Company NameProfusion Limited
DirectorsKeith Graham Persin and Maria Dieta Persin
Company StatusActive
Company Number02343479
CategoryPrivate Limited Company
Incorporation Date6 February 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Keith Graham Persin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 T A H House Aviation Way
Southend-On-Sea
Essex
SS2 6UN
Director NameMrs Maria Dieta Persin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 T A H House Aviation Way
Southend-On-Sea
Essex
SS2 6UN
Secretary NameMrs Maria Dieta Persin
NationalityBritish
StatusCurrent
Appointed06 August 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 T A H House Aviation Way
Southend-On-Sea
Essex
SS2 6UN
Director NameGerald Mark Sverdloff
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(8 years, 10 months after company formation)
Appointment Duration9 years (resigned 21 December 2006)
RoleMarketing Director
Correspondence Address1 Queensway Lodge
Horace Road
Southend On Sea
SS1 2XE

Contact

Websiteprofusionplc.com
Telephone01702 543500
Telephone regionSouthend-on-Sea

Location

Registered Address4 T A H House
Aviation Way
Southend-On-Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

19k at £1Gerald Sverdloff
32.28%
Ordinary
19k at £1Keith Persin
32.28%
Ordinary
19k at £1Maria Persin
32.28%
Ordinary
1.2k at £1Bjarne Vonger Lorenzen
2.04%
Ordinary
333 at £1Keith Persin
0.57%
Ordinary B
333 at £1Maria Persin
0.57%
Ordinary B

Financials

Year2014
Turnover£2,177,003
Gross Profit£502,592
Net Worth£432,382
Cash£9,580
Current Liabilities£264,218

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

6 February 2020Delivered on: 11 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 May 2019Delivered on: 13 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 November 2006Delivered on: 25 November 2006
Persons entitled: Roger John Dooley and Michael John Hazel and Denton & Company Trustees Limited

Classification: Rent deposit deed
Secured details: £5600 due or to become due from the company to.
Particulars: The cash deposit of £5,600 plus accrued interest.
Outstanding
19 October 2004Delivered on: 27 October 2004
Persons entitled: Barclays 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.
Outstanding
16 June 1999Delivered on: 22 June 1999
Satisfied on: 5 August 2008
Persons entitled: Midland 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
2 April 1998Delivered on: 4 April 1998
Satisfied on: 6 April 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 1 August 2023 with updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
26 October 2021Change of details for Mrs Maria Dieta Persin as a person with significant control on 6 April 2016 (2 pages)
26 October 2021Change of details for Mr Keith Graham Persin as a person with significant control on 6 April 2016 (2 pages)
26 October 2021Change of details for Mr Gerald Mark Sverdloff as a person with significant control on 6 April 2016 (2 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
4 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
30 July 2021Change of details for Mr Gerald Mark Sverdloff as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Director's details changed for Ms Maria Dieta Persin on 30 July 2021 (2 pages)
30 July 2021Director's details changed for Mr Keith Graham Persin on 30 July 2021 (2 pages)
30 July 2021Change of details for Mr Keith Graham Persin as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Secretary's details changed for Ms Maria Dieta Persin on 30 July 2021 (1 page)
30 July 2021Change of details for Mrs Maria Dieta Persin as a person with significant control on 30 July 2021 (2 pages)
30 July 2021Registered office address changed from Aviation Way Southend Essex SS2 6UN to 4 T a H House Aviation Way Southend-on-Sea Essex SS2 6UN on 30 July 2021 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (26 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
11 February 2020Registration of charge 023434790006, created on 6 February 2020 (7 pages)
1 November 2019Re-registration from a public company to a private limited company (2 pages)
1 November 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 November 2019Re-registration of Memorandum and Articles (9 pages)
1 November 2019Certificate of re-registration from Public Limited Company to Private (1 page)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
15 May 2019Full accounts made up to 31 December 2018 (27 pages)
13 May 2019Registration of charge 023434790005, created on 2 May 2019 (25 pages)
7 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
8 May 2018Full accounts made up to 31 December 2017 (26 pages)
26 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 60,669
(3 pages)
26 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 60,669
(3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 April 2017Full accounts made up to 31 December 2016 (25 pages)
11 April 2017Full accounts made up to 31 December 2016 (25 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (8 pages)
9 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 58,869
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 58,869
(3 pages)
2 June 2016Full accounts made up to 31 December 2015 (26 pages)
2 June 2016Full accounts made up to 31 December 2015 (26 pages)
27 August 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 58,869
(3 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 58,869
(5 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 58,869
(5 pages)
27 August 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 58,869
(3 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 58,869
(5 pages)
25 June 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 57,669
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 57,669
(3 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Officer re-appointed 21/04/2015
(10 pages)
29 April 2015Resolutions
  • RES13 ‐ Officer re-appointed 21/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 April 2015Full accounts made up to 31 December 2014 (23 pages)
27 April 2015Full accounts made up to 31 December 2014 (23 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 57,669
(5 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 57,669
(5 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 57,669
(5 pages)
30 April 2014Full accounts made up to 31 December 2013 (22 pages)
30 April 2014Full accounts made up to 31 December 2013 (22 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 57,669
(5 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 57,669
(5 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 57,669
(5 pages)
16 May 2013Full accounts made up to 31 December 2012 (22 pages)
16 May 2013Full accounts made up to 31 December 2012 (22 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 June 2012Full accounts made up to 31 December 2011 (22 pages)
7 June 2012Full accounts made up to 31 December 2011 (22 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
13 June 2011Full accounts made up to 31 December 2010 (21 pages)
13 June 2011Full accounts made up to 31 December 2010 (21 pages)
25 August 2010Director's details changed for Ms Maria Dieta Persin on 1 August 2010 (2 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Ms Maria Dieta Persin on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Keith Graham Persin on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Keith Graham Persin on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Ms Maria Dieta Persin on 1 August 2010 (2 pages)
25 August 2010Secretary's details changed for Ms Maria Dieta Persin on 25 August 2010 (1 page)
25 August 2010Secretary's details changed for Ms Maria Dieta Persin on 25 August 2010 (1 page)
25 August 2010Director's details changed for Mr Keith Graham Persin on 1 August 2010 (2 pages)
16 June 2010Full accounts made up to 31 December 2009 (23 pages)
16 June 2010Full accounts made up to 31 December 2009 (23 pages)
26 August 2009Return made up to 01/08/09; full list of members (3 pages)
26 August 2009Return made up to 01/08/09; full list of members (3 pages)
22 June 2009Full accounts made up to 31 December 2008 (21 pages)
22 June 2009Full accounts made up to 31 December 2008 (21 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (20 pages)
24 June 2008Full accounts made up to 31 December 2007 (20 pages)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007Ad 27/10/06--------- £ si 666@1=666 £ ic 57003/57669 (1 page)
16 August 2007Ad 27/10/06--------- £ si 666@1=666 £ ic 57003/57669 (1 page)
16 August 2007Return made up to 01/08/07; full list of members (3 pages)
16 August 2007Director resigned (1 page)
18 July 2007Full accounts made up to 31 December 2006 (21 pages)
18 July 2007Full accounts made up to 31 December 2006 (21 pages)
11 December 2006Nc inc already adjusted 26/10/06 (1 page)
11 December 2006Nc inc already adjusted 26/10/06 (1 page)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
7 August 2006Return made up to 01/08/06; full list of members (3 pages)
7 August 2006Return made up to 01/08/06; full list of members (3 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
21 June 2006Full accounts made up to 31 December 2005 (18 pages)
21 June 2006Full accounts made up to 31 December 2005 (18 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
4 August 2005Return made up to 01/08/05; full list of members (3 pages)
4 August 2005Return made up to 01/08/05; full list of members (3 pages)
25 April 2005Full accounts made up to 31 December 2004 (18 pages)
25 April 2005Full accounts made up to 31 December 2004 (18 pages)
27 October 2004Particulars of mortgage/charge (9 pages)
27 October 2004Particulars of mortgage/charge (9 pages)
3 September 2004Return made up to 06/08/04; full list of members (7 pages)
3 September 2004Return made up to 06/08/04; full list of members (7 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
15 August 2003Return made up to 06/08/03; full list of members (8 pages)
15 August 2003Return made up to 06/08/03; full list of members (8 pages)
7 April 2003Full accounts made up to 31 December 2002 (18 pages)
7 April 2003Full accounts made up to 31 December 2002 (18 pages)
19 August 2002Return made up to 06/08/02; full list of members (7 pages)
19 August 2002Return made up to 06/08/02; full list of members (7 pages)
17 August 2002Full accounts made up to 31 December 2001 (16 pages)
17 August 2002Full accounts made up to 31 December 2001 (16 pages)
9 August 2001Return made up to 06/08/01; full list of members (7 pages)
9 August 2001Return made up to 06/08/01; full list of members (7 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (1 page)
6 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Full accounts made up to 31 December 2000 (14 pages)
3 April 2001Full accounts made up to 31 December 2000 (14 pages)
19 March 2001Director's particulars changed (1 page)
19 March 2001Secretary's particulars changed;director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
19 March 2001Secretary's particulars changed;director's particulars changed (1 page)
25 August 2000Return made up to 06/08/00; full list of members (7 pages)
25 August 2000Return made up to 06/08/00; full list of members (7 pages)
6 March 2000Full accounts made up to 31 December 1999 (14 pages)
6 March 2000Full accounts made up to 31 December 1999 (14 pages)
19 August 1999Return made up to 06/08/99; no change of members (4 pages)
19 August 1999Return made up to 06/08/99; no change of members (4 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
27 May 1999Full accounts made up to 31 December 1998 (15 pages)
27 May 1999Full accounts made up to 31 December 1998 (15 pages)
24 January 1999Director's particulars changed (1 page)
24 January 1999Director's particulars changed (1 page)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
29 October 1998Full accounts made up to 31 December 1997 (15 pages)
14 August 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998Return made up to 06/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1998Particulars of mortgage/charge (6 pages)
4 April 1998Particulars of mortgage/charge (6 pages)
20 March 1998Director's particulars changed (1 page)
20 March 1998Director's particulars changed (1 page)
25 February 1998Particulars of contract relating to shares (4 pages)
25 February 1998Ad 30/12/97--------- £ si 57000@1=57000 £ ic 3/57003 (2 pages)
25 February 1998Particulars of contract relating to shares (4 pages)
25 February 1998Ad 30/12/97--------- £ si 57000@1=57000 £ ic 3/57003 (2 pages)
5 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 January 1998Nc inc already adjusted 29/12/97 (1 page)
5 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
5 January 1998Certificate of re-registration from Private to Public Limited Company (1 page)
5 January 1998Nc inc already adjusted 29/12/97 (1 page)
5 January 1998Certificate of re-registration from Private to Public Limited Company (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: 22 park road westcliff-on-sea essex SS0 7PE (1 page)
2 January 1998Registered office changed on 02/01/98 from: 22 park road westcliff-on-sea essex SS0 7PE (1 page)
2 January 1998New director appointed (2 pages)
31 December 1997Re-registration of Memorandum and Articles (10 pages)
31 December 1997Declaration on reregistration from private to PLC (1 page)
31 December 1997Re-registration of Memorandum and Articles (10 pages)
31 December 1997Application for reregistration from private to PLC (1 page)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 December 1997Ad 03/12/97--------- £ si 1@1=1 £ ic 2/3 (4 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 December 1997Ad 03/12/97--------- £ si 1@1=1 £ ic 2/3 (4 pages)
29 July 1997Return made up to 06/08/97; no change of members (4 pages)
29 July 1997Return made up to 06/08/97; no change of members (4 pages)
11 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
11 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 September 1996Return made up to 06/08/96; full list of members (6 pages)
9 September 1996Return made up to 06/08/96; full list of members (6 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
27 July 1995Return made up to 06/08/95; no change of members (4 pages)
27 July 1995Return made up to 06/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
6 February 1989Incorporation (12 pages)
6 February 1989Incorporation (12 pages)