Layered Technologies Limited BRISTOL


Founded in 2014, Layered Technologies, classified under reg no. 08926529 is an active company. Currently registered at 3 Orchard Court BS1 5DP, Bristol the company has been in the business for 10 years. Its financial year was closed on March 30 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely David K., David A. and Lee W.. Of them, Lee W. has been with the company the longest, being appointed on 6 March 2014 and David K. and David A. have been with the company for the least time - from 22 November 2023. As of 17 May 2024, there was 1 ex secretary - Jenny P.. There were no ex directors.

Layered Technologies Limited Address / Contact

Office Address 3 Orchard Court
Office Address2 St. Augustines Yard
Town Bristol
Post code BS1 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08926529
Date of Incorporation Thu, 6th Mar 2014
Industry Other information technology service activities
End of financial Year 30th March
Company age 10 years old
Account next due date Sat, 30th Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

David K.

Position: Director

Appointed: 22 November 2023

David A.

Position: Director

Appointed: 22 November 2023

Lee W.

Position: Director

Appointed: 06 March 2014

Jenny P.

Position: Secretary

Appointed: 03 May 2021

Resigned: 22 November 2023

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 established, there is Aerial Group Limited from Fareham, England. The abovementioned PSC is categorised as "a private limited company,", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Lee W. This PSC owns 25-50% shares and has 25-50% voting rights.

Aerial Group Limited

1 Barnes Wallis Road, Fareham, PO15 5UA, England

Legal authority England And Wales
Legal form Private Limited Company,
Country registered England
Place registered England
Registration number 11433612
Notified on 22 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lee 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 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 791220       
Balance Sheet
Cash Bank In Hand6 657367       
Cash Bank On Hand 367  13 78613 93550 49053 37450 135
Current Assets16 82415 85610 49718 45533 64336 29081 61376 747128 523
Debtors10 16715 48910 49718 45519 85722 35531 12323 37378 388
Net Assets Liabilities 220-59 880-68 0961 71711 79852 19641 6987 858
Net Assets Liabilities Including Pension Asset Liability8 791220       
Other Debtors      11 20010 000 
Property Plant Equipment 1 3532 052841 1 7508751 540 
Tangible Fixed Assets1 2201 353       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve8 691120       
Shareholder Funds8 791220       
Other
Accrued Liabilities Deferred Income 2 1171 1623 1255 8609 2096 4419 92413 179
Accumulated Depreciation Impairment Property Plant Equipment 1 5913 4114 6225 4636 3387 2138 85911 518
Additional Provisions Increase From New Provisions Recognised     326-16698522
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -271      
Average Number Employees During Period 45322246
Bank Borrowings Overdrafts  10 4985 526    64 044
Corporation Tax Payable    1286 72115 5658 777 
Corporation Tax Recoverable 4444 6 3854 088 2 98538 133
Creditors 16 71839 47749 48513 95225 91630 13236 33177 136
Creditors Due Within One Year9 00916 718       
Deferred Tax Liabilities 271-390  332166292865
Future Minimum Lease Payments Under Non-cancellable Operating Leases 15 6007 8005 4005 40010 26010 26010 26024 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 8201 2118418758751 6462 659
Loans From Directors  23 12722 2795 056    
Net Current Assets Liabilities7 815-862-22 455-19 45215 66910 37451 48140 41681 223
Number Shares Allotted 100       
Number Shares Issued Fully Paid  1001001001001002575
Other Creditors     79784821 197
Other Remaining Borrowings  15 06727 2068 896    
Other Taxation Social Security Payable 7542 8102327197532 2215 596
Par Value Share 11111111
Prepayments Accrued Income 6 1257 6332 4802 4804503 5252 48012 922
Property Plant Equipment Gross Cost 2 9445 4635 4635 4638 0888 08810 39916 069
Provisions 271   326160258780
Provisions For Liabilities Balance Sheet Subtotal 271   326160258780
Provisions For Liabilities Charges244271       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 114       
Tangible Fixed Assets Cost Or Valuation1 8302 944       
Tangible Fixed Assets Depreciation6101 591       
Tangible Fixed Assets Depreciation Charged In Period 981       
Total Additions Including From Business Combinations Property Plant Equipment  2 519  2 625 2 3115 670
Total Assets Less Current Liabilities9 035491-20 403-18 61115 66912 12452 35641 95685 774
Trade Creditors Trade Payables 3 8339 9467 2943493 874346  
Trade Debtors Trade Receivables 9 3202 82015 97510 99217 81716 3987 90827 333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, March 2024
Free Download (11 pages)

Company search