Privitar Limited CAMBRIDGE


Privitar started in year 2014 as Private Limited Company with registration number 09305666. The Privitar company has been functioning successfully for ten years now and its status is active. The firm's office is based in Cambridge at Salisbury House. Postal code: CB1 2LA.

The firm has 2 directors, namely Bradford L., Mark P.. Of them, Bradford L., Mark P. have been with the company the longest, being appointed on 12 July 2023. As of 28 April 2024, there were 11 ex directors - Martin G., Lars B. and others listed below. There were no ex secretaries.

Privitar Limited Address / Contact

Office Address Salisbury House
Office Address2 Station Road
Town Cambridge
Post code CB1 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09305666
Date of Incorporation Tue, 11th Nov 2014
Industry Business and domestic software development
End of financial Year 31st January
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Bradford L.

Position: Director

Appointed: 12 July 2023

Mark P.

Position: Director

Appointed: 12 July 2023

Martin G.

Position: Director

Appointed: 18 March 2022

Resigned: 12 July 2023

Lars B.

Position: Director

Appointed: 21 November 2020

Resigned: 12 July 2023

Cary D.

Position: Director

Appointed: 03 April 2020

Resigned: 12 July 2023

Seth P.

Position: Director

Appointed: 10 June 2019

Resigned: 16 March 2022

Iq Capital Directors Nominees Limited

Position: Corporate Director

Appointed: 04 August 2017

Resigned: 10 June 2019

Jean-Marc P.

Position: Director

Appointed: 04 August 2017

Resigned: 12 July 2023

Mark W.

Position: Director

Appointed: 29 July 2016

Resigned: 10 June 2019

Matthew B.

Position: Director

Appointed: 29 July 2016

Resigned: 10 June 2019

Gerard B.

Position: Director

Appointed: 29 July 2016

Resigned: 02 January 2023

John T.

Position: Director

Appointed: 29 July 2016

Resigned: 06 October 2022

Jon R.

Position: Director

Appointed: 08 September 2015

Resigned: 10 June 2019

Anthony D.

Position: Director

Appointed: 11 November 2014

Resigned: 12 July 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-30
Net Worth383 4582 182 403
Balance Sheet
Cash Bank In Hand364 0741 809 952
Current Assets430 5522 233 680
Debtors66 478423 728
Tangible Fixed Assets7 93327 642
Reserves/Capital
Called Up Share Capital194320
Profit Loss Account Reserve-371 400-1 825 111
Shareholder Funds383 4582 182 403
Other
Creditors Due Within One Year53 599400 105
Deferred Tax Liability1 428952
Fixed Assets7 933349 780
Investments Fixed Assets 322 138
Net Assets Liability Excluding Pension Asset Liability383 4582 182 403
Net Current Assets Liabilities376 9531 833 575
Number Shares Allotted19 40032 037
Par Value Share 0
Percentage Subsidiary Held 100
Share Capital Allotted Called Up Paid194320
Share Premium Account754 6644 007 194
Tangible Fixed Assets Additions 26 882
Tangible Fixed Assets Cost Or Valuation8 81335 695
Tangible Fixed Assets Depreciation8808 053
Tangible Fixed Assets Depreciation Charged In Period 7 173
Total Assets Less Current Liabilities384 8862 183 355

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened to 31st December 2023
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements