Technology Matters Limited WEST SUSSEX


Technology Matters started in year 1992 as Private Limited Company with registration number 02724582. The Technology Matters company has been functioning successfully for 32 years now and its status is active. The firm's office is based in West Sussex at 26 Arthur Road. Postal code: RH13 5BQ. Since January 9, 2002 Technology Matters Limited is no longer carrying the name Verdant (UK).

At present there are 2 directors in the the company, namely Sarah M. and Dominic M.. In addition one secretary - Sarah M. - is with the firm. 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.

Technology Matters Limited Address / Contact

Office Address 26 Arthur Road
Office Address2 Horsham
Town West Sussex
Post code RH13 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02724582
Date of Incorporation Mon, 22nd Jun 1992
Industry Business and domestic software development
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Sarah M.

Position: Director

Appointed: 14 December 2002

Sarah M.

Position: Secretary

Appointed: 11 April 1994

Dominic M.

Position: Director

Appointed: 22 June 1992

Taybridge Nominees Limited

Position: Secretary

Appointed: 21 September 1993

Resigned: 11 April 1994

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 22 June 1992

Resigned: 22 June 1992

Terence H.

Position: Director

Appointed: 22 June 1992

Resigned: 20 September 1993

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 22 June 1992

Resigned: 22 June 1992

Dominic M.

Position: Secretary

Appointed: 22 June 1992

Resigned: 21 September 1993

Christopher E.

Position: Director

Appointed: 22 June 1992

Resigned: 20 September 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Dominic M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sarah M. This PSC owns 25-50% shares and has 25-50% voting rights.

Dominic M.

Notified on 22 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah M.

Notified on 22 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Verdant (UK) January 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth142 57496 389109 590       
Balance Sheet
Cash Bank In Hand117 88190 39984 601       
Cash Bank On Hand  84 60197 56661 81559 32285 71565 67966 01857 436
Current Assets175 541103 819111 241111 41961 81561 34793 81571 65577 24078 658
Debtors57 660 26 64013 853   5766 497622
Net Assets Liabilities  100 36990 31044 81935 05060 599   
Net Assets Liabilities Including Pension Asset Liability142 57496 389109 590       
Property Plant Equipment  1 3437596753331 9651 4261 306 
Stocks Inventory 13 420        
Tangible Fixed Assets4621 9271 343       
Total Inventories     2 0258 1005 4004 72520 600
Reserves/Capital
Called Up Share Capital180180180       
Profit Loss Account Reserve142 39496 209109 410       
Shareholder Funds142 57496 389109 590       
Other
Accrued Liabilities   5006386386536381 2431 363
Accumulated Depreciation Impairment Property Plant Equipment  15 52416 10815 76716 10916 33217 17518 0364 541
Average Number Employees During Period   2222222
Corporation Tax Payable   13 4307 39816 77424 63715 65017 77515 216
Creditors  11 94621 71817 54326 56735 18127 30232 76130 976
Creditors Due Within One Year33 3378 9722 725       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    819 543  14 356
Disposals Property Plant Equipment    1 092 543  14 356
Increase From Depreciation Charge For Year Property Plant Equipment   584478342766843861861
Net Current Assets Liabilities142 20494 847108 51689 70144 27234 78058 63444 35344 47947 682
Number Shares Allotted 180180       
Other Creditors  2 2791 514      
Other Taxation Social Security Payable  9 64620 182154196211178219260
Par Value Share 11       
Prepayments       576617622
Property Plant Equipment Gross Cost  16 86716 86716 44216 44218 29718 60119 3424 986
Provisions For Liabilities Balance Sheet Subtotal  26915012863    
Provisions For Liabilities Charges92385269       
Share Capital Allotted Called Up Paid180180180       
Tangible Fixed Assets Additions 2 511        
Tangible Fixed Assets Cost Or Valuation14 35616 867        
Tangible Fixed Assets Depreciation13 89414 94015 524       
Tangible Fixed Assets Depreciation Charged In Period 1 046584       
Total Additions Including From Business Combinations Property Plant Equipment    667 2 398304741 
Total Assets Less Current Liabilities142 66696 774100 63890 46044 94735 11360 59945 77945 78548 127
Trade Creditors Trade Payables  2122551138435233
Trade Debtors Trade Receivables  26 64013 853    5 880 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 13th, February 2024
Free Download (7 pages)

Company search

Advertisements