Shadow Technology (UK) Limited BUNTINGFORD


Founded in 1992, Shadow Technology (UK), classified under reg no. 02768191 is an active company. Currently registered at The Tree House SG9 0BD, Buntingford the company has been in the business for 33 years. Its financial year was closed on Fri, 31st Jan and its latest financial statement was filed on 2023-01-31.

There is a single director in the company at the moment - Peter C., appointed on 20 March 2012. In addition, a secretary was appointed - Peter C., appointed on 2 December 1994. At the moment 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.

Shadow Technology (UK) Limited Address / Contact

Office Address The Tree House
Office Address2 Meesden
Town Buntingford
Post code SG9 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02768191
Date of Incorporation Thu, 26th Nov 1992
Industry Business and domestic software development
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (103 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Peter C.

Position: Director

Appointed: 20 March 2012

Peter C.

Position: Secretary

Appointed: 02 December 1994

Penelope C.

Position: Director

Appointed: 01 December 1994

Resigned: 20 March 2012

Penelope C.

Position: Secretary

Appointed: 21 January 1994

Resigned: 02 December 1994

Kathleen V.

Position: Secretary

Appointed: 05 January 1993

Resigned: 21 January 1994

Peter C.

Position: Director

Appointed: 05 January 1993

Resigned: 02 December 1994

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 26 November 1992

Resigned: 04 January 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 1992

Resigned: 04 January 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Peter C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth1 5872 4043 843582       
Balance Sheet
Cash Bank In Hand9 2853606 828533       
Cash Bank On Hand   5339719 7843 04213 6174097 867353
Current Assets36 46017 16017 6868 08510 05422 18418 39220 3524 18611 9065 232
Debtors27 17516 80010 8587 5529 9572 40015 3506 7353 7774 0394 879
Net Assets Liabilities   5823575 83310 10615 025-18 1421 869
Net Assets Liabilities Including Pension Asset Liability1 5872 4043 843582       
Property Plant Equipment   272 1 2752 4431 4876872 2851 715
Tangible Fixed Assets1 1551 587929272       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve1 4872 3043 743482       
Shareholder Funds1 5872 4043 843582       
Other
Accumulated Depreciation Impairment Property Plant Equipment   16 30616 57817 00217 95818 91418 50519 26719 837
Average Number Employees During Period    1111122
Creditors   7 7119 69717 62610 2656 5324 7445 6154 752
Creditors Due After One Year24 67312 410         
Creditors Due Within One Year11 1983 61614 5777 711       
Increase From Depreciation Charge For Year Property Plant Equipment    272424956956653762570
Net Current Assets Liabilities25 26213 5443 1093743574 5588 12713 820-5586 291480
Number Shares Allotted 100100100       
Par Value Share 111       
Property Plant Equipment Gross Cost   16 57816 57818 27720 40120 40119 19221 552 
Provisions For Liabilities Balance Sheet Subtotal   64  464282130434326
Provisions For Liabilities Charges15731719564       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 1 273         
Tangible Fixed Assets Cost Or Valuation15 30516 57816 578        
Tangible Fixed Assets Depreciation14 15014 99115 64916 306       
Tangible Fixed Assets Depreciation Charged In Period 841658657       
Total Additions Including From Business Combinations Property Plant Equipment     1 6992 124 9152 360 
Total Assets Less Current Liabilities26 41715 1314 0386463575 83310 57015 3071298 5762 195
Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 062  
Disposals Property Plant Equipment        2 124  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Current accounting period extended from 2018-07-31 to 2019-01-31
filed on: 24th, April 2018
Free Download (1 page)

Company search