Tormatrix Limited BANBURY


Tormatrix started in year 2005 as Private Limited Company with registration number 05323044. The Tormatrix company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Banbury at Pretty Bush Barn. Postal code: OX15 4LD.

At present there are 2 directors in the the firm, namely Christopher P. and Kevin R.. In addition one secretary - Trudy R. - is with the company. As of 15 June 2024, there was 1 ex director - Jonathan B.. There were no ex secretaries.

Tormatrix Limited Address / Contact

Office Address Pretty Bush Barn
Office Address2 Wigginton
Town Banbury
Post code OX15 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05323044
Date of Incorporation Tue, 4th Jan 2005
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Christopher P.

Position: Director

Appointed: 14 April 2006

Kevin R.

Position: Director

Appointed: 04 January 2005

Trudy R.

Position: Secretary

Appointed: 04 January 2005

Jonathan B.

Position: Director

Appointed: 14 April 2006

Resigned: 31 December 2013

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Kevin R. This PSC and has 75,01-100% shares.

Kevin R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth23 83026 40632 806       
Balance Sheet
Cash Bank On Hand  58 78161 83059 20940 65067 36380 63094 420 
Current Assets89 79275 56699 502111 349105 618129 172108 226105 850107 19458 081
Debtors64 04440 26940 51449 19146 03988 15240 53323 09912 884 
Net Assets Liabilities  32 80638 996 54 59055 79237 86041 47043 365
Other Debtors  3 0272 6313 0692 4462 2857 4966 643 
Property Plant Equipment  1 7271 2911 0355841 3739084 0853 751
Total Inventories  2073283703703302 1212 176 
Cash Bank In Hand23 17535 07258 781       
Stocks Inventory2 573225207       
Tangible Fixed Assets2 4553 2681 727       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve23 73026 30632 706       
Shareholder Funds23 83026 40632 806       
Other
Accumulated Depreciation Impairment Property Plant Equipment  40 31341 56942 56843 01943 54444 10845 069 
Average Number Employees During Period     22222
Corporation Tax Payable  10 8596 1414 22210 3185 2422 695  
Creditors  68 42373 27764 06775 16653 75168 89371 45620 888
Increase From Depreciation Charge For Year Property Plant Equipment   1 256999451525564961 
Net Current Assets Liabilities21 37523 13831 07937 70541 55154 00654 47536 95738 02440 200
Number Shares Issued Fully Paid   100100     
Other Creditors  52 91660 55552 64760 55645 25852 08955 850 
Other Taxation Social Security Payable  9121 7866587313502 6954 778 
Par Value Share 1111     
Prepayments Accrued Income        2 2863 007
Property Plant Equipment Gross Cost  42 04042 86043 60343 60344 91745 01649 154 
Provisions For Liabilities Balance Sheet Subtotal   367  565639 
Total Additions Including From Business Combinations Property Plant Equipment   820743 1 314994 138 
Total Assets Less Current Liabilities23 83026 40632 80638 99642 58654 59055 84837 86542 10943 951
Trade Creditors Trade Payables  3 7364 7956 5403 5612 90114 10910 828 
Trade Debtors Trade Receivables  37 48746 56042 97085 70638 24815 6036 241 
Creditors Due Within One Year68 41752 42868 423       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, November 2023
Free Download (5 pages)

Company search