Mortimer Technology Group Limited THATCHAM


Founded in 2003, Mortimer Technology Group, classified under reg no. 04665443 is an active company. Currently registered at 188 First Street RG19 6HW, Thatcham the company has been in the business for twenty one years. Its financial year was closed on 29th February and its latest financial statement was filed on February 28, 2023. Since October 23, 2009 Mortimer Technology Group Limited is no longer carrying the name Process Technology Licensing.

The company has 7 directors, namely Andrew B., Niels O. and Shaun A. and others. Of them, Sheilagh M., Christopher D. have been with the company the longest, being appointed on 13 February 2003 and Andrew B. has been with the company for the least time - from 20 March 2015. At present there is one former director listed by the company - Roland T., who left the company on 27 September 2014. In addition, the company lists several former secretaries whose names might be found in the table below.

Mortimer Technology Group Limited Address / Contact

Office Address 188 First Street
Office Address2 Greenham Business Park
Town Thatcham
Post code RG19 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04665443
Date of Incorporation Thu, 13th Feb 2003
Industry Activities of head offices
Industry Manufacture of ovens, furnaces and furnace burners
End of financial Year 29th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (200 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Tricor Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2015

Andrew B.

Position: Director

Appointed: 20 March 2015

Niels O.

Position: Director

Appointed: 01 March 2014

Shaun A.

Position: Director

Appointed: 23 October 2009

Sarah G.

Position: Director

Appointed: 01 September 2007

Martin G.

Position: Director

Appointed: 27 February 2003

Sheilagh M.

Position: Director

Appointed: 13 February 2003

Christopher D.

Position: Director

Appointed: 13 February 2003

Roland T.

Position: Director

Appointed: 04 October 2013

Resigned: 27 September 2014

Graham U.

Position: Secretary

Appointed: 01 August 2006

Resigned: 30 March 2015

Sheilagh M.

Position: Secretary

Appointed: 13 February 2003

Resigned: 01 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2003

Resigned: 13 February 2003

Company previous names

Process Technology Licensing October 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand18     
Current Assets1 469 9071 435 148    
Debtors1 469 8891 435 1481 430 6531 444 0531 455 8191 471 579
Net Assets Liabilities2 444 8632 411 8962 408 9312 368 4542 365 7842 371 006
Other
Average Number Employees During Period 77777
Creditors4 105 0634 105 0634 105 0634 105 0634 105 0634 105 063
Investments 6 949 8586 949 8586 949 8586 949 8586 949 858
Investments Fixed Assets6 949 8666 949 8586 949 8586 949 8586 949 8586 949 858
Investments In Group Undertakings Participating Interests 2 197 8772 197 8772 197 8772 197 8772 197 877
Net Current Assets Liabilities-399 940-432 899-435 864-476 341-479 011-473 789
Other Investments Other Than Loans 4 751 9814 751 9814 751 9814 751 9814 751 981
Total Assets Less Current Liabilities6 549 9266 516 9596 513 9946 473 5176 470 8476 476 069

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 16th, October 2023
Free Download (9 pages)

Company search

Advertisements