logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Earthey, Mark Frederick, Dr
    Born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Mauthoor, Prudence
    Born in October 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-09-14 ~ now
    OF - Director → CIF 0
    Ms Prudence Mauthoor
    Born in October 1951
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Chandran, Prem
    Director born in October 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-04-11 ~ 2017-09-20
    OF - Director → CIF 0
    Chandran, Prem
    Business Consultant
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-11-27 ~ 2017-09-20
    OF - Secretary → CIF 0
    Pr Of Prem Chandran
    Born in October 1947
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Knight, Natasha Angelil
    Company Director born in December 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-11-13 ~ 2020-12-31
    OF - Director → CIF 0
  • 3
    Nevin, David Godfrey
    Accountant born in September 1945
    Individual
    Officer
    icon of calendar 1994-03-15 ~ 2015-09-24
    OF - Director → CIF 0
  • 4
    Balchin, Martin George
    Company Director born in November 1968
    Individual
    Officer
    icon of calendar 2014-08-15 ~ 2021-05-18
    OF - Director → CIF 0
  • 5
    Sonmez, Devrim
    Company Director born in April 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-15 ~ 2020-02-07
    OF - Director → CIF 0
    icon of calendar 2020-12-15 ~ 2022-11-15
    OF - Director → CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1994-02-02 ~ 1994-04-21
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    1994-02-02 ~ 1994-04-21
    PE - Nominee Director → CIF 0
  • 8
    N & S ACCOUNTANCY SERVICES LTD - now
    SAP GLOBAL LIMITED - 2019-08-13
    icon of address792 Wickham Road, Croydon, Surrey
    Dissolved Corporate
    Equity (Company account)
    1,164 GBP2018-08-31
    Officer
    1994-03-15 ~ 1995-11-27
    PE - Secretary → CIF 0
parent relation
Company in focus

COMPUTAMATRIX LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
62020 - Information Technology Consultancy Activities
Brief company account
Average Number of Employees
102023-04-01 ~ 2024-03-31
102022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Development expenditure
2,288,448 GBP2024-03-31
1,997,654 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
1,855,926 GBP2024-03-31
1,546,834 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
309,092 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Development expenditure
432,522 GBP2024-03-31
450,820 GBP2023-03-31
Intangible Assets
432,522 GBP2024-03-31
450,820 GBP2023-03-31
Property, Plant & Equipment
16,348 GBP2024-03-31
17,468 GBP2023-03-31
Fixed Assets
448,870 GBP2024-03-31
468,288 GBP2023-03-31
Total Inventories
2,114 GBP2024-03-31
4,954 GBP2023-03-31
Debtors
302,005 GBP2024-03-31
325,991 GBP2023-03-31
Cash at bank and in hand
394,148 GBP2024-03-31
396,460 GBP2023-03-31
Current Assets
698,267 GBP2024-03-31
727,405 GBP2023-03-31
Creditors
Amounts falling due within one year
134,166 GBP2024-03-31
112,201 GBP2023-03-31
Net Current Assets/Liabilities
564,101 GBP2024-03-31
615,204 GBP2023-03-31
Total Assets Less Current Liabilities
1,012,971 GBP2024-03-31
1,083,492 GBP2023-03-31
Creditors
Amounts falling due after one year
112,933 GBP2024-03-31
161,333 GBP2023-03-31
Net Assets/Liabilities
900,038 GBP2024-03-31
922,159 GBP2023-03-31
Equity
Called up share capital
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Retained earnings (accumulated losses)
890,038 GBP2024-03-31
912,159 GBP2023-03-31
Equity
900,038 GBP2024-03-31
922,159 GBP2023-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
20.002023-04-01 ~ 2024-03-31
Motor vehicles
25.002023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
2,288,448 GBP2024-03-31
1,997,654 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
1,855,926 GBP2024-03-31
1,546,834 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
309,092 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
5,095 GBP2024-03-31
5,095 GBP2023-03-31
Motor vehicles
13,867 GBP2024-03-31
13,867 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
133,676 GBP2024-03-31
131,138 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
5,095 GBP2024-03-31
5,095 GBP2023-03-31
Motor vehicles
11,399 GBP2024-03-31
10,576 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
117,328 GBP2024-03-31
113,670 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
823 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,658 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Motor vehicles
2,468 GBP2024-03-31
3,291 GBP2023-03-31
Trade Debtors/Trade Receivables
101,235 GBP2024-03-31
70,571 GBP2023-03-31
Other Debtors
200,770 GBP2024-03-31
255,420 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
27,535 GBP2024-03-31
25,342 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
50,683 GBP2024-03-31
34,511 GBP2023-03-31
Other Creditors
Amounts falling due within one year
55,948 GBP2024-03-31
52,348 GBP2023-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
112,933 GBP2024-03-31
161,333 GBP2023-03-31

Related profiles found in government register
  • COMPUTAMATRIX LIMITED
    Info
    Registered number 02893809
    icon of address792 Wickham Road, Croydon, Surrey CR0 8EA
    PRIVATE LIMITED COMPANY incorporated on 1994-02-02 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
  • COMPUTAMATRIX LIMITED
    S
    Registered number missing
    icon of address792, Wickham Road, Croydon, England, CR0 8EA
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address792 Wickham Road, Surrey, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address792 Wickham Road, Surrey, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address792 Wickham Road, Surrey, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.