Performance Horizon Group Limited

General information

Name:

Performance Horizon Group Ltd

Office Address:

8th Floor, West One Forth Banks NE1 3PA Newcastle Upon Tyne

Number: 07188234

Incorporation date: 2010-03-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 signifies the founding of Performance Horizon Group Limited, the company which is located at 8th Floor, West One, Forth Banks in Newcastle Upon Tyne. This means it's been 14 years Performance Horizon Group has prospered in this business, as the company was started on 2010-03-12. The registration number is 07188234 and its postal code is NE1 3PA. The firm's SIC and NACE codes are 62090, that means Other information technology service activities. Performance Horizon Group Ltd reported its latest accounts for the period up to Saturday 31st December 2022. Its latest confirmation statement was released on Monday 20th March 2023.

The trademark of Performance Horizon Group is "PERFORMANCE HORIZON". It was submitted in November, 2016 and it registration ended successfully by Intellectual Property Office in March, 2017. The enterprise can use the trademark till November, 2026.

This company owes its achievements and permanent progress to a group of five directors, who are John E., Matthew G., Joseph P. and 2 other members of the Management Board who might be found within the Company Staff section of this page, who have been in the company since 2022.

Trade marks

Trademark UK00003197746
Trademark image:-
Trademark name:PERFORMANCE HORIZON
Status:Registered
Filing date:2016-11-21
Date of entry in register:2017-03-17
Renewal date:2026-11-21
Owner name:Performance Horizon Group Limited
Owner address:8th Floor, West One, Forth Banks, NEWCASTLE UPON TYNE, United Kingdom, NE1 3PA

Financial data based on annual reports

Company staff

John E.

Role: Director

Appointed: 17 February 2022

Latest update: 11 April 2024

Matthew G.

Role: Director

Appointed: 22 January 2021

Latest update: 11 April 2024

Joseph P.

Role: Director

Appointed: 13 December 2019

Latest update: 11 April 2024

Anuja R.

Role: Director

Appointed: 18 May 2018

Latest update: 11 April 2024

Steve S.

Role: Director

Appointed: 15 May 2015

Latest update: 11 April 2024

People with significant control

Dn Capital - Global Venture Capital Ii Lp
Address: 26 New Street, St. Helier, Jersey, JE2 3RA, Channel Islands
Legal authority Limited Partnerships (Jersey) Law 1994
Legal form Limited Partnership
Country registered United Kingdom
Place registered Uk Company Register
Registration number Lp012499
Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Capital declared on Tue, 10th Oct 2023: 5843.66 GBP (SH01)
filed on: 18th, April 2024
capital
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
14
Company Age

Similar companies nearby

Closest companies