The Naked Pharmacy Ltd GUILDFORD


Founded in 2012, The Naked Pharmacy, classified under reg no. 08105986 is an active company. Currently registered at Surrey Technology Centre Surrey Research Park GU2 7YG, Guildford the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 20th March 2023 The Naked Pharmacy Ltd is no longer carrying the name Matrix Enterprises.

The company has 3 directors, namely James R., Abigail A. and Kevin L.. Of them, Kevin L. has been with the company the longest, being appointed on 14 June 2012 and James R. has been with the company for the least time - from 30 June 2021. As of 9 May 2024, there was 1 ex director - Corneliu C.. There were no ex secretaries.

The Naked Pharmacy Ltd Address / Contact

Office Address Surrey Technology Centre Surrey Research Park
Office Address2 40 Occam Road
Town Guildford
Post code GU2 7YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08105986
Date of Incorporation Thu, 14th Jun 2012
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

James R.

Position: Director

Appointed: 30 June 2021

Abigail A.

Position: Director

Appointed: 20 November 2018

Kevin L.

Position: Director

Appointed: 14 June 2012

Corneliu C.

Position: Director

Appointed: 14 December 2018

Resigned: 31 August 2021

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Kevin L. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Kevin L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Matrix Enterprises March 20, 2023

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 Worth1 779-17 630       
Balance Sheet
Cash Bank On Hand 2 0755 2985 624313 138117 394150 593156 850180 779
Current Assets5 9545 02817 50027 665352 475172 008304 906303 643306 344
Debtors 2 9533 26713 25116 93426 52666 0174 42010 444
Net Assets Liabilities     71 322-31 43674 88535 667
Other Debtors 2 953 4 5088 9723 4351 4101 4101 410
Property Plant Equipment        413
Total Inventories  8 9358 79022 40328 08888 296142 373 
Cash Bank In Hand5 9542 075       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 679-17 730       
Shareholder Funds1 779-17 630       
Other
Accumulated Depreciation Impairment Property Plant Equipment        79
Average Number Employees During Period    12123
Bank Borrowings Overdrafts   5  46 66735 27224 241
Creditors 22 65852 43465 44471 844100 68646 66735 27224 241
Increase From Depreciation Charge For Year Property Plant Equipment        79
Net Current Assets Liabilities -17 630-34 934-37 779280 63171 32215 231110 15759 495
Number Shares Issued Fully Paid   10014 409    
Other Creditors 22 57951 63556 49561 84559 996150 06062 534139 970
Other Taxation Social Security Payable  4541 1103513 37932 07727 2359 742
Par Value Share 1 11    
Property Plant Equipment Gross Cost        492
Total Additions Including From Business Combinations Property Plant Equipment        492
Total Assets Less Current Liabilities1 779-17 630  280 63171 32215 231110 15759 908
Trade Creditors Trade Payables 793457 8349 64837 311104 20593 71786 489
Trade Debtors Trade Receivables  3 2678 7437 96223 09164 6073 0109 034
Creditors Due Within One Year4 17522 658       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (11 pages)

Company search

Advertisements