Cash

Latest balance sheet

Net assets

£100

-100% vs 2022

Employees

20

-4.8% vs 2022

Profit before tax

-£66K

+54.4% vs 2022

Profile

Company number
02694092
Status
Active
Incorporation
1992-03-05
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
63110
Hubs
UK AI & Enterprise SaaS

Net assets

5-year trend · vs UK AI & Enterprise SaaS median

£0£250k£500k20192020202120222023
PHUSION IM LIMITED

Accounts

5-year trend · latest 2023-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-31
Turnover £1,312,019£1,600,707£275,422
Operating profit -£31,950-£97,812-£65,733
Profit before tax -£65,906-£144,027-£65,733
Net profit -£3,730-£116,674-£53,244
Cash £54,933£264,454£46,689£217,479
Total assets less current liabilities £646,797£820,584£702,865
Net assets £478,847£470,070£466,340£349,666£100
Equity £478,847£470,070
Average employees 1819192120
Wages £776,312£906,882£176,031

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Consolidated (group)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Brebners
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“It is the intention of the directors to dissolve the company in 2025, and all assets are stated at their recoverable amounts and no further liabilities are required.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 17 resigned

Name Role Appointed Born Nationality
MORETON, Kevin Director 2024-06-10 Feb 1977 British
MOTTARD, Jacques Francis Director 2022-07-01 Apr 1952 French
SLAMENKAITE, Olga Director 2024-06-10 Oct 1985 British
Show 17 resigned officers
Name Role Appointed Resigned
HARPER, Sandra Secretary 1994-07-02 1999-08-23
HUNTON, Gillian Secretary 1992-04-06 1993-03-05
PEARSON, Alexandra Jane Secretary 1999-08-23 2022-07-01
PEARSON, Christine Mary Secretary 1994-07-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-03-05 1992-04-06
BRUCE, David Director 2022-07-01 2024-06-30
DAVISON, Peter Director 2000-03-01 2002-09-01
HARPER, David Director 1993-01-08 2012-12-06
HAYWARD, Alexandra Jane Director 2000-03-01 2002-09-01
HUNTON, Neil Director 1992-04-06 1993-03-05
JOBLING, Brian Henry Director 2014-09-01 2018-10-01
NORGATE, Philip Neil Director 2022-07-01 2024-06-30
PEARSON, Alexandra Jane Director 2004-03-01 2022-07-01
PEARSON, Stephen John Director 1992-04-06 2022-07-01
PELLEW, Martyn Thomas Director 2008-10-01 2018-10-01
RILEY, Peter Director 2004-03-01 2008-04-30
INSTANT COMPANIES LIMITED Corporate Nominee Director 1992-03-05 1992-04-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sword Charteris Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-07-01 Active
Mr Stephen John Pearson Individual Shares 75–100% 2016-06-30 Ceased 2022-07-01

Filing timeline

Last 20 of 141 total filings

Date Type Category Description
2026-02-27 CS01 confirmation-statement confirmation statement with no updates
2025-07-07 AA accounts accounts with accounts type full
2025-03-12 CS01 confirmation-statement confirmation statement with no updates
2024-07-12 AP01 officers appoint person director company with name date
2024-07-12 AP01 officers appoint person director company with name date
2024-07-12 TM01 officers termination director company with name termination date
2024-07-12 TM01 officers termination director company with name termination date
2024-05-13 AA accounts accounts with accounts type full
2024-02-26 CS01 confirmation-statement confirmation statement with updates
2023-09-08 AA accounts accounts with accounts type full
2023-02-02 CS01 confirmation-statement confirmation statement with no updates
2022-07-11 PSC02 persons-with-significant-control notification of a person with significant control
2022-07-11 PSC07 persons-with-significant-control cessation of a person with significant control
2022-07-11 TM01 officers termination director company with name termination date
2022-07-11 TM01 officers termination director company with name termination date
2022-07-11 AP01 officers appoint person director company with name date
2022-07-11 TM02 officers termination secretary company with name termination date
2022-07-11 AP01 officers appoint person director company with name date
2022-07-11 AP01 officers appoint person director company with name date
2022-07-11 MR04 mortgage mortgage satisfy charge full

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, retained earnings proxy — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page