Numata Business It Limited LONDON


Founded in 2015, Numata Business It, classified under reg no. 09923190 is an active company. Currently registered at Numata Business It EC2A 4NE, London the company has been in the business for 9 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

The firm has 2 directors, namely Albertus K., Jakobus K.. Of them, Albertus K., Jakobus K. have been with the company the longest, being appointed on 20 December 2017. As of 23 May 2024, there were 6 ex directors - Albertus K., Christopher J. and others listed below. There were no ex secretaries.

Numata Business It Limited Address / Contact

Office Address Numata Business It
Office Address2 86-90 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09923190
Date of Incorporation Fri, 18th Dec 2015
Industry Information technology consultancy activities
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (175 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Albertus K.

Position: Director

Appointed: 20 December 2017

Jakobus K.

Position: Director

Appointed: 20 December 2017

Albertus K.

Position: Director

Appointed: 20 December 2017

Resigned: 20 December 2017

Christopher J.

Position: Director

Appointed: 20 December 2017

Resigned: 30 November 2023

Matthew S.

Position: Director

Appointed: 01 August 2017

Resigned: 31 March 2021

Christopher J.

Position: Director

Appointed: 18 December 2015

Resigned: 31 August 2017

Jakobus K.

Position: Director

Appointed: 18 December 2015

Resigned: 31 August 2017

Albertus K.

Position: Director

Appointed: 18 December 2015

Resigned: 31 August 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Jakobus K. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Jakobus K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Albertus K., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jakobus K.

Notified on 20 December 2017
Nature of control: significiant influence or control

Jakobus K.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Albertus K.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100      
Balance Sheet
Cash Bank On Hand 5 47490 39190 466144 228  
Current Assets 17 871158 954203 013248 267135 635206 163
Debtors 8 73257 515108 721102 246  
Net Assets Liabilities -46 64580 82287 003123 58563 18364 953
Other Debtors 2 7823 725    
Total Inventories 3 6651 8733 8264 703  
Cash Bank In Hand100      
Reserves/Capital
Called Up Share Capital100      
Shareholder Funds100      
Other
Version Production Software   2 0202 021  
Accrued Liabilities  -5 7223 7282 099  
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 0992 099 
Amounts Owed By Group Undertakings Participating Interests  100100100  
Amounts Owed To Group Undertakings Participating Interests  69 60054 60054 600  
Average Number Employees During Period 355444
Creditors 64 51678 132116 010125 49373 26386 610
Finished Goods Goods For Resale 3 66511 048    
Net Current Assets Liabilities100-46 64556 41187 003125 68465 282119 553
Other Creditors 54 217     
Prepayments Accrued Income  4 0002 9102 910  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 9102 910 
Taxation Social Security Payable 3 77727 26818 43917 824  
Total Assets Less Current Liabilities100   125 68465 282119 553
Trade Creditors Trade Payables 6 52222539 24335 899  
Trade Debtors Trade Receivables 5 95053 415105 71199 236  
Value-added Tax Payable    17 170  
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2023/11/30
filed on: 7th, December 2023
Free Download (1 page)

Company search