About

Registered Number: 02343479
Date of Incorporation: 06/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Aviation Way, Southend, Essex, SS2 6UN

 

Profusion Ltd was founded on 06 February 1989 and are based in Essex, it's status is listed as "Active". This organisation is VAT Registered. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERSIN, Maria Dieta N/A - 1
SVERDLOFF, Gerald Mark 03 December 1997 21 December 2006 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
MR01 - N/A 11 February 2020
RESOLUTIONS - N/A 01 November 2019
MAR - Memorandum and Articles - used in re-registration 01 November 2019
CERT10 - Re-registration of a company from public to private 01 November 2019
RR02 - Application by a public company for re-registration as a private limited company 01 November 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 15 May 2019
MR01 - N/A 13 May 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 08 May 2018
SH01 - Return of Allotment of shares 26 October 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 15 August 2016
SH01 - Return of Allotment of shares 09 June 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 27 August 2015
SH01 - Return of Allotment of shares 27 August 2015
SH01 - Return of Allotment of shares 25 June 2015
RESOLUTIONS - N/A 29 April 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 13 June 2011
CH03 - Change of particulars for secretary 25 August 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 22 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 16 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
AA - Annual Accounts 18 July 2007
RESOLUTIONS - N/A 11 December 2006
123 - Notice of increase in nominal capital 11 December 2006
395 - Particulars of a mortgage or charge 25 November 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 04 August 2005
353 - Register of members 04 August 2005
AA - Annual Accounts 25 April 2005
395 - Particulars of a mortgage or charge 27 October 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 09 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2001
AA - Annual Accounts 03 April 2001
288c - Notice of change of directors or secretaries or in their particulars 19 March 2001
288c - Notice of change of directors or secretaries or in their particulars 19 March 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 19 August 1999
395 - Particulars of a mortgage or charge 22 June 1999
AA - Annual Accounts 27 May 1999
288c - Notice of change of directors or secretaries or in their particulars 24 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 14 August 1998
395 - Particulars of a mortgage or charge 04 April 1998
288c - Notice of change of directors or secretaries or in their particulars 20 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
RESOLUTIONS - N/A 05 January 1998
RESOLUTIONS - N/A 05 January 1998
RESOLUTIONS - N/A 05 January 1998
CERT5 - Re-registration of a company from private to public 05 January 1998
123 - Notice of increase in nominal capital 05 January 1998
225 - Change of Accounting Reference Date 05 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
287 - Change in situation or address of Registered Office 02 January 1998
VAL - Valuation Report 31 December 1997
AUDS - Auditor's statement 31 December 1997
BS - Balance sheet 31 December 1997
MAR - Memorandum and Articles - used in re-registration 31 December 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 31 December 1997
43(3) - Application by a private company for re-registration as a public company 31 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
AA - Annual Accounts 30 December 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 23 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 18 February 1992
363b - Annual Return 06 September 1991
RESOLUTIONS - N/A 15 February 1991
AA - Annual Accounts 15 February 1991
363 - Annual Return 17 September 1990
288 - N/A 17 February 1989
NEWINC - New incorporation documents 06 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2020 Outstanding

N/A

A registered charge 02 May 2019 Outstanding

N/A

Rent deposit deed 21 November 2006 Outstanding

N/A

Debenture 19 October 2004 Outstanding

N/A

Debenture 16 June 1999 Fully Satisfied

N/A

Debenture deed 02 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.