Company NameComputamatrix Limited
Company StatusActive
Company Number02893809
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Prudence Mauthoor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2001(7 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA
Director NameDr Mark Frederick Earthey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(23 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA
Director NameMr Devrim Sonmez
Date of BirthApril 1974 (Born 50 years ago)
NationalityTurkish
StatusCurrent
Appointed15 December 2020(26 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA
Director NameDavid Godfrey Nevin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(1 month, 1 week after company formation)
Appointment Duration21 years, 6 months (resigned 24 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Meadow Close
Barnet
Hertfordshire
EN5 2UE
Director NameMr Prem Chandran
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(2 months, 1 week after company formation)
Appointment Duration23 years, 5 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA
Secretary NameMr Prem Chandran
NationalityBritish
StatusResigned
Appointed27 November 1995(1 year, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 20 September 2017)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA
Director NameMr Martin George Balchin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(20 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA
Director NameMiss Natasha Angelil Knight
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA
Director NameMr Devrim Sonmez
Date of BirthApril 1974 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed15 May 2019(25 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address792 Wickham Road
Croydon
CR0 8EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameN S Accountancy Services Ltd (Corporation)
StatusResigned
Appointed15 March 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 1995)
Correspondence Address792 Wickham Road
Croydon
Surrey
CR0 8EA

Contact

Websitematrica.co.uk
Email address[email protected]
Telephone020 75362950
Telephone regionLondon

Location

Registered Address792 Wickham Road
Croydon
Surrey
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.5k at £1Prudence Mauthoor
75.00%
Ordinary
2.5k at £1Prem Chandran
25.00%
Ordinary

Financials

Year2014
Net Worth£323,946
Cash£72,888
Current Liabilities£138,814

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

10 July 2008Delivered on: 24 July 2008
Persons entitled: Ladkarn Estates Limited

Classification: Rent deposit deed
Secured details: £7,500.00 due or to become due from the company to the chargee.
Particulars: £7,500.00 see image for full details.
Outstanding
24 July 1997Delivered on: 1 August 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2021Appointment of Mr Devrim Sonmez as a director on 15 December 2020 (2 pages)
5 January 2021Termination of appointment of Natasha Angelil Knight as a director on 31 December 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 May 2020Memorandum and Articles of Association (22 pages)
6 April 2020Termination of appointment of Devrim Sonmez as a director on 7 February 2020 (1 page)
10 March 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
11 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
13 January 2020Amended total exemption full accounts made up to 31 March 2019 (7 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 December 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
12 June 2019Appointment of Mr Devrim Sonmez as a director on 15 May 2019 (2 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 September 2018Satisfaction of charge 2 in full (1 page)
14 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
14 March 2018Cessation of Prem Chandran as a person with significant control on 20 September 2017 (1 page)
22 February 2018Change of details for Mr Prem Chandran as a person with significant control on 1 February 2018 (2 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Termination of appointment of Prem Chandran as a director on 20 September 2017 (1 page)
29 December 2017Termination of appointment of Prem Chandran as a secretary on 20 September 2017 (1 page)
20 November 2017Appointment of Miss Natasha Angelil Knight as a director on 13 November 2017 (2 pages)
20 November 2017Appointment of Miss Natasha Angelil Knight as a director on 13 November 2017 (2 pages)
13 September 2017Appointment of Dr Mark Frederick Earthey as a director on 1 June 2017 (2 pages)
13 September 2017Appointment of Dr Mark Frederick Earthey as a director on 1 June 2017 (2 pages)
8 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 April 2016Director's details changed for Mrs Prudence Mauthoor on 3 February 2015 (2 pages)
7 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(4 pages)
7 April 2016Director's details changed for Mr Prem Chandran on 3 February 2015 (2 pages)
7 April 2016Director's details changed for Mrs Prudence Mauthoor on 3 February 2015 (2 pages)
7 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000
(4 pages)
7 April 2016Director's details changed for Mr Prem Chandran on 3 February 2015 (2 pages)
7 April 2016Secretary's details changed for Mr Prem Chandran on 3 February 2015 (1 page)
7 April 2016Secretary's details changed for Mr Prem Chandran on 3 February 2015 (1 page)
9 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Termination of appointment of David Godfrey Nevin as a director on 24 September 2015 (1 page)
18 November 2015Termination of appointment of David Godfrey Nevin as a director on 24 September 2015 (1 page)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(6 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(6 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Appointment of Mr Martin George Balchin as a director on 15 August 2014 (2 pages)
21 August 2014Appointment of Mr Martin George Balchin as a director on 15 August 2014 (2 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(6 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(6 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Director's details changed for Prem Chandran on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Prudence Mauthoor on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Prem Chandran on 1 October 2009 (2 pages)
19 March 2010Director's details changed for David Godfrey Nevin on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Prem Chandran on 1 October 2009 (2 pages)
19 March 2010Director's details changed for David Godfrey Nevin on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for David Godfrey Nevin on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Prudence Mauthoor on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Prudence Mauthoor on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 02/02/09; full list of members (4 pages)
16 March 2009Return made up to 02/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 June 2008Return made up to 02/02/08; full list of members (4 pages)
10 June 2008Return made up to 02/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 February 2007Return made up to 02/02/07; full list of members (3 pages)
8 February 2007Return made up to 02/02/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Registered office changed on 29/06/06 from: 248 brockley road london SE4 2SF (1 page)
29 June 2006Registered office changed on 29/06/06 from: 248 brockley road london SE4 2SF (1 page)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2006Return made up to 02/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Return made up to 02/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 April 2005Return made up to 02/02/05; full list of members (7 pages)
19 April 2005Return made up to 02/02/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Return made up to 02/02/04; full list of members (7 pages)
6 August 2004Return made up to 02/02/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 December 2003Return made up to 02/02/03; full list of members (7 pages)
23 December 2003Return made up to 02/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Ad 10/03/02--------- £ si 9000@1=9000 £ ic 10000/19000 (2 pages)
29 January 2003Ad 10/03/02--------- £ si 9000@1=9000 £ ic 10000/19000 (2 pages)
23 January 2003Nc inc already adjusted 10/03/02 (2 pages)
23 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2003Nc inc already adjusted 10/03/02 (2 pages)
4 December 2002Ad 28/02/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 December 2002Return made up to 02/02/02; full list of members (7 pages)
4 December 2002Ad 28/02/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 December 2002Return made up to 02/02/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
5 March 2001Return made up to 02/02/01; full list of members (6 pages)
5 March 2001Return made up to 02/02/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 February 2000Return made up to 02/02/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 February 2000Return made up to 02/02/00; full list of members (6 pages)
2 March 1999Return made up to 02/02/99; no change of members (4 pages)
2 March 1999Return made up to 02/02/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 February 1998Return made up to 02/02/98; full list of members (6 pages)
27 February 1998Return made up to 02/02/98; full list of members (6 pages)
26 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
26 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
13 February 1997Return made up to 02/02/97; no change of members (4 pages)
13 February 1997Return made up to 02/02/97; no change of members (4 pages)
21 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
21 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
31 January 1996Return made up to 02/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1996Return made up to 02/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
29 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
29 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
10 May 1995Return made up to 02/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Return made up to 02/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Ad 01/03/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 April 1995Ad 01/03/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 February 1994Incorporation (13 pages)
2 February 1994Incorporation (13 pages)