Persus Limited LONDON


Founded in 2003, Persus, classified under reg no. 04959920 is an active company. Currently registered at Unit G04, Blackfriars Foundry Annexe SE1 0QR, London the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Jason C. and James T.. In addition one secretary - Jason C. - is with the company. As of 24 April 2024, there were 3 ex directors - Bhavna P., David H. and others listed below. There were no ex secretaries.

Persus Limited Address / Contact

Office Address Unit G04, Blackfriars Foundry Annexe
Office Address2 65 Glasshill Street
Town London
Post code SE1 0QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04959920
Date of Incorporation Tue, 11th Nov 2003
Industry Business and domestic software development
Industry Combined facilities support activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Jason C.

Position: Director

Appointed: 15 November 2010

Jason C.

Position: Secretary

Appointed: 11 November 2003

James T.

Position: Director

Appointed: 11 November 2003

Bhavna P.

Position: Director

Appointed: 24 January 2019

Resigned: 25 March 2019

David H.

Position: Director

Appointed: 09 January 2018

Resigned: 05 December 2018

Jaswinder S.

Position: Director

Appointed: 11 November 2003

Resigned: 31 July 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Jason C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is James T. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason C.

Notified on 11 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James T.

Notified on 11 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-12-312021-12-312022-12-31
Net Worth189 099228 511169 736      
Balance Sheet
Cash Bank On Hand  159 061335 214169 280312 507275 021188 265223 040
Current Assets339 888425 684425 019694 474846 9161 001 1741 112 6731 387 5521 212 554
Debtors204 400305 238230 958285 982639 636637 876795 9221 159 606943 251
Net Assets Liabilities     158 69561 598112 88426 978
Other Debtors  34 97193 90396 597250 647136 729290 629203 305
Property Plant Equipment  11 60310 81214 79712 3598 3658 00814 318
Total Inventories  35 00073 27838 00050 79141 73039 68146 263
Cash Bank In Hand110 99281 414159 061      
Intangible Fixed Assets  1 767      
Stocks Inventory24 49639 03235 000      
Tangible Fixed Assets13 62113 11411 603      
Reserves/Capital
Called Up Share Capital300300300      
Profit Loss Account Reserve188 799228 211169 436      
Shareholder Funds189 099228 511169 736      
Other
Accumulated Amortisation Impairment Intangible Assets  108 324111 438124 338129 685132 226 132 226
Accumulated Depreciation Impairment Property Plant Equipment  33 18240 20748 11455 88163 39769 01374 711
Additions Other Than Through Business Combinations Property Plant Equipment        12 008
Amortisation Rate Used For Intangible Assets        20
Average Number Employees During Period   212126252027
Bank Borrowings Overdrafts      226 66717 89224 529
Corporation Tax Payable       5 
Creditors  268 653660 062936 055857 379226 6671 078 4301 057 311
Depreciation Rate Used For Property Plant Equipment        25
Increase From Depreciation Charge For Year Property Plant Equipment   7 0257 9077 7677 516 5 698
Intangible Assets Gross Cost  110 091132 226132 226132 226  132 226
Net Current Assets Liabilities175 478215 397156 36634 412-89 139143 795279 900309 122155 243
Other Creditors  30 330216 205335 364336 958387 663305 755366 551
Other Taxation Social Security Payable  133 819140 300164 913148 883168 866119 899234 081
Property Plant Equipment Gross Cost  44 78551 01962 91168 24071 76277 02189 029
Total Assets Less Current Liabilities189 099228 511169 73666 012-66 454158 695288 265317 130169 561
Trade Creditors Trade Payables  104 504303 557435 778371 538262 911634 879432 150
Trade Debtors Trade Receivables  195 987192 079543 039387 229659 193868 977739 946
Advances Credits Directors      19 07519 075 
Creditors Due Within One Year164 410210 287268 653      
Fixed Assets13 62113 11413 37031 60022 68514 9008 365  
Increase From Amortisation Charge For Year Intangible Assets   3 11412 9005 3472 541  
Intangible Assets  1 76720 7887 8882 541   
Intangible Fixed Assets Additions  2 000      
Intangible Fixed Assets Aggregate Amortisation Impairment108 091108 091108 324      
Intangible Fixed Assets Amortisation Charged In Period  233      
Intangible Fixed Assets Cost Or Valuation108 091108 091110 091      
Number Shares Allotted 300300      
Par Value Share 11      
Share Capital Allotted Called Up Paid300300300      
Tangible Fixed Assets Additions 7 7159 171      
Tangible Fixed Assets Cost Or Valuation32 24635 61444 785      
Tangible Fixed Assets Depreciation18 62522 50033 182      
Tangible Fixed Assets Depreciation Charged In Period 8 22210 682      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 347       
Tangible Fixed Assets Disposals 4 347       
Total Additions Including From Business Combinations Intangible Assets   22 135     
Total Additions Including From Business Combinations Property Plant Equipment   6 23411 8925 3293 522  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     82 46938 935  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Change of registered address from Blackfriars Foundry Annexe 65 Glasshill Street Unit G04 London SE1 0QR England on 6th October 2023 to Unit G04, Blackfriars Foundry Annexe 65 Glasshill Street London SE1 0QR
filed on: 6th, October 2023
Free Download (1 page)

Company search