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 10
  • 1
    Mauthoor, Prudence
    Born in October 1951
    Individual (6 offsprings)
    Officer
    2001-09-14 ~ now
    OF - Director → CIF 0
    Ms Prudence Mauthoor
    Born in October 1951
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Nevin, David Godfrey
    Accountant born in September 1945
    Individual (1 offspring)
    Officer
    1994-03-15 ~ 2015-09-24
    OF - Director → CIF 0
  • 3
    Balchin, Martin George
    Company Director born in November 1968
    Individual (1 offspring)
    Officer
    2014-08-15 ~ 2021-05-18
    OF - Director → CIF 0
  • 4
    Earthey, Mark Frederick, Dr
    Born in March 1960
    Individual (2 offsprings)
    Officer
    2017-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Sonmez, Devrim
    Company Director born in April 1974
    Individual (7 offsprings)
    Officer
    2019-05-15 ~ 2020-02-07
    OF - Director → CIF 0
    2020-12-15 ~ 2022-11-15
    OF - Director → CIF 0
  • 6
    Knight, Natasha Angelil
    Company Director born in December 1982
    Individual (12 offsprings)
    Officer
    2017-11-13 ~ 2020-12-31
    OF - Director → CIF 0
  • 7
    Chandran, Prem
    Director born in October 1947
    Individual (4 offsprings)
    Officer
    1994-04-11 ~ 2017-09-20
    OF - Director → CIF 0
    Chandran, Prem
    Business Consultant
    Individual (4 offsprings)
    Officer
    1995-11-27 ~ 2017-09-20
    OF - Secretary → CIF 0
    Pr Of Prem Chandran
    Born in October 1947
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-09-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    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
  • 8
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    1994-02-02 ~ 1994-04-21
    OF - Nominee Secretary → CIF 0
  • 9
    N.S. ACCOUNTANCY SERVICES LIMITED 02528769
    792 Wickham Road, Croydon, Surrey
    Active Corporate (2 parents, 8 offsprings)
    Officer
    1994-03-15 ~ 1995-11-27
    OF - Secretary → CIF 0
  • 10
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72071 offsprings)
    Officer
    1994-02-02 ~ 1994-04-21
    OF - Nominee Director → CIF 0
parent relation
Company in focus

COMPUTAMATRIX LIMITED

Period: 1994-02-02 ~ now
Company number: 02893809
Registered name
COMPUTAMATRIX LIMITED - now
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62012 - Business And Domestic Software Development
Brief company account
Average Number of Employees
112024-04-01 ~ 2025-03-31
102023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Development expenditure
2,625,383 GBP2025-03-31
2,288,448 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,132,674 GBP2025-03-31
1,855,926 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
276,748 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Development expenditure
492,709 GBP2025-03-31
432,522 GBP2024-03-31
Intangible Assets
492,709 GBP2025-03-31
432,522 GBP2024-03-31
Property, Plant & Equipment
15,167 GBP2025-03-31
16,348 GBP2024-03-31
Fixed Assets
507,876 GBP2025-03-31
448,870 GBP2024-03-31
Total Inventories
2,131 GBP2025-03-31
2,114 GBP2024-03-31
Debtors
442,337 GBP2025-03-31
302,005 GBP2024-03-31
Cash at bank and in hand
319,641 GBP2025-03-31
394,148 GBP2024-03-31
Current Assets
764,109 GBP2025-03-31
698,267 GBP2024-03-31
Creditors
Amounts falling due within one year
158,415 GBP2025-03-31
134,166 GBP2024-03-31
Net Current Assets/Liabilities
605,694 GBP2025-03-31
564,101 GBP2024-03-31
Total Assets Less Current Liabilities
1,113,570 GBP2025-03-31
1,012,971 GBP2024-03-31
Creditors
Amounts falling due after one year
64,533 GBP2025-03-31
112,933 GBP2024-03-31
Net Assets/Liabilities
1,049,037 GBP2025-03-31
900,038 GBP2024-03-31
Equity
Called up share capital
10,000 GBP2025-03-31
10,000 GBP2024-03-31
Retained earnings (accumulated losses)
1,039,037 GBP2025-03-31
890,038 GBP2024-03-31
Equity
1,049,037 GBP2025-03-31
900,038 GBP2024-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
20.002024-04-01 ~ 2025-03-31
Motor vehicles
25.002024-04-01 ~ 2025-03-31
Computers
20.002024-04-01 ~ 2025-03-31
Intangible Assets - Gross Cost
2,625,383 GBP2025-03-31
2,288,448 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
2,132,674 GBP2025-03-31
1,855,926 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
276,748 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
5,095 GBP2025-03-31
5,095 GBP2024-03-31
Motor vehicles
13,867 GBP2025-03-31
13,867 GBP2024-03-31
Computers
116,500 GBP2025-03-31
114,714 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
135,462 GBP2025-03-31
133,676 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
5,095 GBP2025-03-31
5,095 GBP2024-03-31
Motor vehicles
12,016 GBP2025-03-31
11,399 GBP2024-03-31
Computers
103,184 GBP2025-03-31
100,834 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
120,295 GBP2025-03-31
117,328 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
617 GBP2024-04-01 ~ 2025-03-31
Computers
2,350 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,967 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Motor vehicles
1,851 GBP2025-03-31
2,468 GBP2024-03-31
Computers
13,316 GBP2025-03-31
13,880 GBP2024-03-31
Trade Debtors/Trade Receivables
287,054 GBP2025-03-31
101,235 GBP2024-03-31
Other Debtors
155,283 GBP2025-03-31
200,770 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
30,835 GBP2025-03-31
27,535 GBP2024-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
69,184 GBP2025-03-31
50,683 GBP2024-03-31
Other Creditors
Amounts falling due within one year
58,396 GBP2025-03-31
55,948 GBP2024-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
64,533 GBP2025-03-31
112,933 GBP2024-03-31

Related profiles found in government register
  • COMPUTAMATRIX LIMITED
    Info
    Registered number 02893809
    792 Wickham Road, Croydon, Surrey CR0 8EA
    PRIVATE LIMITED COMPANY incorporated on 1994-02-02 (32 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-02
    CIF 0
  • COMPUTAMATRIX LIMITED
    S
    Registered number missing
    792, Wickham Road, Croydon, England, CR0 8EA
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    MATRICA CONSULTING LIMITED
    11210402
    792 Wickham Road, Surrey, Croydon, England
    Active Corporate (2 parents)
    Person with significant control
    2020-08-20 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    MATRICA INNOVATION LIMITED
    11209309
    792 Wickham Road, Surrey, Croydon, England
    Active Corporate (2 parents)
    Person with significant control
    2020-08-20 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    MATRICA LIMITED
    11378578 03548463
    792 Wickham Road, Surrey, Croydon, England
    Active Corporate (4 parents)
    Person with significant control
    2020-08-20 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.