COMPUTAMATRIX LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 8EA

Company number 02893809
Status Active
Incorporation Date 2 February 1994
Company Type Private Limited Company
Address 792 WICKHAM ROAD, CROYDON, SURREY, CR0 8EA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 10,000 . The most likely internet sites of COMPUTAMATRIX LIMITED are www.computamatrix.co.uk, and www.computamatrix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Computamatrix Limited is a Private Limited Company. The company registration number is 02893809. Computamatrix Limited has been working since 02 February 1994. The present status of the company is Active. The registered address of Computamatrix Limited is 792 Wickham Road Croydon Surrey Cr0 8ea. . CHANDRAN, Prem is a Secretary of the company. BALCHIN, Martin George is a Director of the company. CHANDRAN, Prem is a Director of the company. MAUTHOOR, Prudence is a Director of the company. Secretary N S ACCOUNTANCY SERVICES LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NEVIN, David Godfrey has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CHANDRAN, Prem
Appointed Date: 27 November 1995

Director
BALCHIN, Martin George
Appointed Date: 15 August 2014
56 years old

Director
CHANDRAN, Prem
Appointed Date: 11 April 1994
77 years old

Director
MAUTHOOR, Prudence
Appointed Date: 14 September 2001
73 years old

Resigned Directors

Secretary
N S ACCOUNTANCY SERVICES LTD
Resigned: 27 November 1995
Appointed Date: 15 March 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 April 1994
Appointed Date: 02 February 1994

Director
NEVIN, David Godfrey
Resigned: 24 September 2015
Appointed Date: 15 March 1994
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 April 1994
Appointed Date: 02 February 1994

Persons With Significant Control

Mr Prem Chandran
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mauthoor Prudence
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

COMPUTAMATRIX LIMITED Events

08 Mar 2017
Confirmation statement made on 2 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000

07 Apr 2016
Secretary's details changed for Mr Prem Chandran on 3 February 2015
07 Apr 2016
Director's details changed for Mrs Prudence Mauthoor on 3 February 2015
...
... and 60 more events
05 May 1994
Director resigned;new director appointed

05 May 1994
Secretary resigned;new secretary appointed

27 Apr 1994
New director appointed

18 Mar 1994
Registered office changed on 18/03/94 from: 788/790 finchley road london NW11 7UR

02 Feb 1994
Incorporation

COMPUTAMATRIX LIMITED Charges

10 July 2008
Rent deposit deed
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Ladkarn Estates Limited
Description: £7,500.00 see image for full details.
24 July 1997
Debenture
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…