Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERFORMANCE HORIZON GROUP LIMITED
Company Information for

PERFORMANCE HORIZON GROUP LIMITED

8th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA,
Company Registration Number
07188234
Private Limited Company
Active

Company Overview

About Performance Horizon Group Ltd
PERFORMANCE HORIZON GROUP LIMITED was founded on 2010-03-12 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Performance Horizon Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PERFORMANCE HORIZON GROUP LIMITED
 
Legal Registered Office
8th Floor, West One
Forth Banks
Newcastle Upon Tyne
NE1 3PA
Other companies in NE33
 
Filing Information
Company Number 07188234
Company ID Number 07188234
Date formed 2010-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-20
Return next due 2025-04-03
Type of accounts GROUP
Last Datalog update: 2024-05-15 07:12:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERFORMANCE HORIZON GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PERFORMANCE HORIZON GROUP LIMITED
The following companies were found which have the same name as PERFORMANCE HORIZON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERFORMANCE HORIZON GROUP PTY LIMITED NSW 2000 Active Company formed on the 2012-07-12
PERFORMANCE HORIZON GROUP PTE. LIMITED RAFFLES PLACE Singapore 048623 Active Company formed on the 2012-09-08
PERFORMANCE HORIZON GROUP LIMITED Singapore Active Company formed on the 2012-09-08

Company Officers of PERFORMANCE HORIZON GROUP LIMITED

Current Directors
Officer Role Date Appointed
LOUISE HALL
Company Secretary 2017-02-13
MALCOLM STEVEN COWLEY
Director 2010-09-01
PAUL WILLIAM FELLOWS
Director 2010-10-11
ANUJA ROYAN
Director 2018-05-18
STEVE SCHLENKER
Director 2015-05-15
IAN DAVID SIGALOW
Director 2015-07-21
STEVEN WALSKE
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GREENSPON
Director 2015-07-21 2018-05-18
ALEXANDER HOOKER ALANSON
Company Secretary 2010-03-12 2017-02-13
THOMAS BUEHLMANN
Director 2011-01-01 2015-07-21
AJAY ROYAN
Director 2014-09-01 2015-07-21
JOHN GRAHAM TAYSOM
Director 2011-01-01 2015-07-21
DANIEL THOMAS BRADLEY
Director 2010-10-01 2015-05-15
ALEXANDER HOOKER ALANSON
Director 2010-03-12 2013-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM FELLOWS LEADS BOX LIMITED Director 2014-01-16 CURRENT 2010-03-11 Active
PAUL WILLIAM FELLOWS PERFORMANCE MASH LIMITED Director 2014-01-16 CURRENT 2010-03-12 Active
PAUL WILLIAM FELLOWS SOUTH TYNESIDE HOUSING VENTURES TRUST LIMITED Director 2013-12-11 CURRENT 2013-07-26 Active
PAUL WILLIAM FELLOWS INRUNNING MEDIA LIMITED Director 2009-02-25 CURRENT 2009-02-25 Dissolved 2015-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-04-10Purchase of own shares
2024-04-10Cancellation of shares. Statement of capital on 2023-04-06 GBP 5,832.7686
2023-09-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-15Change of share class name or designation
2023-04-04Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-04-04Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution Cancel share prem a/c 29/03/2023</ul>
2023-04-04Solvency Statement dated 24/03/23
2023-04-04Statement by Directors
2023-04-04Statement of capital on GBP 5,900.9935
2023-04-03CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2023-03-07Termination of appointment of Michael David Lemberg on 2023-01-03
2023-01-20SH0121/11/22 STATEMENT OF CAPITAL GBP 5900.9935
2022-11-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-08Second filing of capital allotment of shares GBP5,899.645
2022-11-08RP04SH01Second filing of capital allotment of shares GBP5,899.645
2022-06-29SH0110/06/22 STATEMENT OF CAPITAL GBP 5899.645
2022-05-27AP01DIRECTOR APPOINTED JOHN PAUL ELTON
2022-05-2308/04/22 STATEMENT OF CAPITAL GBP 5895.028
2022-05-23SH0108/04/22 STATEMENT OF CAPITAL GBP 5890.3405
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SIGALOW
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-04-01SH0112/09/21 STATEMENT OF CAPITAL GBP 5836.9742
2021-11-16SH0119/07/21 STATEMENT OF CAPITAL GBP 5521.9743
2021-11-1609/09/21 STATEMENT OF CAPITAL GBP 5568.9853
2021-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-07SH0107/06/21 STATEMENT OF CAPITAL GBP 5515.2773
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-04-29SH0130/03/21 STATEMENT OF CAPITAL GBP 5485.6473
2021-03-25SH0112/03/21 STATEMENT OF CAPITAL GBP 5519.6085
2021-03-24SH0124/03/21 STATEMENT OF CAPITAL GBP 5485.4391
2021-03-22SH0125/02/21 STATEMENT OF CAPITAL GBP 5482.8585
2021-03-16SH0115/02/21 STATEMENT OF CAPITAL GBP 5428.1585
2021-03-09AUDAUDITOR'S RESIGNATION
2021-03-05SH0108/02/21 STATEMENT OF CAPITAL GBP 5426.2102
2021-02-11SH0122/01/21 STATEMENT OF CAPITAL GBP 5416.641
2021-02-10SH0111/01/21 STATEMENT OF CAPITAL GBP 5380.641
2021-02-03MEM/ARTSARTICLES OF ASSOCIATION
2021-02-03RES01ADOPT ARTICLES 03/02/21
2021-02-01AP01DIRECTOR APPOINTED MR MATTHEW AARON GILBERT
2021-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STEVEN COWLEY
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27SH06Cancellation of shares. Statement of capital on 2020-07-09 GBP 5,379.141
2020-08-27SH03Purchase of own shares
2020-07-23SH0101/07/20 STATEMENT OF CAPITAL GBP 5424.4555
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071882340005
2020-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071882340001
2020-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 071882340006
2020-07-02SH20Statement by Directors
2020-07-02CAP-SSSolvency Statement dated 22/06/20
2020-07-02SH19Statement of capital on 2020-07-02 GBP 5,423.6530
2020-07-02RES09Resolution of authority to purchase a number of shares
2020-06-01SH0127/05/20 STATEMENT OF CAPITAL GBP 5423.653
2020-05-18SH0106/05/20 STATEMENT OF CAPITAL GBP 5326.273
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-02-17CH01Director's details changed for Mr Malcolm Steven Cowley on 2020-02-17
2020-02-11SH0110/02/20 STATEMENT OF CAPITAL GBP 5321.1642
2020-01-16AP01DIRECTOR APPOINTED MR JOSEPH PORTEN
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM FELLOWS
2020-01-14RES13Resolutions passed:
  • Share premium account cancelled 13/12/2019
  • ADOPT ARTICLES
2020-01-14SH0113/12/19 STATEMENT OF CAPITAL GBP 5320.3200
2020-01-14SH06Cancellation of shares. Statement of capital on 2019-12-13 GBP 4,298.5400
2020-01-14SH03Purchase of own shares
2019-12-13SH20Statement by Directors
2019-12-13SH19Statement of capital on 2019-12-13 GBP 4,298.540
2019-12-13CAP-SSSolvency Statement dated 12/12/19
2019-12-13RES13Resolutions passed:
  • Reduction of the share premium account 13/12/2019
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071882340005
2019-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-18SH0124/04/19 STATEMENT OF CAPITAL GBP 4375.546
2019-07-12SH02Sub-division of shares on 2019-06-06
2019-07-08SH02Sub-division of shares on 2019-06-06
2019-07-08RES13Resolutions passed:
  • Sub-divided 06/06/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-06-11AP03Appointment of Mr Michael David Lemberg as company secretary on 2019-05-14
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WALSKE
2019-04-03TM02Termination of appointment of Louise Hall on 2019-04-03
2019-03-25PSC08Notification of a person with significant control statement
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-20PSC07CESSATION OF DN CAPITAL - GLOBAL VENTURE CAPITAL II LP AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12RES12Resolution of varying share rights or name
2018-11-23ALLOTCORRCorrection of allotment details of form SH01 registered on 22/11/18. Shares allotted on 24/09/18. Barcode A7IESO0Z
2018-11-22RP04SH01Second filing of capital allotment of shares GBP4,079.269
2018-11-16RES12Resolution of varying share rights or name
2018-11-15SH0112/10/18 STATEMENT OF CAPITAL GBP 4372.153
2018-11-15SH08Change of share class name or designation
2018-10-19MEM/ARTSARTICLES OF ASSOCIATION
2018-09-25SH0124/09/18 STATEMENT OF CAPITAL GBP 4064.087
2018-08-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 4013.85
2018-06-01SH0119/04/18 STATEMENT OF CAPITAL GBP 4013.850
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GREENSPON
2018-05-21AP01DIRECTOR APPOINTED MS ANUJA ROYAN
2018-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 3843.396
2018-04-10SH0116/03/18 STATEMENT OF CAPITAL GBP 3843.396
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 3832.146
2018-01-31SH0127/12/17 STATEMENT OF CAPITAL GBP 3832.146
2017-10-25MEM/ARTSARTICLES OF ASSOCIATION
2017-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-25RES01ALTER ARTICLES 17/10/2017
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071882340004
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 071882340003
2017-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 3800.146
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-13TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER ALANSON
2017-02-13AP03SECRETARY APPOINTED MRS LOUISE HALL
2016-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-01RES01ADOPT ARTICLES 17/05/2016
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 3800.146
2016-06-28SH0108/06/16 STATEMENT OF CAPITAL GBP 3800.146
2016-05-06AP01DIRECTOR APPOINTED MR IAN SIGALOW
2016-04-08SH0112/02/16 STATEMENT OF CAPITAL GBP 6026381.064
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 6026381.064
2016-04-04AR0112/03/16 FULL LIST
2016-04-04AR0112/03/16 FULL LIST
2015-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-29AP01DIRECTOR APPOINTED MR COLIN GREENSPON
2015-09-28AP01DIRECTOR APPOINTED MR STEVEN WALSKE
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BUEHLMANN
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYSOM
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR AJAY ROYAN
2015-05-19AP01DIRECTOR APPOINTED MR STEVE SCHLENKER
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADLEY
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM ONE TRINITY GREEN ELDON STREET SOUTH SHIELDS TYNE AND WEAR NE33 1SA
2015-04-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 6026351.398
2015-04-10AR0112/03/15 FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR AJAY ROYAN
2014-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 071882340002
2014-10-23RES14THE SUM OF £20.236 STANDING TO THE CREDIT OF THE COMPANY'S SHARE PREMIUM ACCOUNT BE CAPITALISED 01/09/2014
2014-10-23RES01ADOPT ARTICLES 01/09/2014
2014-10-23RES01ADOPT ARTICLES 01/09/2014
2014-10-23RES01ADOPT ARTICLES 01/09/2014
2014-10-23RES01ADOPT ARTICLES 01/09/2014
2014-10-23RES01ADOPT ARTICLES 01/09/2014
2014-10-23RES01ADOPT ARTICLES 01/09/2014
2014-10-23RES01ADOPT ARTICLES 01/09/2014
2014-10-23RES01ADOPT ARTICLES 01/09/2014
2014-10-23SH0101/09/14 STATEMENT OF CAPITAL GBP 2942.248
2014-10-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-21AR0112/03/14 FULL LIST
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ALANSON
2013-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 071882340001
2013-10-16SH0122/08/13 STATEMENT OF CAPITAL GBP 2105.983
2013-09-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-24AR0112/03/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM THE QUADRUS CENTRE WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON TYNE AND WEAR NE35 9PF
2012-08-13RES01ADOPT ARTICLES 13/07/2012
2012-07-27SH0101/07/12 STATEMENT OF CAPITAL GBP 1986.011
2012-04-10AR0112/03/12 FULL LIST
2011-12-09SH0122/11/11 STATEMENT OF CAPITAL GBP 1691.235
2011-11-18SH0130/06/11 STATEMENT OF CAPITAL GBP 1504.078
2011-11-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-29RES13SUB-DIVISON 31/10/2010
2011-09-29RES01ADOPT ARTICLES 31/10/2010
2011-09-22SH0130/07/11 STATEMENT OF CAPITAL GBP 1504.076
2011-03-17AR0112/03/11 FULL LIST
2011-03-17AP01DIRECTOR APPOINTED MR JOHN TAYSOM
2011-03-02AP01DIRECTOR APPOINTED MR THOMAS BUEHLMANN
2010-10-12AP01DIRECTOR APPOINTED MR DANIEL THOMAS BRADLEY
2010-10-11AP01DIRECTOR APPOINTED MR PAUL FELLOWS
2010-10-11AP01DIRECTOR APPOINTED MR MALCOLM STEVEN COWLEY
2010-08-19AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 2 WRENSFIELD MARLOW BUCKS SL7 2RB UNITED KINGDOM
2010-08-11AA01CURRSHO FROM 31/03/2011 TO 28/02/2011
2010-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PERFORMANCE HORIZON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERFORMANCE HORIZON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-22 Outstanding SILICON VALLEY BANK
2017-09-22 Outstanding SILICON VALLEY BANK
2014-12-08 Outstanding SILICON VALLEY BANK
2013-10-16 Outstanding SILICON VALLEY BANK
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERFORMANCE HORIZON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PERFORMANCE HORIZON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERFORMANCE HORIZON GROUP LIMITED
Trademarks

Trademark applications by PERFORMANCE HORIZON GROUP LIMITED

PERFORMANCE HORIZON GROUP LIMITED is the Original Applicant for the trademark PERFORMANCE HORIZON ™ (86720956) through the USPTO on the 2015-08-11
The color(s) Blue, Grey is/are claimed as a feature of the mark.
PERFORMANCE HORIZON GROUP LIMITED is the Original Applicant for the trademark PARTNERIZE ™ (79256743) through the USPTO on the 2018-09-27
Downloadable software; downloadable databases; application software in the field of transaction processing to upload transactional data, provide statistical analysis, and produce notifications and reports; application software for wireless devices in the field of transaction processing to upload transactional data, provide statistical analysis, and produce notifications and reports; operating software in the field of transaction processing to upload transactional data, provide statistical analysis, and produce notifications and reports; interface software in the field of transaction processing to upload transactional data, provide statistical analysis, and produce notifications and reports; downloadable computer software; data processing software; computer software for analysing market information; computer software for processing market information; computer software to enable the searching of data; computer software for creating searchable databases of information and data; computer software for providing an on-line database in the field of transaction processing to upload transactional data, provide statistical analysis, and produce notifications and reports; computer software for business purposes in the field of transaction processing to upload transactional data, provide statistical analysis, and produce notifications and reports; tracking software; software for tracking marketing activity; marketing software for use in the field of transaction processing to upload transactional data, provide statistical analysis, and produce notifications and reports; graphical user interface software; billing software; business software for use in the field of transaction processing to upload transactional data, provide statistical analysis, and produce notifications and reports; computer software for use as an application programming interface (API); software for tracking click activity on the internet; software for tracking mobile transactions on the internet
Income
Government Income

Government spend with PERFORMANCE HORIZON GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2015-05-15 GBP £8,964 Rent Income - General
South Tyneside Council 2014-02-26 GBP £3,606
South Tyneside Council 2014-02-26 GBP £3,606 Grant Payments - General
South Tyneside Council 2013-04-02 GBP £7,493
South Tyneside Council 2013-04-02 GBP £7,493 Grant Payments - General
South Tyneside Council 2013-02-20 GBP £2,618
South Tyneside Council 2013-02-20 GBP £2,618 Other Service Contracts & Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PERFORMANCE HORIZON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
PERFORMANCE HORIZON GROUP LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 97,153

CategoryAward Date Award/Grant
TRINITY : Smart - Proof of Concept 2013-05-01 £ 97,153

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PERFORMANCE HORIZON GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.