Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPUTAMATRIX LIMITED
Company Information for

COMPUTAMATRIX LIMITED

792 WICKHAM ROAD, CROYDON, SURREY, CR0 8EA,
Company Registration Number
02893809
Private Limited Company
Active

Company Overview

About Computamatrix Ltd
COMPUTAMATRIX LIMITED was founded on 1994-02-02 and has its registered office in Surrey. The organisation's status is listed as "Active". Computamatrix Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPUTAMATRIX LIMITED
 
Legal Registered Office
792 WICKHAM ROAD
CROYDON
SURREY
CR0 8EA
Other companies in CR0
 
Filing Information
Company Number 02893809
Company ID Number 02893809
Date formed 1994-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB644873311  
Last Datalog update: 2024-04-06 19:13:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTAMATRIX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPUTAMATRIX LIMITED

Current Directors
Officer Role Date Appointed
MARTIN GEORGE BALCHIN
Director 2014-08-15
MARK FREDERICK EARTHEY
Director 2017-06-01
NATASHA ANGELIL KNIGHT
Director 2017-11-13
PRUDENCE MAUTHOOR
Director 2001-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
PREM CHANDRAN
Company Secretary 1995-11-27 2017-09-20
PREM CHANDRAN
Director 1994-04-11 2017-09-20
DAVID GODFREY NEVIN
Director 1994-03-15 2015-09-24
N S ACCOUNTANCY SERVICES LTD
Company Secretary 1994-03-15 1995-11-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-02-02 1994-04-21
COMPANY DIRECTORS LIMITED
Nominated Director 1994-02-02 1994-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FREDERICK EARTHEY MAITLAND ENERGY CONSULTING LTD Director 2013-11-18 CURRENT 2013-11-18 Active
NATASHA ANGELIL KNIGHT LAZY BREW LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
PRUDENCE MAUTHOOR MATRICA INNOVATION LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
PRUDENCE MAUTHOOR MATRICA CONSULTING LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
PRUDENCE MAUTHOOR ENERGISYS LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-12-16APPOINTMENT TERMINATED, DIRECTOR DEVRIM SONMEZ
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DEVRIM SONMEZ
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05PSC04Change of details for Mrs Mauthoor Prudence as a person with significant control on 2016-04-06
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE BALCHIN
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-01-05AP01DIRECTOR APPOINTED MR DEVRIM SONMEZ
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA ANGELIL KNIGHT
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07MEM/ARTSARTICLES OF ASSOCIATION
2020-05-07RES01ADOPT ARTICLES 07/05/20
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DEVRIM SONMEZ
2020-03-10AAMDAmended account full exemption
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-13AAMDAmended account full exemption
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09AAMDAmended account full exemption
2019-06-12AP01DIRECTOR APPOINTED MR DEVRIM SONMEZ
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-03-14PSC07CESSATION OF PREM CHANDRAN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-22PSC04Change of details for Mr Prem Chandran as a person with significant control on 2018-02-01
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR PREM CHANDRAN
2017-12-29TM02Termination of appointment of Prem Chandran on 2017-09-20
2017-11-20AP01DIRECTOR APPOINTED MISS NATASHA ANGELIL KNIGHT
2017-09-13AP01DIRECTOR APPOINTED DR MARK FREDERICK EARTHEY
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-07AR0102/02/16 ANNUAL RETURN FULL LIST
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PRUDENCE MAUTHOOR / 03/02/2015
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PREM CHANDRAN / 03/02/2015
2016-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PREM CHANDRAN on 2015-02-03
2016-03-09AAMDAmended account small company full exemption
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GODFREY NEVIN
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-12AR0102/02/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21AP01DIRECTOR APPOINTED MR MARTIN GEORGE BALCHIN
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-11AR0102/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0102/02/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-16AR0102/02/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-15AR0102/02/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-19AR0102/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GODFREY NEVIN / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PRUDENCE MAUTHOOR / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PREM CHANDRAN / 01/10/2009
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-10363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-08363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 248 BROCKLEY ROAD LONDON SE4 2SF
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-22363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-04-19363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-06363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-23363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-2988(2)RAD 10/03/02--------- £ SI 9000@1=9000 £ IC 10000/19000
2003-01-23RES04£ NC 1000/1000000 10/0
2003-01-23123NC INC ALREADY ADJUSTED 10/03/02
2002-12-04363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-12-0488(2)RAD 28/02/01--------- £ SI 900@1=900 £ IC 100/1000
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-20288aNEW DIRECTOR APPOINTED
2001-03-05363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-29363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-02363sRETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-15225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1998-02-27363sRETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS
1997-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-08-01395PARTICULARS OF MORTGAGE/CHARGE
1997-08-01395PARTICULARS OF MORTGAGE/CHARGE
1997-02-13363sRETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-01-31363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-31363sRETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS
1995-12-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-10363sRETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS
1995-04-2588(2)RAD 01/03/94--------- £ SI 100@1=100 £ IC 2/102
1994-05-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-27288NEW DIRECTOR APPOINTED
1994-03-18287REGISTERED OFFICE CHANGED ON 18/03/94 FROM: 788/790 FINCHLEY ROAD LONDON NW11 7UR
1994-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to COMPUTAMATRIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPUTAMATRIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-07-24 Outstanding LADKARN ESTATES LIMITED
DEBENTURE 1997-08-01 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 5,749
Creditors Due Within One Year 2012-04-01 £ 156,005

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPUTAMATRIX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10,000
Cash Bank In Hand 2012-04-01 £ 2,637
Current Assets 2012-04-01 £ 282,703
Debtors 2012-04-01 £ 200,816
Fixed Assets 2012-04-01 £ 153,357
Shareholder Funds 2012-04-01 £ 274,306
Stocks Inventory 2012-04-01 £ 79,250
Tangible Fixed Assets 2012-04-01 £ 153,357

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPUTAMATRIX LIMITED registering or being granted any patents
Domain Names

COMPUTAMATRIX LIMITED owns 2 domain names.

matrica.co.uk   nominator.co.uk  

Trademarks
We have not found any records of COMPUTAMATRIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTAMATRIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as COMPUTAMATRIX LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTAMATRIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPUTAMATRIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPUTAMATRIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.