Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHUSION IM LIMITED
Company Information for

PHUSION IM LIMITED

16 EARLS NOOK, BELASIS BUSINESS PARK, BILLINGHAM, CLEVELAND, TS23 4EF,
Company Registration Number
02694092
Private Limited Company
Active

Company Overview

About Phusion Im Ltd
PHUSION IM LIMITED was founded on 1992-03-05 and has its registered office in Billingham. The organisation's status is listed as "Active". Phusion Im Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHUSION IM LIMITED
 
Legal Registered Office
16 EARLS NOOK
BELASIS BUSINESS PARK
BILLINGHAM
CLEVELAND
TS23 4EF
Other companies in TS23
 
Previous Names
PEARSON-HARPER LIMITED24/12/2012
Filing Information
Company Number 02694092
Company ID Number 02694092
Date formed 1992-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 20:13:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHUSION IM LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA JANE HAYWARD
Company Secretary 1999-08-23
ALEXANDRA JANE HAYWARD
Director 2004-03-01
BRIAN HENRY JOBLING
Director 2014-09-01
STEPHEN JOHN PEARSON
Director 1992-04-06
MARTYN THOMAS PELLEW
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HARPER
Director 1993-01-08 2012-12-06
PETER RILEY
Director 2004-03-01 2008-04-30
PETER DAVISON
Director 2000-03-01 2002-09-01
ALEXANDRA JANE HAYWARD
Director 2000-03-01 2002-09-01
SANDRA HARPER
Company Secretary 1994-07-02 1999-08-23
CHRISTINE MARY PEARSON
Company Secretary 1993-03-05 1994-07-01
GILLIAN HUNTON
Company Secretary 1992-04-06 1993-03-05
NEIL HUNTON
Director 1992-04-06 1993-03-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-05 1992-04-06
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-05 1992-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN HENRY JOBLING GRASP AVIATION LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
BRIAN HENRY JOBLING ZEROLIGHT LIMITED Director 2014-07-04 CURRENT 2014-05-13 Active
BRIAN HENRY JOBLING THE GREAT NORTH AIR AMBULANCE SERVICE Director 2013-07-12 CURRENT 2002-05-13 Active
BRIAN HENRY JOBLING THE ENTREPRENEURS FORUM LIMITED Director 2012-06-11 CURRENT 2002-10-24 Active
BRIAN HENRY JOBLING EUTECHNYX HOLDINGS LIMITED Director 1996-11-26 CURRENT 1996-07-29 Liquidation
BRIAN HENRY JOBLING EUTECHNYX LIMITED Director 1987-08-14 CURRENT 1987-09-30 Active
STEPHEN JOHN PEARSON PEARSON-HARPER LTD Director 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-26CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-07-11PSC02Notification of Sword Charteris Limited as a person with significant control on 2022-07-01
2022-07-11PSC07CESSATION OF STEPHEN JOHN PEARSON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JANE PEARSON
2022-07-11AP01DIRECTOR APPOINTED MR PHILIP NEIL NORGATE
2022-07-11TM02Termination of appointment of Alexandra Jane Pearson on 2022-07-01
2022-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026940920005
2022-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-05-17PSC04Change of details for Mr Stephen John Pearson as a person with significant control on 2021-05-17
2021-05-17CH01Director's details changed for Mrs Alexandra Jane Hayward on 2021-05-17
2021-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALEXANDRA JANE HAYWARD on 2021-05-17
2021-04-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-05-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026940920005
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HENRY JOBLING
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026940920004
2018-09-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 60
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 60
2016-03-08AR0103/03/16 ANNUAL RETURN FULL LIST
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-24SH03Purchase of own shares
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 60
2015-03-16AR0103/03/15 ANNUAL RETURN FULL LIST
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-10AP01DIRECTOR APPOINTED MR BRIAN HENRY JOBLING
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 60
2014-03-07AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/13 FROM 14 Colemans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-03-05AR0103/03/13 ANNUAL RETURN FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PEARSON / 01/01/2012
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA HAYWARD / 01/01/2012
2012-12-31SH03Purchase of own shares
2012-12-24RES15CHANGE OF NAME 06/12/2012
2012-12-24CERTNMCOMPANY NAME CHANGED PEARSON-HARPER LIMITED CERTIFICATE ISSUED ON 24/12/12
2012-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER
2012-12-11SH0611/12/12 STATEMENT OF CAPITAL GBP 60
2012-11-27AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-17AR0103/03/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-31AR0103/03/11 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA HAYWARD / 01/03/2011
2011-02-15AP01DIRECTOR APPOINTED MR MARTYN THOMAS PELLEW
2010-11-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-17AR0103/03/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PEARSON / 03/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARPER / 03/03/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA HAYWARD / 03/03/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA HAYWARD / 03/03/2010
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-11-27363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR PETER RILEY
2008-09-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-14363sRETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-29363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-04-29363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-03-14363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-09-10288bDIRECTOR RESIGNED
2002-09-10288bDIRECTOR RESIGNED
2002-03-11363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-12363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 18D MANOR WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4HN
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-05363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
2000-04-05288aNEW DIRECTOR APPOINTED
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-31288bSECRETARY RESIGNED
1999-08-31288aNEW SECRETARY APPOINTED
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-15363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1994-08-11Secretary resigned;new secretary appointed
1994-03-21Return made up to 05/03/94; no change of members
1994-02-25SMALL COMPANY ACCOUNTS MADE UP TO 30/09/93
1993-04-19Return made up to 05/03/93; full list of members
1993-02-01New director appointed
1993-02-01Registered office changed on 01/02/93 from:\manby road immingham S. humberside england DN40 2LH
1993-01-26Ad 08/01/93--------- £ si 98@1=98 £ ic 2/100
1993-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/09/92
1993-01-26New director appointed
1992-05-05New director appointed
1992-05-05Registered office changed on 05/05/92 from:\2 baches street london N1 6UB
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to PHUSION IM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHUSION IM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-12-21 Outstanding HSBC BANK PLC
DEBENTURE 2012-10-05 Outstanding HSBC BANK PLC
DEBENTURE 1993-03-29 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHUSION IM LIMITED

Intangible Assets
Patents
We have not found any records of PHUSION IM LIMITED registering or being granted any patents
Domain Names

PHUSION IM LIMITED owns 1 domain names.

pearson-harper.co.uk  

Trademarks

Trademark applications by PHUSION IM LIMITED

PHUSION IM LIMITED is the Owner at publication for the trademark ™ (86007031) through the USPTO on the 2013-07-10
The color(s) green, pink, blue, purple, yellow, and dark pink is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for PHUSION IM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as PHUSION IM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHUSION IM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PHUSION IM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHUSION IM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHUSION IM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TS23 4EF