Technologies 4 Targeting Limited PETERBOROUGH


Founded in 2002, Technologies 4 Targeting, classified under reg no. 04358643 is an active company. Currently registered at 48 Broadway PE1 1SB, Peterborough the company has been in the business for twenty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since December 16, 2002 Technologies 4 Targeting Limited is no longer carrying the name Raymead Consulting.

The company has 2 directors, namely Carole B., Graham B.. Of them, Graham B. has been with the company the longest, being appointed on 23 January 2002 and Carole B. has been with the company for the least time - from 18 September 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Technologies 4 Targeting Limited Address / Contact

Office Address 48 Broadway
Town Peterborough
Post code PE1 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04358643
Date of Incorporation Wed, 23rd Jan 2002
Industry Other information technology service activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Carole B.

Position: Director

Appointed: 18 September 2007

Graham B.

Position: Director

Appointed: 23 January 2002

Carole B.

Position: Secretary

Appointed: 17 April 2002

Resigned: 12 January 2022

Michael T.

Position: Director

Appointed: 11 February 2002

Resigned: 16 May 2002

Simon D.

Position: Director

Appointed: 23 January 2002

Resigned: 08 February 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 January 2002

Resigned: 23 January 2002

Graham B.

Position: Secretary

Appointed: 23 January 2002

Resigned: 17 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2002

Resigned: 23 January 2002

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Carole B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Graham B. This PSC owns 25-50% shares and has 25-50% voting rights.

Carole B.

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

Graham B.

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

Company previous names

Raymead Consulting December 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand17139666 78522 1318 166
Current Assets91 98182 953145 849103 43191 791
Debtors91 81082 55779 06481 30083 625
Net Assets Liabilities24 1263 84395 72196 826505
Other Debtors5 7405 4515 2706 41655 495
Property Plant Equipment 1 5721 1771 293969
Other
Accumulated Amortisation Impairment Intangible Assets149 866206 239244 074284 037323 999
Accumulated Depreciation Impairment Property Plant Equipment55 00755 41555 80956 24056 563
Average Number Employees During Period44443
Bank Borrowings Overdrafts45 31350 00049 11338 46427 816
Corporation Tax Payable  13 158 10 847
Corporation Tax Recoverable6 4815 121   
Creditors45 31350 00049 11338 46427 816
Current Tax For Period-2 493-5 12113 158  
Deferred Tax Asset Debtors  12  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1124-15 68164-26
Dividends Paid On Shares77 59775 623   
Dividends Paid On Shares Final42 50044 00058 00057 00012 000
Fixed Assets78 85077 19694 566103 85563 570
Increase Decrease In Current Tax From Adjustment For Prior Periods-3 988    
Increase From Amortisation Charge For Year Intangible Assets 56 37337 83539 96339 962
Increase From Depreciation Charge For Year Property Plant Equipment 408395431323
Intangible Assets77 59875 62493 388102 56262 601
Intangible Assets Gross Cost227 464281 863337 463386 600 
Net Current Assets Liabilities6 133-7 68450 26831 487-35 223
Other Creditors20 26542 75042 48641 12272 996
Other Taxation Social Security Payable7 58918 71023 77714 70017 106
Property Plant Equipment Gross Cost56 25956 98756 98757 532 
Provisions For Liabilities Balance Sheet Subtotal15 54415 669 5226
Tax Tax Credit On Profit Or Loss On Ordinary Activities-6 482-4 997-2 52364 
Total Additions Including From Business Combinations Property Plant Equipment 728 545 
Total Assets Less Current Liabilities84 98369 512144 834135 34228 347
Total Current Tax Expense Credit-6 481-5 121   
Trade Creditors Trade Payables17 62122 05716 16016 12226 065
Trade Debtors Trade Receivables79 58971 98573 78274 88428 130

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, March 2023
Free Download (12 pages)

Company search

Advertisements