no change of members (8 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 June 2006Return made up to 05/03/06; full list of members (3 pages)
29 June 2006Return made up to 05/03/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
29 April 2004Return made up to 05/03/04; full list of members (7 pages)
29 April 2004Return made up to 05/03/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 March 2003Accounts for a small company made up to 31 December 2001 (8 pages)
17 March 2003Accounts for a small company made up to 31 December 2001 (8 pages)
14 March 2003Return made up to 05/03/03; full list of members (7 pages)
14 March 2003Return made up to 05/03/03; full list of members (7 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
11 March 2002Return made up to 05/03/02; full list of members (7 pages)
11 March 2002Return made up to 05/03/02; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 March 2001Return made up to 05/03/01; full list of members (7 pages)
12 March 2001Return made up to 05/03/01; full list of members (7 pages)
10 January 2001Registered office changed on 10/01/01 from: 18D manor way belasis hall technology park billingham cleveland TS23 4HN (1 page)
10 January 2001Registered office changed on 10/01/01 from: 18D manor way belasis hall technology park billingham cleveland TS23 4HN (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Return made up to 05/03/00; full list of members (6 pages)
5 April 2000Return made up to 05/03/00; full list of members (6 pages)
5 April 2000New director appointed (2 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 March 1999Return made up to 05/03/99; full list of members (6 pages)
15 March 1999Return made up to 05/03/99; full list of members (6 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 July 1997Registered office changed on 28/07/97 from: belasis business centre coxwold way billingham cleveland TS23 4EA (1 page)
28 July 1997Registered office changed on 28/07/97 from: belasis business centre coxwold way billingham cleveland TS23 4EA (1 page)
11 April 1997Return made up to 05/03/97; no change of members (4 pages)
11 April 1997Return made up to 05/03/97; no change of members (4 pages)
7 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
7 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
29 February 1996Return made up to 05/03/96; full list of members (6 pages)
29 February 1996Return made up to 05/03/96; full list of members (6 pages)
8 February 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
8 February 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
29 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 August 1994Secretary resigned;new secretary appointed (2 pages)
21 March 1994Return made up to 05/03/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1994Accounts for a small company made up to 30 September 1993 (6 pages)
19 April 1993Return made up to 05/03/93; full list of members (5 pages)
1 February 1993New director appointed (2 pages)
1 February 1993Registered office changed on 01/02/93 from: manby road immingham S. humberside england DN40 2LH (1 page)
26 January 1993Accounts for a small company made up to 30 September 1992 (6 pages)
26 January 1993Company name changed techflow engineering & advanced management LIMITED\certificate issued on 27/01/93 (2 pages)
26 January 1993Ad 08/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 1993New director appointed (2 pages)
26 January 1993Company name changed techflow engineering & advanced management LIMITED\certificate issued on 27/01/93 (2 pages)
7 May 1992Memorandum and Articles of Association (8 pages)
7 May 1992Memorandum and Articles of Association (8 pages)
5 May 1992New director appointed (2 pages)
5 May 1992Registered office changed on 05/05/92 from: 2 baches street london N1 6UB (1 page)
30 April 1992Company name changed adapthelp LIMITED\certificate issued on 01/05/92 (2 pages)
30 April 1992Company name changed adapthelp LIMITED\certificate issued on 01/05/92 (2 pages)
5 March 1992Incorporation (9 pages)
5 March 1992Incorporation (9 pages)