Immaterial Ltd CAMBRIDGE


Founded in 2015, Immaterial, classified under reg no. 09829727 is an active company. Currently registered at 25 Cambridge Science Park CB4 0FW, Cambridge the company has been in the business for nine years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30. Since 2020-03-11 Immaterial Ltd is no longer carrying the name Immaterial Labs.

The company has 7 directors, namely Michelle R., Alan N. and Rafael L. and others. Of them, David F. has been with the company the longest, being appointed on 19 October 2015 and Michelle R. and Alan N. and Rafael L. have been with the company for the least time - from 24 August 2023. As of 25 April 2024, there were 5 ex directors - Anthony H., Tian T. and others listed below. There were no ex secretaries.

Immaterial Ltd Address / Contact

Office Address 25 Cambridge Science Park
Office Address2 Milton Road
Town Cambridge
Post code CB4 0FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09829727
Date of Incorporation Mon, 19th Oct 2015
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Michelle R.

Position: Director

Appointed: 24 August 2023

Alan N.

Position: Director

Appointed: 24 August 2023

Rafael L.

Position: Director

Appointed: 24 August 2023

Mohammed K.

Position: Director

Appointed: 01 April 2022

Ate V.

Position: Director

Appointed: 18 December 2020

Jogchum B.

Position: Director

Appointed: 18 December 2018

David F.

Position: Director

Appointed: 19 October 2015

Anthony H.

Position: Director

Appointed: 26 April 2017

Resigned: 24 August 2023

Tian T.

Position: Director

Appointed: 16 February 2017

Resigned: 20 November 2018

Kenneth W.

Position: Director

Appointed: 02 December 2016

Resigned: 18 December 2020

Tian T.

Position: Director

Appointed: 19 October 2015

Resigned: 26 October 2016

Andrew M.

Position: Director

Appointed: 19 October 2015

Resigned: 09 March 2022

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is David F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew M. This PSC and has 25-50% voting rights.

David F.

Notified on 6 April 2016
Ceased on 5 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew M.

Notified on 20 November 2018
Ceased on 28 June 2021
Nature of control: 25-50% voting rights

Company previous names

Immaterial Labs March 11, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand116 134324 647311 274359 590311 477
Current Assets257 830526 319791 1021 028 5031 055 536
Debtors141 696201 672479 828668 913744 059
Net Assets Liabilities165 084435 439486 890805 048627 869
Other Debtors141 696201 672479 828668 913744 059
Property Plant Equipment1 7114 736130 468322 761239 410
Other
Accumulated Amortisation Impairment Intangible Assets 3 81813 15824 97239 875
Accumulated Depreciation Impairment Property Plant Equipment1 0612 42224 755103 118208 105
Additions Other Than Through Business Combinations Intangible Assets 113 16947 02541 83132 492
Additions Other Than Through Business Combinations Property Plant Equipment 4 386149 128270 65627 821
Average Number Employees During Period3591422
Bank Borrowings Overdrafts  9 16715 00010 000
Creditors17 682194 967535 883537 479685 929
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  460 3 596
Disposals Property Plant Equipment  1 063 6 185
Financial Commitments Other Than Capital Commitments422 345 015263 835182 655
Fixed Assets1 711114 087277 504499 814434 052
Increase From Amortisation Charge For Year Intangible Assets 3 8189 34011 81414 903
Increase From Depreciation Charge For Year Property Plant Equipment 1 36122 79378 363108 583
Intangible Assets 109 351147 036177 053194 642
Intangible Assets Gross Cost 113 169160 194202 025234 517
Net Current Assets Liabilities240 148331 352255 219491 024369 607
Other Creditors3 382191 438466 758178 978343 243
Other Taxation Social Security Payable  47554 06045 969
Property Plant Equipment Gross Cost2 7727 158155 223425 879447 515
Total Assets Less Current Liabilities241 859445 439532 723990 838803 659
Trade Creditors Trade Payables14 3003 52959 483289 441286 717

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2023-10-05: 198.55 GBP
filed on: 25th, October 2023
Free Download (3 pages)

Company search