Poro Technologies Ltd CAMBRIDGE


Poro Technologies Ltd is a private limited company situated at Unit 13, Evolution Business Park, Milton Road, Impington, Cambridge CB24 9NG. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-04-30, this 6-year-old company is run by 4 directors.
Director Zhuo C., appointed on 28 January 2022. Director Jingchun H., appointed on 26 May 2021. Director Tongtong Z., appointed on 30 April 2018.
The company is classified as "engineering related scientific and technical consulting activities" (Standard Industrial Classification: 71122), "other research and experimental development on natural sciences and engineering" (Standard Industrial Classification code: 72190), "manufacture of electronic components" (Standard Industrial Classification code: 26110).
The latest confirmation statement was filed on 2023-09-25 and the date for the subsequent filing is 2024-10-09. Moreover, the annual accounts were filed on 28 February 2023 and the next filing should be sent on 30 November 2024.

Poro Technologies Ltd Address / Contact

Office Address Unit 13, Evolution Business Park, Milton Road
Office Address2 Impington
Town Cambridge
Post code CB24 9NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11335936
Date of Incorporation Mon, 30th Apr 2018
Industry Engineering related scientific and technical consulting activities
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 28th February
Company age 6 years old
Account next due date Sat, 30th Nov 2024 (211 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Zhuo C.

Position: Director

Appointed: 28 January 2022

Jingchun H.

Position: Director

Appointed: 26 May 2021

Iq Capital Directors Nominees Ltd

Position: Corporate Director

Appointed: 06 November 2019

Tongtong Z.

Position: Director

Appointed: 30 April 2018

Yingjun L.

Position: Director

Appointed: 30 April 2018

Paul M.

Position: Director

Appointed: 19 April 2021

Resigned: 28 January 2022

Christopher G.

Position: Director

Appointed: 24 November 2020

Resigned: 25 August 2023

John H.

Position: Director

Appointed: 06 November 2019

Resigned: 24 November 2020

Rachel O.

Position: Director

Appointed: 30 April 2018

Resigned: 18 January 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Tongtong Z. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Yingjun L. This PSC owns 25-50% shares and has 25-50% voting rights.

Tongtong Z.

Notified on 30 April 2018
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Yingjun L.

Notified on 30 April 2018
Ceased on 11 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-02-28
Balance Sheet
Cash Bank On Hand16 1791 132 478218 45213 268 7872 252 762
Current Assets19 9261 275 671496 64014 291 3756 848 614
Debtors3 747143 193278 1881 022 5884 595 852
Net Assets Liabilities-10 5741 288 957488 32014 259 5047 353 551
Other Debtors3 74773 668247 801995 4864 213 512
Property Plant Equipment 64 490147 191359 1861 315 576
Other
Accrued Liabilities500 15 11739 45040 000
Accumulated Amortisation Impairment Intangible Assets   84418 105
Accumulated Depreciation Impairment Property Plant Equipment 2 54746 006135 798311 543
Additions Other Than Through Business Combinations Intangible Assets   47 279256 382
Additions Other Than Through Business Combinations Property Plant Equipment 67 037126 160301 7871 132 552
Average Number Employees During Period 181728
Convertible Debt Securities Held20 000    
Creditors30 50051 204155 511437 4921 096 195
Current Tax For Period-3 695-26 816-220 345-980 609-2 280 229
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -20
Disposals Property Plant Equipment    -417
Fixed Assets  147 191405 6211 601 132
Future Minimum Lease Payments Under Non-cancellable Operating Leases  31 66712 667 
Increase From Amortisation Charge For Year Intangible Assets   84417 261
Increase From Depreciation Charge For Year Property Plant Equipment 2 54743 45989 792175 765
Intangible Assets   46 435285 556
Intangible Assets Gross Cost   47 279303 661
Net Current Assets Liabilities-10 5741 224 467341 12913 853 8835 752 419
Nominal Value Allotted Share Capital  244
Number Shares Issued But Not Fully Paid100    
Number Shares Issued Fully Paid100186 773186 773411 886413 528
Other Creditors10 0001 0003 86632 82933 942
Par Value Share00000
Prepayments 69 5255 62819 00153 130
Property Plant Equipment Gross Cost 67 037193 197494 9841 627 119
Taxation Social Security Payable 2 2839 83933 07150 809
Total Borrowings20 000    
Trade Creditors Trade Payables 47 921126 689332 142971 444
Trade Debtors Trade Receivables  24 7598 101329 210

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Charge 113359360002 satisfaction in full.
filed on: 27th, November 2023
Free Download (1 page)

Company search