PROFUSION MEDIA LTD.

Active London

Business and domestic software development

33 employees website.com
Information technology, telecommunications and data Business and domestic software developmentInformation technology consultancy activities +1
P

PROFUSION MEDIA LTD.

Business and domestic software development

Founded 29 Jun 2009 Active London, England 33 employees website.com
Information technology, telecommunications and data Business and domestic software developmentInformation technology consultancy activitiesData processing, hosting and related activities

Previous Company Names

PROFUSION MEDIA LTD. 20 May 2011 — 2 Feb 2026
DIGITAL MARKETING SERVICES LIMITED 29 Jun 2009 — 20 May 2011
Accounts Submitted 10 Dec 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 5 Nov 2025 Next due 14 Nov 2026 6 months remaining
Net assets £1M £628K 2024 year on year
Total assets £2M £768K 2024 year on year
Total Liabilities £677K £140K 2024 year on year
Charges 5
1 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

21 Worship Street London EC2A 2DW England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PROFUSION MEDIA LTD. (06947442), an active information technology, telecommunications and data company based in London, England. Incorporated 29 Jun 2009. Business and domestic software development. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£1.24M

Increased by £1.18M (+1945%)

Net Assets

£1.35M

Increased by £628.34k (+87%)

Total Liabilities

£676.74k

Increased by £139.73k (+26%)

Turnover

£4.65M

Decreased by £974.17k (-17%)

Employees

33

Decreased by 19 (-37%)

Debt Ratio

33%

Decreased by 10 (-23%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (3)

Atombit Limited
100.0%
1,000
Guy Marson
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Atombit Limited

Unknown

Active
Notified 16 Apr 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Russell Euan Parsons

Ceased 16 Apr 2025

Ceased

Guy Marson

Ceased 16 Apr 2025

Ceased

Russell Euan Parsons

Ceased 31 Mar 2020

Ceased

Guy Marson

Ceased 31 Mar 2020

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 4 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Ground Floor, South Wing, 69-77 Paul Street, London (EC2A 4NQ) HACKNEY
Leasehold-14 Feb 2018
Ground Floor, South Wing, 69-77 Paul Street, London (EC2A 4NQ)
Leasehold
Added 14 Feb 2018
District HACKNEY

Documents

Company Filings

DateCategoryDescriptionDocument
16 Feb 2026OfficersTermination of Michael Guy Marson as director on 2026-02-16
9 Feb 2026ResolutionResolutions
2 Feb 2026Change Of NameCertificate Change Of Name Company
10 Dec 2025AccountsAnnual accounts made up to 2026-03-31
5 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-31 with updates
16 Feb 2026 Officers

Termination of Michael Guy Marson as director on 2026-02-16

9 Feb 2026 Resolution

Resolutions

2 Feb 2026 Change Of Name

Certificate Change Of Name Company

10 Dec 2025 Accounts

Annual accounts made up to 2026-03-31

5 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-31 with updates

Recent Activity

Latest Activity

Termination of Michael Guy Marson as director on 2026-02-16

2 months ago on 16 Feb 2026

Resolutions

2 months ago on 9 Feb 2026

Certificate Change Of Name Company

2 months ago on 2 Feb 2026

Annual accounts made up to 2026-03-31

4 months ago on 10 Dec 2025

Confirmation statement made on 2025-10-31 with updates

5 months ago on 5 Nov 2025