Background WavePink WaveYellow Wave

PORISM LIMITED (02192915)

PORISM LIMITED (02192915) is an active UK company. incorporated on 12 November 1987. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other software publishing. PORISM LIMITED has been registered for 38 years. Current directors include FAHY, Jason Thomas.

Company Number
02192915
Status
active
Type
ltd
Incorporated
12 November 1987
Age
38 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
FAHY, Jason Thomas
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORISM LIMITED

PORISM LIMITED is an active company incorporated on 12 November 1987 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other software publishing. PORISM LIMITED was registered 38 years ago.(SIC: 58290)

Status

active

Active since 38 years ago

Company No

02192915

LTD Company

Age

38 Years

Incorporated 12 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

1 London Street Reading, RG1 4PN,

Previous Addresses

7 Castle Street Tonbridge Kent TN9 1BH England
From: 22 June 2016To: 2 November 2022
162 High Street Tonbridge Kent TN9 1BB
From: 26 June 2012To: 22 June 2016
Acre House 11-15 William Road London NW1 3ER
From: 12 November 1987To: 26 June 2012
Timeline

5 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FAHY, Jason Thomas

Active
London Street, ReadingRG1 4PN
Born October 1967
Director
Appointed 31 Oct 2022

BHUGRA, Dinesh Kumar, Professor

Resigned
London Street, ReadingRG1 4PN
Secretary
Appointed N/A
Resigned 31 Oct 2022

THACKER, Michael Bryn

Resigned
London Street, ReadingRG1 4PN
Born February 1959
Director
Appointed N/A
Resigned 31 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022

Michael Bryn Thacker

Ceased
London Street, ReadingRG1 4PN
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 31 Oct 2022

Professor Dinesh Kumar Bhugra

Ceased
London Street, ReadingRG1 4PN
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 November 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Auditors Resignation Company
23 April 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Small
12 October 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Resolution
9 September 2005
RESOLUTIONSResolutions
Legacy
1 December 2004
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Small
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363aAnnual Return
Legacy
27 June 1989
225(1)225(1)
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
27 April 1989
287Change of Registered Office
Legacy
26 April 1989
288288
Legacy
18 November 1987
288288
Incorporation Company
12 November 1987
NEWINCIncorporation