Gladiatorit Computer Professionals Ltd TRING


Founded in 2001, Gladiatorit Computer Professionals, classified under reg no. 04141623 is an active company. Currently registered at 11 Rosebery Way HP23 5DU, Tring the company has been in the business for 23 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has one director. Michael L., appointed on 16 January 2001. There are currently no secretaries appointed. Currently there is one former director listed by the company - Tracy L., who left the company on 12 January 2010. In addition, the company lists several former secretaries whose names might be found in the list below.

Gladiatorit Computer Professionals Ltd Address / Contact

Office Address 11 Rosebery Way
Town Tring
Post code HP23 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04141623
Date of Incorporation Tue, 16th Jan 2001
Industry Information technology consultancy activities
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Michael L.

Position: Director

Appointed: 16 January 2001

Joanne S.

Position: Secretary

Appointed: 29 March 2010

Resigned: 08 December 2015

Tracy L.

Position: Director

Appointed: 07 December 2004

Resigned: 12 January 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 2001

Resigned: 16 January 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 January 2001

Resigned: 16 January 2001

Tracy L.

Position: Secretary

Appointed: 16 January 2001

Resigned: 12 January 2010

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Michael L. This PSC and has 75,01-100% shares.

Michael L.

Notified on 16 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand    22 51741 10832 145
Current Assets   34 83028 95346 54936 865
Debtors33 40131 91234 78034 8306 4365 4414 720
Net Assets Liabilities281 696474707 55628 85622 942
Other Debtors23 78216 43222 90024 7504 5465 4414 720
Property Plant Equipment1 561174116436456304203
Other
Accrued Liabilities652 065     
Accumulated Depreciation Impairment Property Plant Equipment4 6869451 0031 2221 4511 6031 704
Additions Other Than Through Business Combinations Property Plant Equipment   539249  
Average Number Employees During Period1111111
Bank Overdrafts17 98212 02313 8698 106   
Creditors34 63730 35734 82734 79621 85317 99714 126
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 828     
Disposals Property Plant Equipment -5 128     
Increase From Depreciation Charge For Year Property Plant Equipment 8758219229152101
Net Current Assets Liabilities-1 2361 555-47347 10028 55222 739
Other Creditors2 1294 0501 1162 5481 07151980
Property Plant Equipment Gross Cost6 2471 1191 1191 6581 9071 9071 907
Provisions For Liabilities Balance Sheet Subtotal2973322    
Taxation Social Security Payable8 99510 63919 42623 73720 15817 26813 836
Total Assets Less Current Liabilities3251 72969470   
Total Borrowings17 98212 02313 8698 106   
Trade Creditors Trade Payables5 4661 580416405624210210
Trade Debtors Trade Receivables9 61915 48011 88010 0801 890  
Amount Specific Advance Or Credit Directors23 65916 13217 65219 116   
Amount Specific Advance Or Credit Made In Period Directors72 39575 05570 71574 95138 771  
Amount Specific Advance Or Credit Repaid In Period Directors-72 932-82 582-69 195-73 487-57 887  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 4th, September 2023
Free Download (7 pages)

Company search