Cm Beasy Limited SOUTHAMPTON


Founded in 1984, Cm Beasy, classified under reg no. 01865517 is an active company. Currently registered at Ashurst Lodge SO40 7AA, Southampton the company has been in the business for 40 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Isabel B., Simon S. and Alexander B. and others. In addition one secretary - Nicholas C. - is with the company. As of 30 April 2024, there were 4 ex directors - Carolyn B., Carlos B. and others listed below. There were no ex secretaries.

Cm Beasy Limited Address / Contact

Office Address Ashurst Lodge
Office Address2 Ashurst
Town Southampton
Post code SO40 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01865517
Date of Incorporation Thu, 22nd Nov 1984
Industry Information technology consultancy activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Isabel B.

Position: Director

Appointed: 14 December 2023

Nicholas C.

Position: Secretary

Appointed: 14 December 2023

Simon S.

Position: Director

Appointed: 13 June 2022

Alexander B.

Position: Director

Appointed: 25 May 2017

John B.

Position: Director

Appointed: 29 October 1991

Robert A.

Position: Director

Appointed: 29 October 1991

Carolyn B.

Position: Director

Resigned: 14 December 2023

Carlos B.

Position: Director

Resigned: 03 March 2018

Jonathan T.

Position: Director

Appointed: 29 October 1991

Resigned: 05 September 1995

Seyyed N.

Position: Director

Appointed: 29 October 1991

Resigned: 03 September 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Computational Mechanics International Limited from Southampton, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Computation Mechanics International Ltd that put Southampton, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Computational Mechanics International Limited

Ashurst Lodge Lyndhurst Road, Ashurst, Southampton, SO40 7AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01322907
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Computation Mechanics International Ltd

Ashurst Lodge Lyndhurst Road, Ashurst, Southampton, SO40 7AA, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 01322907
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Worth138 532203 809229 351       
Balance Sheet
Cash Bank In Hand25118100       
Cash Bank On Hand  100100100408439440437122 336
Current Assets306 530327 269358 458323 413371 569316 284377 860331 308250 275254 436
Debtors306 505327 151358 358323 313371 469315 876377 421330 868249 838132 100
Other Debtors     18 53613 26020 64133 59290 038
Property Plant Equipment  13 3446 8281 363 15 73114 34311 295 
Tangible Fixed Assets29 20218 68713 344       
Reserves/Capital
Called Up Share Capital102 500102 500102 500       
Profit Loss Account Reserve36 032101 309126 851       
Shareholder Funds138 532203 809229 351       
Other
Accrued Liabilities Deferred Income  116 92692 82394 98184 86296 31865 096  
Accumulated Depreciation Impairment Property Plant Equipment  196 766203 282208 747210 110212 206221 467231 942235 363
Amounts Owed By Associates         16 537
Amounts Owed By Group Undertakings  195 513166 513257 581163 915208 121198 079216 246 
Amounts Owed To Group Undertakings   2 9092 909    138 821
Corporation Tax Payable  6 891 6 182 6 9371 422  
Corporation Tax Recoverable     7 227    
Creditors  142 45195 954116 06189 855120 37766 51862 342242 061
Creditors Due Within One Year197 200142 147142 451       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         6 394
Disposals Property Plant Equipment         6 394
Increase From Depreciation Charge For Year Property Plant Equipment   6 5165 4651 3632 0969 26110 4759 815
Net Current Assets Liabilities109 330185 122216 007227 459255 508226 429257 483264 790187 93312 375
Number Shares Allotted 102 500102 500       
Number Shares Issued Fully Paid   102 500102 500102 500    
Other Creditors     84 86296 31865 09658 77999 662
Par Value Share 11111    
Prepayments  6 2499 60811 48311 30913 26020 641  
Profit Loss   4 93622 584-30 442    
Property Plant Equipment Gross Cost  210 110210 110210 110210 110227 937235 810243 237252 587
Share Capital Allotted Called Up Paid102 500102 500102 500       
Tangible Fixed Assets Cost Or Valuation190 562197 284210 110       
Tangible Fixed Assets Depreciation161 360178 597196 766       
Total Additions Including From Business Combinations Property Plant Equipment      17 8277 8747 42715 744
Total Assets Less Current Liabilities138 532203 809229 351234 287256 871226 429273 214279 133199 22829 599
Trade Creditors Trade Payables  18 63422211 9894 9936 339 3 5633 578
Trade Debtors Trade Receivables  156 596147 192102 405133 425156 040112 148 25 525
Other Taxation Social Security Payable      17 7201 422  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, November 2023
Free Download (9 pages)

Company search

Advertisements