Poundbury Systems Ltd DORCHESTER


Founded in 2001, Poundbury Systems, classified under reg no. 04245291 is an active company. Currently registered at Emeria House DT1 3FD, Dorchester the company has been in the business for twenty three years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Wednesday 22nd August 2001 Poundbury Systems Ltd is no longer carrying the name Northlux Computing.

Currently there are 2 directors in the the company, namely Michael J. and Clare J.. In addition one secretary - Clare J. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Poundbury Systems Ltd Address / Contact

Office Address Emeria House
Office Address2 71-73 Middlemarsh Street
Town Dorchester
Post code DT1 3FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04245291
Date of Incorporation Tue, 3rd Jul 2001
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Michael J.

Position: Director

Appointed: 17 August 2001

Clare J.

Position: Secretary

Appointed: 17 August 2001

Clare J.

Position: Director

Appointed: 17 August 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 03 July 2001

Resigned: 20 August 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 03 July 2001

Resigned: 20 August 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Clare J. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael J. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Clare J.

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

Michael J.

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

Company previous names

Northlux Computing August 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand63 57063 30460 445131 35578 670155 803222 462338 618
Current Assets120 396170 015131 775159 566138 551217 014  
Debtors56 826106 71171 33028 21159 88161 21164 10943 154
Net Assets Liabilities120 907101 20585 90995 41588 114172 382233 146310 954
Other Debtors21 33214 67112 3438 6354 5834 58411 61912 090
Property Plant Equipment52 19048 58426 3007 56865 84265 00076 911100 007
Other
Accrued Liabilities    2 5852 585  
Accumulated Amortisation Impairment Intangible Assets   1111 
Accumulated Depreciation Impairment Property Plant Equipment168 865199 025221 309242 568249 294211 833213 074221 726
Additions Other Than Through Business Combinations Intangible Assets  1     
Additions Other Than Through Business Combinations Property Plant Equipment 26 554 2 527    
Average Number Employees During Period10111198877
Corporation Tax Payable     40 43833 377 
Creditors41 949108 58567 87770 861103 92997 282115 723151 906
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -38 303  
Disposals Property Plant Equipment     -38 303  
Fixed Assets 48 58426 3017 568    
Increase From Amortisation Charge For Year Intangible Assets   1    
Increase From Depreciation Charge For Year Property Plant Equipment 30 16022 28421 2596 7268421 2418 652
Intangible Assets  1     
Intangible Assets Gross Cost  11111 
Net Current Assets Liabilities78 44761 43063 89888 70534 622119 732  
Other Creditors8 25559 4754 3569515 5741 80227 22463 552
Other Payables Accrued Expenses3 0003 2003 2003 5502 585   
Other Provisions Balance Sheet Subtotal     12 35014 61318 919
Other Taxation Payable     29 00128 70759 023
Prepayments11 16810 2442 1604 7127 4366 923  
Property Plant Equipment Gross Cost221 055247 609247 609250 136315 136276 833289 985321 733
Provisions For Liabilities Balance Sheet Subtotal9 7308 8094 29085812 35012 350  
Taxation Social Security Payable11 02521 89428 07125 03945 36529 001  
Total Additions Including From Business Combinations Property Plant Equipment      13 15231 748
Total Assets Less Current Liabilities130 637110 01490 19996 273100 464184 732  
Total Increase Decrease From Revaluations Property Plant Equipment    65 00065 000  
Trade Creditors Trade Payables19 66922 79019 40120 63928 77923 45626 41529 331
Trade Debtors Trade Receivables24 32681 79656 82714 86447 86249 70452 49031 064
Unpaid Contributions To Pension Schemes  160385438   
Useful Life Intangible Assets Years      22
Useful Life Property Plant Equipment Years      44

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 8th, November 2023
Free Download (7 pages)

Company search

Advertisements