Company NamePhotofusion Technologies Limited
DirectorsNeil Chapman and Mark Peter Poullos
Company StatusActive
Company Number07905129
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Previous NameMetal Office Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Neil Chapman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Manor Road
Bexley
Kent
DA5 3LX
Director NameMr Mark Peter Poullos
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed11 January 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address521 Woodacre Dr
Grand Prairie
Texas
75052
Director NameMr David Leo Powell
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2013(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 September 2022)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address74 Eaglewood Drive
North Salt Lake
Utah
84054

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

9 November 2022Confirmation statement made on 9 November 2022 with updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
16 September 2022Termination of appointment of David Leo Powell as a director on 16 September 2022 (1 page)
21 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
4 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
12 August 2019Registered office address changed from C/O C/O Hunt Smee & Co Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
4 March 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
27 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
5 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
1 March 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 186
(6 pages)
11 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 186
(6 pages)
2 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 186
(6 pages)
2 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 186
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 June 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 186
(3 pages)
23 June 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 186
(3 pages)
8 April 2014Annual return made up to 11 January 2014 with a full list of shareholders (5 pages)
8 April 2014Annual return made up to 11 January 2014 with a full list of shareholders (5 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 156
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 156
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 156
(3 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Company name changed metal office LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
(2 pages)
28 March 2013Company name changed metal office LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
(2 pages)
18 March 2013Appointment of Mr David Leo Powell as a director (2 pages)
18 March 2013Appointment of Mr David Leo Powell as a director (2 pages)
20 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 February 2013Registered office address changed from 9-15 York Road Ilford Essex IG1 3AD United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 9-15 York Road Ilford Essex IG1 3AD United Kingdom on 19 February 2013 (1 page)
27 February 2012Current accounting period shortened from 31 January 2013 to 31 May 2012 (3 pages)
27 February 2012Current accounting period shortened from 31 January 2013 to 31 May 2012 (3 pages)
11 January 2012Incorporation (22 pages)
11 January 2012Incorporation (22 pages)