Plutonium Software Limited HATCH END


Plutonium Software started in year 2014 as Private Limited Company with registration number 09366238. The Plutonium Software company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hatch End at Avondale House. Postal code: HA5 4HS.

At the moment there are 2 directors in the the company, namely Pinky L. and Sunil L.. In addition one secretary - Pinky L. - is with the firm. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Plutonium Software Limited Address / Contact

Office Address Avondale House
Office Address2 262 Uxbridge Road
Town Hatch End
Post code HA5 4HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09366238
Date of Incorporation Tue, 23rd Dec 2014
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Pinky L.

Position: Director

Appointed: 06 April 2016

Pinky L.

Position: Secretary

Appointed: 23 December 2014

Sunil L.

Position: Director

Appointed: 23 December 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Sunil L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Pinky L. This PSC owns 25-50% shares and has 25-50% voting rights.

Sunil L.

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

Pinky L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth491      
Balance Sheet
Cash Bank On Hand23 04325 91641 05513125 01430 87220 251
Current Assets40 53436 31652 57547 83480 82269 83452 421
Debtors17 49110 40011 52047 70355 80838 96232 170
Net Assets Liabilities4915531 2965721 4932 107935
Other Debtors 10 400 16 91155 80838 96232 170
Property Plant Equipment1 9662 0892 1602 7213 3713 6134 165
Tangible Fixed Assets1 966      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve391      
Shareholder Funds491      
Other
Accumulated Depreciation Impairment Property Plant Equipment6551 3512 0712 9784 1025 3066 694
Additions Other Than Through Business Combinations Property Plant Equipment 8197911 4681 7741 4461 940
Average Number Employees During Period 222222
Bank Borrowings Overdrafts     50 00048 126
Comprehensive Income Expense9 89116 062     
Corporation Tax Payable 3 9853 9743 2173 8165 3966 085
Creditors42 00937 85253 43949 98382 70069 6857 525
Depreciation Expense Property Plant Equipment655696     
Depreciation Rate Used For Property Plant Equipment   25   
Dividends Paid9 50016 000     
Income Expense Recognised Directly In Equity-9 400-16 000     
Increase From Depreciation Charge For Year Property Plant Equipment 6967209071 1241 2041 388
Issue Equity Instruments100      
Net Current Assets Liabilities-1 475-1 536-864-2 149-1 87848 12844 896
Other Creditors 16 22715 855381 4781 7181 440
Other Taxation Social Security Payable 2 1602 6502887928 
Profit Loss9 89116 062     
Property Plant Equipment Gross Cost2 6213 4404 2315 6997 4738 91910 859
Total Assets Less Current Liabilities4915531 2965721 49352 10749 061
Trade Creditors Trade Payables 15 48030 96146 44077 39961 921 
Trade Debtors Trade Receivables  11 52030 792   
Advances Credits Directors 16 00431 5275 46243 05065 23016 210
Advances Credits Made In Period Directors  15 52310 06037 58819 31349 020
Cash Bank23 043      
Creditors Due Within One Year42 009      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid-50      
Tangible Fixed Assets Additions2 621      
Tangible Fixed Assets Cost Or Valuation2 621      
Tangible Fixed Assets Depreciation655      
Tangible Fixed Assets Depreciation Charged In Period655      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-23
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements