ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Photofusion Educational Trust

Photofusion Educational Trust is an active company incorporated on 18 December 1991 with the registered office located in London, Greater London. Photofusion Educational Trust was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02672171
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
33 years
Incorporated 18 December 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2024 (11 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 2 2 Beehive Place
London
SW9 7QR
England
Address changed on 13 Nov 2024 (11 months ago)
Previous address was 2nd Floor 6 Canterbury Crescent London SW9 7QD England
Telephone
02077385774
Email
Available in Endole App
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Research Consultant • British • Lives in UK • Born in Mar 1950
Director • Solicitor • British • Lives in England • Born in Nov 1990
Director • Lecturer • British • Lives in England • Born in Apr 1951
Director • British • Lives in England • Born in Jun 1971
Director • Executive Leader • British • Lives in England • Born in May 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glover Agency Limited
Mr Geoffrey Charles Philip Rayner is a mutual person.
Active
Cleveland Square Properties (London) Limited
Mr Geoffrey Charles Philip Rayner is a mutual person.
Active
Glanmoor Investments Limited
Mr Geoffrey Charles Philip Rayner is a mutual person.
Active
Merger Investments Limited
Mr Geoffrey Charles Philip Rayner is a mutual person.
Active
Pytchley House Estate Limited
Mr Geoffrey Charles Philip Rayner is a mutual person.
Active
Autograph ABP
Anne Williams is a mutual person.
Active
Photofusion Ltd
Kathryn Alice Barron is a mutual person.
Active
Home Farm Pytchley Limited
Mr Geoffrey Charles Philip Rayner is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£154.86K
Increased by £152.01K (+5332%)
Turnover
£402.03K
Increased by £314.61K (+360%)
Employees
9
Increased by 1 (+13%)
Total Assets
£188.44K
Increased by £98.49K (+109%)
Total Liabilities
-£88.8K
Increased by £82.8K (+1380%)
Net Assets
£99.64K
Increased by £15.69K (+19%)
Debt Ratio (%)
47%
Increased by 40.45% (+606%)
Latest Activity
Vincenzo Albano Resigned
2 Months Ago on 12 Aug 2025
Anthony Luvera Resigned
9 Months Ago on 1 Feb 2025
Full Accounts Submitted
10 Months Ago on 3 Jan 2025
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Registered Address Changed
11 Months Ago on 13 Nov 2024
Anne Williams Resigned
1 Year 1 Month Ago on 10 Sep 2024
Ms Hannah Brown Appointed
1 Year 3 Months Ago on 31 Jul 2024
Ms Destinie Paige Appointed
1 Year 3 Months Ago on 5 Jul 2024
Mr Vincenzo Albano Appointed
1 Year 4 Months Ago on 5 Jun 2024
Ms Jessica Taylor Appointed
1 Year 4 Months Ago on 5 Jun 2024
Get Credit Report
Discover Photofusion Educational Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Vincenzo Albano as a director on 12 August 2025
Submitted on 16 Sep 2025
Termination of appointment of Anthony Luvera as a director on 1 February 2025
Submitted on 16 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Jan 2025
Confirmation statement made on 28 November 2024 with no updates
Submitted on 23 Dec 2024
Appointment of Mr Vincenzo Albano as a director on 5 June 2024
Submitted on 13 Nov 2024
Registered office address changed from 2nd Floor 6 Canterbury Crescent London SW9 7QD England to Unit 2 2 Beehive Place London SW9 7QR on 13 November 2024
Submitted on 13 Nov 2024
Appointment of Ms Destinie Paige as a director on 5 July 2024
Submitted on 12 Nov 2024
Appointment of Ms Hannah Brown as a director on 31 July 2024
Submitted on 12 Nov 2024
Appointment of Ms Jessica Taylor as a director on 5 June 2024
Submitted on 12 Nov 2024
Termination of appointment of Anne Williams as a director on 10 September 2024
Submitted on 19 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year