Millennium Business Technology Limited HYTHE


Founded in 1995, Millennium Business Technology, classified under reg no. 03042752 is an active company. Currently registered at Millennium House CT21 5JH, Hythe the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Jeremy L., Stuart S. and Rupert K. and others. In addition one secretary - Michael D. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Rupert K. who worked with the the firm until 27 May 2021.

Millennium Business Technology Limited Address / Contact

Office Address Millennium House
Office Address2 75 High Street
Town Hythe
Post code CT21 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03042752
Date of Incorporation Thu, 6th Apr 1995
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Jeremy L.

Position: Director

Appointed: 02 October 2020

Stuart S.

Position: Director

Appointed: 02 January 2020

Michael D.

Position: Secretary

Appointed: 02 January 2020

Rupert K.

Position: Director

Appointed: 07 April 1995

Caroline K.

Position: Director

Appointed: 07 April 1995

Trevor R.

Position: Director

Appointed: 01 March 2018

Resigned: 31 May 2021

Ben K.

Position: Director

Appointed: 19 January 2017

Resigned: 28 April 2021

Ian B.

Position: Director

Appointed: 18 January 2007

Resigned: 09 February 2009

Rupert K.

Position: Secretary

Appointed: 07 April 1995

Resigned: 27 May 2021

L.o. Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1995

Resigned: 07 April 1995

L.o.directors Limited

Position: Corporate Nominee Director

Appointed: 06 April 1995

Resigned: 07 April 1995

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Rupert K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Caroline K. This PSC owns 25-50% shares and has 25-50% voting rights.

Rupert K.

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

Caroline K.

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 Hand129 014464 966412 239542 5671 424 870
Current Assets1 375 7331 388 941919 3041 043 1992 365 986
Debtors1 246 719923 975507 065500 632941 116
Net Assets Liabilities372 647475 506446 942200 258809 292
Other Debtors273 343515 734261 925295 599421 937
Property Plant Equipment 10 356411 4728 9677 078
Other
Accumulated Amortisation Impairment Intangible Assets 1 19517 72855 58689 278
Accumulated Depreciation Impairment Property Plant Equipment 60410 62221 60630 955
Additions Other Than Through Business Combinations Intangible Assets  101 074 9 675
Additions Other Than Through Business Combinations Property Plant Equipment  411 1344 6208 180
Amounts Owed To Group Undertakings Participating Interests   101 154 
Average Number Employees During Period1010131313
Bank Borrowings Overdrafts  106 98242 90444 692
Comprehensive Income Expense 193 85965 271-127 298705 034
Corporation Tax Payable51 41242 245  102 435
Creditors1 003 087930 668771 072752 4551 484 250
Depreciation Rate Used For Property Plant Equipment 33   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 578720
Disposals Property Plant Equipment   396 141720
Dividends Paid 91 00096 000119 38696 000
Fixed Assets117 233501 69561 33235 426
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income -1 5924 860-12 355-17 476
Income Expense Recognised Directly In Equity -91 000-93 835-119 386-96 000
Increase From Amortisation Charge For Year Intangible Assets  17 72837 85833 692
Increase From Depreciation Charge For Year Property Plant Equipment  10 01813 56210 069
Intangible Assets 9 26183 34645 48821 471
Intangible Assets Gross Cost 10 456101 074101 074110 749
Investments16 8776 8776 8776 877
Investments Fixed Assets16 8776 8776 8776 877
Investments In Group Undertakings 6 8776 8776 8776 877
Investments In Group Undertakings Participating Interests16 877   
Issue Equity Instruments 1 700   
Issue Warrantsoptions For Consideration Net Tax Increase In Equity  2 165  
Net Current Assets Liabilities372 646458 273148 232290 744881 736
Other Creditors295 426462 499453 726518 6661 265 833
Other Taxation Social Security Payable68 57630 513105 65729 87636 543
Profit Loss 193 85965 271-127 298705 034
Property Plant Equipment Gross Cost 10 960422 09430 57338 033
Provisions For Liabilities Balance Sheet Subtotal  9 9671 7042 448
Total Assets Less Current Liabilities372 647475 506649 927352 076917 162
Trade Creditors Trade Payables587 673395 411104 70759 85534 747
Trade Debtors Trade Receivables973 376408 241245 140205 033519 179
Advances Credits Directors470    
Advances Credits Made In Period Directors470    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (17 pages)

Company search