Promentum Limited SEVENOAKS


Promentum started in year 1996 as Private Limited Company with registration number 03207933. The Promentum company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Sevenoaks at 3 The Mews. Postal code: TN13 3TH. Since December 10, 1996 Promentum Limited is no longer carrying the name Malaya Computing.

There is a single director in the company at the moment - Max W., appointed on 29 November 1996. In addition, a secretary was appointed - Nina D., appointed on 23 May 2005. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Promentum Limited Address / Contact

Office Address 3 The Mews
Office Address2 16 Holly Bush Lane
Town Sevenoaks
Post code TN13 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03207933
Date of Incorporation Wed, 5th Jun 1996
Industry Business and domestic software development
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Nina D.

Position: Secretary

Appointed: 23 May 2005

Max W.

Position: Director

Appointed: 29 November 1996

Rose W.

Position: Secretary

Appointed: 05 April 2002

Resigned: 23 May 2005

Asti S.

Position: Secretary

Appointed: 22 August 2001

Resigned: 05 April 2002

Max W.

Position: Secretary

Appointed: 12 May 2000

Resigned: 22 August 2001

Karen G.

Position: Secretary

Appointed: 19 October 1999

Resigned: 12 May 2000

Stella S.

Position: Director

Appointed: 21 September 1998

Resigned: 22 August 2001

Karen T.

Position: Secretary

Appointed: 16 March 1998

Resigned: 18 October 1999

Colin N.

Position: Secretary

Appointed: 29 November 1996

Resigned: 14 May 1998

Anthony N.

Position: Secretary

Appointed: 05 June 1996

Resigned: 29 November 1996

Leigh W.

Position: Nominee Director

Appointed: 05 June 1996

Resigned: 05 June 1996

John N.

Position: Director

Appointed: 05 June 1996

Resigned: 29 November 1996

Philip W.

Position: Nominee Secretary

Appointed: 05 June 1996

Resigned: 05 June 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Max W. The abovementioned PSC and has 75,01-100% shares.

Max W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Malaya Computing December 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth117 966131 006135 808150 716152 278150 941       
Balance Sheet
Cash Bank On Hand       7 69622 060   5 254
Current Assets425 777349 093289 679333 794400 598249 554379 108337 563459 177404 241485 609575 338629 257
Debtors424 737308 151283 805327 752382 056235 464366 556327 377434 567401 091482 049571 138623 319
Other Debtors     164 663230 967241 767347 867309 567387 367498 267409 067
Property Plant Equipment     3 8662 6291 9721 0617611 7881 3411 006
Total Inventories     14 09012 5522 4902 5503 1503 5604 200 
Cash Bank In Hand 39 942124          
Net Assets Liabilities Including Pension Asset Liability117 966131 006135 808150 716         
Stocks Inventory1 0401 0005 7506 04218 54214 090       
Tangible Fixed Assets8 6457 1137 1566 8354 4123 866       
Reserves/Capital
Called Up Share Capital101010101010       
Profit Loss Account Reserve117 956130 996135 798150 706152 268150 931       
Shareholder Funds117 966131 006135 808150 716152 278150 941       
Other
Accumulated Depreciation Impairment Property Plant Equipment     37 81637 33912 28611 51410 7017 5688 0158 350
Average Number Employees During Period        67779
Bank Borrowings Overdrafts     14 4693 826  2 6125 9144 843 
Creditors     102 479222 048175 659283 453208 042237 624260 310313 044
Future Minimum Lease Payments Under Non-cancellable Operating Leases       12 668     
Increase From Depreciation Charge For Year Property Plant Equipment      878657353253595447335
Net Current Assets Liabilities109 996124 398129 266143 881147 866147 075157 060161 904175 724196 199247 985315 028316 213
Number Shares Issued Fully Paid      1010     
Other Creditors     56 797179 564143 063232 87593 309202 669218 513239 584
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 35525 7091 1251 0663 728  
Other Disposals Property Plant Equipment      1 71225 7091 6831 1133 950  
Other Taxation Social Security Payable     9 26823 28911 16033 85032 51212 64418 13837 515
Par Value Share 1111111     
Property Plant Equipment Gross Cost     41 68039 96714 25812 57511 4629 3569 356 
Total Additions Including From Business Combinations Property Plant Equipment          1 844  
Total Assets Less Current Liabilities118 641131 511136 422150 716152 278150 941159 689163 876176 785196 960249 773316 369317 219
Trade Creditors Trade Payables     21 94515 36921 43616 72879 60916 39718 81635 945
Trade Debtors Trade Receivables     70 799135 58985 61086 70091 52494 68272 871214 252
Creditors Due Within One Year315 781224 695160 413189 913252 732102 479       
Number Shares Allotted 1010101010       
Fixed Assets8 6457 1137 1566 835         
Provisions For Liabilities Charges675505614          
Share Capital Allotted Called Up Paid101010101010       
Tangible Fixed Assets Additions 8372 4281 959         
Tangible Fixed Assets Cost Or Valuation35 36436 20138 62840 587         
Tangible Fixed Assets Depreciation26 71929 08731 47233 752         
Tangible Fixed Assets Depreciation Charged In Period 2 3692 3852 280         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
Free Download (9 pages)

Company search

Advertisements