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 4
  • 1
    Simpson, Derek Boyd
    Solicitor born in December 1961
    Individual (105 offsprings)
    Officer
    2021-03-10 ~ now
    OF - Director → CIF 0
  • 2
    Burton, Daniel Kenneth
    Finance Director born in September 1973
    Individual (52 offsprings)
    Officer
    2021-03-10 ~ now
    OF - Director → CIF 0
  • 3
    Rice, Anthony Jan
    Solicitor born in February 1974
    Individual (30 offsprings)
    Officer
    2021-03-10 ~ now
    OF - Director → CIF 0
  • 4
    1, Grand Canal Square, Grand Canal Harbour, Dublin 2, Ireland
    Corporate (18 offsprings)
    Person with significant control
    2021-03-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Rowe, Patrick Brian Francis
    Solicitor born in November 1964
    Individual (41 offsprings)
    Officer
    2021-03-10 ~ 2021-11-15
    OF - Director → CIF 0
  • 2
    Rao, Vijaya Prasanna Pullur Srinivasa
    Businessman born in November 1968
    Individual
    Officer
    2019-02-25 ~ 2021-03-10
    OF - Director → CIF 0
  • 3
    Pullur, Jayaraghavendra Srinivasarao
    Entrepreneur born in May 1962
    Individual
    Officer
    2015-07-06 ~ 2020-10-12
    OF - Director → CIF 0
    Jayaraghavendra Srinivasarao Pullur
    Born in May 1962
    Individual
    Person with significant control
    2016-04-06 ~ 2021-03-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Mclaughlin, John Anthony
    Solicitor born in August 1974
    Individual (31 offsprings)
    Officer
    2021-03-10 ~ 2021-12-21
    OF - Director → CIF 0
parent relation
Company in focus

PRAMATI TECHNOLOGIES EUROPE LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
764,030 GBP2019-04-01 ~ 2020-03-31
396,499 GBP2018-04-01 ~ 2019-03-31
Administrative Expenses
-882,220 GBP2019-04-01 ~ 2020-03-31
-394,249 GBP2018-04-01 ~ 2019-03-31
Profit/Loss
-118,190 GBP2019-04-01 ~ 2020-03-31
2,250 GBP2018-04-01 ~ 2019-03-31
Comprehensive Income/Expense
-118,190 GBP2019-04-01 ~ 2020-03-31
2,250 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
923 GBP2020-03-31
2,417 GBP2019-03-31
Debtors
207,073 GBP2020-03-31
39,874 GBP2019-03-31
Cash at bank and in hand
182,725 GBP2020-03-31
269,596 GBP2019-03-31
Current Assets
389,798 GBP2020-03-31
309,470 GBP2019-03-31
Creditors
Current
-292,318 GBP2020-03-31
-95,294 GBP2019-03-31
95,294 GBP2019-03-31
Net Current Assets/Liabilities
97,480 GBP2020-03-31
214,176 GBP2019-03-31
Total Assets Less Current Liabilities
98,403 GBP2020-03-31
216,593 GBP2019-03-31
Equity
Called up share capital
656,900 GBP2020-03-31
656,900 GBP2019-03-31
Retained earnings (accumulated losses)
-558,497 GBP2020-03-31
-440,307 GBP2019-03-31
Equity
98,403 GBP2020-03-31
216,593 GBP2019-03-31
Called up share capital, Restated amount
506,900 GBP2018-03-31
Retained earnings (accumulated losses), Restated amount
-442,557 GBP2018-03-31
Restated amount
64,343 GBP2018-03-31
Issue of Equity Instruments
Called up share capital
150,000 GBP2018-04-01 ~ 2019-03-31
Issue of Equity Instruments
150,000 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
Other
4,468 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
3,545 GBP2020-03-31
2,051 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,494 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
Other
923 GBP2020-03-31
2,417 GBP2019-03-31
Trade Debtors/Trade Receivables
Current
204,448 GBP2020-03-31
37,249 GBP2019-03-31
Other Debtors
Current
2,625 GBP2020-03-31
2,625 GBP2019-03-31
Trade Creditors/Trade Payables
Current
50,863 GBP2020-03-31
2,431 GBP2019-03-31
Amounts owed to group undertakings
Current
129,880 GBP2020-03-31
32,597 GBP2019-03-31
Other Taxation & Social Security Payable
42,510 GBP2020-03-31
16,464 GBP2019-03-31
Other Creditors
Current
69,065 GBP2020-03-31
43,802 GBP2019-03-31
Creditors
Non-current
292,318 GBP2020-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
656,900 shares2020-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2019-04-01 ~ 2020-03-31
Equity
Called up share capital
656,900 GBP2020-03-31
656,900 GBP2019-03-31

  • PRAMATI TECHNOLOGIES EUROPE LIMITED
    Info
    Registered number 09671100
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London EC4A 3AG
    Private Limited Company incorporated on 2015-07-06 (10 years). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-06-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.