Custodiandc Limited MAIDSTONE


Custodiandc started in year 2011 as Private Limited Company with registration number 07878023. The Custodiandc company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Maidstone at Vinters Business Park. Postal code: ME14 5NZ.

The company has 3 directors, namely Amy Y., Robert W. and Rowland K.. Of them, Rowland K. has been with the company the longest, being appointed on 8 February 2012 and Amy Y. has been with the company for the least time - from 7 December 2020. As of 30 April 2024, there were 3 ex directors - Samantha C., Robert W. and others listed below. There were no ex secretaries.

Custodiandc Limited Address / Contact

Office Address Vinters Business Park
Office Address2 New Cut Road
Town Maidstone
Post code ME14 5NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07878023
Date of Incorporation Mon, 12th Dec 2011
Industry Other information technology service activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Amy Y.

Position: Director

Appointed: 07 December 2020

Robert W.

Position: Director

Appointed: 19 August 2013

Rowland K.

Position: Director

Appointed: 08 February 2012

Samantha C.

Position: Director

Appointed: 01 January 2021

Resigned: 12 September 2022

Robert W.

Position: Director

Appointed: 01 August 2012

Resigned: 02 August 2012

Geoffrey M.

Position: Director

Appointed: 12 December 2011

Resigned: 02 August 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Rowland K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Robert W. This PSC owns 25-50% shares and has 25-50% voting rights.

Rowland K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand348 500159 740413 6181 500 330215 883
Current Assets834 134665 954991 1473 000 5012 522 211
Debtors485 634506 214577 5291 500 1712 306 328
Net Assets Liabilities1 330 6431 501 9151 397 8691 962 8472 142 539
Other Debtors221 163181 338345 8501 164 8361 605 449
Property Plant Equipment2 629 7842 250 9501 953 5023 872 0605 337 713
Other
Accumulated Depreciation Impairment Property Plant Equipment1 960 5602 560 2493 184 0383 322 1913 669 049
Additions Other Than Through Business Combinations Property Plant Equipment 220 855326 3412 056 711 
Average Number Employees During Period2930303035
Bank Borrowings Overdrafts343 585350 722409 1113 858 2982 872 703
Corporation Tax Payable144 57550 823121 232  
Creditors1 122 6491 013 854995 2894 059 2563 268 524
Depreciation Rate Used For Property Plant Equipment   5 
Fixed Assets2 629 7852 250 9511 953 5033 872 0615 337 714
Increase From Depreciation Charge For Year Property Plant Equipment 599 689623 789138 153346 858
Intangible Assets11111
Intangible Assets Gross Cost 111 
Net Current Assets Liabilities-288 515-347 900-4 1422 150 04273 349
Other Creditors328 976321 132197 811269 328564 315
Other Taxation Social Security Payable77 55596 495118 14640 014287 829
Property Plant Equipment Gross Cost4 590 3444 811 1995 137 5407 194 2519 006 762
Total Assets Less Current Liabilities2 341 2701 903 0511 949 3616 022 1035 411 063
Trade Creditors Trade Payables227 958194 682148 989445 974643 744
Trade Debtors Trade Receivables264 471324 876231 679335 335700 879
Finance Lease Liabilities Present Value Total   200 958395 821
Total Additions Including From Business Combinations Property Plant Equipment    1 812 511

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Monday 15th April 2024
filed on: 16th, April 2024
Free Download (1 page)

Company search

Advertisements