Technology 2 Limited RUMFORD PLACE


Technology 2 started in year 1995 as Private Limited Company with registration number 03037794. The Technology 2 company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Rumford Place at America House. Postal code: L3 9DD. Since Mon, 30th Apr 2001 Technology 2 Limited is no longer carrying the name Kingschild Associates.

There is a single director in the firm at the moment - John M., appointed on 4 July 2014. In addition, a secretary was appointed - John M., appointed on 18 April 1995. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the firm until 2 April 2012.

Technology 2 Limited Address / Contact

Office Address America House
Office Address2 Rumford Court
Town Rumford Place
Post code L3 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03037794
Date of Incorporation Fri, 24th Mar 1995
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

John M.

Position: Director

Appointed: 04 July 2014

John M.

Position: Secretary

Appointed: 18 April 1995

John M.

Position: Director

Appointed: 24 November 2010

Resigned: 02 April 2012

John M.

Position: Secretary

Appointed: 18 April 1995

Resigned: 02 April 2012

Joni P.

Position: Director

Appointed: 18 April 1995

Resigned: 23 April 2018

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1995

Resigned: 18 April 1995

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 24 March 1995

Resigned: 18 April 1995

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is John M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Susan M. This PSC has significiant influence or control over the company,. The third one is Joni P., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John M.

Notified on 23 April 2018
Nature of control: significiant influence or control

Susan M.

Notified on 23 April 2018
Nature of control: significiant influence or control

Joni P.

Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kingschild Associates April 30, 2001
Dice Systems April 26, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth140 483176 146     
Balance Sheet
Cash Bank On Hand  131 47786 444156 938107 193110 511
Current Assets89 750130 624167 005136 786190 750176 352186 868
Debtors82 363112 96035 52850 34233 81269 15932 537
Net Assets Liabilities  270 787247 772250 430253 377258 468
Other Debtors  10 65425 8265571 66743 820
Property Plant Equipment  230473353236 
Cash Bank In Hand7 38717 664     
Intangible Fixed Assets145 684130 445     
Net Assets Liabilities Including Pension Asset Liability140 483176 146     
Tangible Fixed Assets4 9683 465     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve140 383176 046     
Shareholder Funds140 483176 146     
Other
Accumulated Amortisation Impairment Intangible Assets  615 101693 442776 318860 452947 236
Accumulated Depreciation Impairment Property Plant Equipment  40 13940 48240 60240 71940 864
Average Number Employees During Period  22211
Bank Borrowings Overdrafts    44 16734 16710 000
Creditors  27 58533 45944 16734 16724 167
Fixed Assets150 652133 910158 970175 694173 249168 057169 190
Increase From Amortisation Charge For Year Intangible Assets   78 34182 87684 13486 784
Increase From Depreciation Charge For Year Property Plant Equipment   343120117145
Intangible Assets  158 740175 221172 896167 821168 960
Intangible Assets Gross Cost  773 841868 663949 2141 028 2731 116 196
Net Current Assets Liabilities32 89666 806139 420103 327152 516149 984144 394
Other Creditors  11 2066 3877 5076 53616 978
Other Taxation Social Security Payable  16 37922 75220 5745 44810 166
Property Plant Equipment Gross Cost  40 36940 95540 95540 95541 094
Provisions For Liabilities Balance Sheet Subtotal  27 60331 24931 16830 49730 949
Total Additions Including From Business Combinations Intangible Assets   94 82280 55179 05987 923
Total Additions Including From Business Combinations Property Plant Equipment   586  139
Total Assets Less Current Liabilities183 548200 716298 390279 021325 765318 041313 584
Trade Creditors Trade Payables   4 3204 3204 3845 330
Trade Debtors Trade Receivables  24 87424 51617 58819 74231 075
Number Shares Issued Fully Paid    100100 
Par Value Share 1  11 
Profit Loss    2 6582 947 
Creditors Due After One Year18 9902 754     
Creditors Due Within One Year56 85463 818     
Intangible Fixed Assets Additions 57 859     
Intangible Fixed Assets Aggregate Amortisation Impairment331 274404 372     
Intangible Fixed Assets Amortisation Charged In Period 73 098     
Intangible Fixed Assets Cost Or Valuation476 958534 817     
Number Shares Allotted 100     
Provisions For Liabilities Charges24 07521 816     
Secured Debts34 83119 004     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 1 130     
Tangible Fixed Assets Cost Or Valuation39 23940 369     
Tangible Fixed Assets Depreciation34 27136 904     
Tangible Fixed Assets Depreciation Charged In Period 2 633     
Amount Specific Advance Or Credit Directors51 22882 697     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 24th, November 2022
Free Download (11 pages)

Company search

Advertisements