ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Johnson Matthey Hydrogen Technologies Limited

Johnson Matthey Hydrogen Technologies Limited is an active company incorporated on 12 March 2002 with the registered office located in London, City of London. Johnson Matthey Hydrogen Technologies Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04393161
Private limited company
Age
23 years
Incorporated 12 March 2002
Size
Unreported
Confirmation
Submitted
Dated 12 March 2025 (5 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
5th Floor 2 Gresham Street
London
EC2V 7AD
United Kingdom
Address changed on 3 Feb 2025 (7 months ago)
Previous address was 5th Floor 25 Farringdon Street London EC4A 4AB
Telephone
02072698000
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1974
Director • British • Lives in England • Born in Jul 1965
Director • None • British • Lives in England • Born in Jun 1977
Director • British • Lives in UK • Born in Oct 1975
Director • British • Lives in Wales • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Welsh Air Ambulance Charitable Trust
Mark Ian Ranson Wilson is a mutual person.
Active
Welsh Air Ambulance Trading Limited
Mark Ian Ranson Wilson is a mutual person.
Active
Northampton Town FC Community Trust
Simon Peter Jones is a mutual person.
Active
Johnson Matthey Davy Technologies International Limited
Graham Derek Andrews is a mutual person.
Liquidation
Pembali Insights Limited
Mark Ian Ranson Wilson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £70K (-100%)
Turnover
£43.64M
Increased by £16.84M (+63%)
Employees
441
Increased by 195 (+79%)
Total Assets
£126.08M
Increased by £65.98M (+110%)
Total Liabilities
-£325.05M
Increased by £90.92M (+39%)
Net Assets
-£198.98M
Decreased by £24.94M (+14%)
Debt Ratio (%)
258%
Decreased by 131.77% (-34%)
Latest Activity
Mr Jonathan Bishop Appointed
2 Months Ago on 10 Jun 2025
Graham Derek Andrews Resigned
3 Months Ago on 31 May 2025
Confirmation Submitted
5 Months Ago on 13 Mar 2025
Mrs Victoria Barlow Details Changed
7 Months Ago on 3 Feb 2025
Benjamin Miller Details Changed
7 Months Ago on 3 Feb 2025
Mr Graham Derek Andrews Details Changed
7 Months Ago on 3 Feb 2025
Mr Christopher John Bennett Details Changed
7 Months Ago on 3 Feb 2025
Registered Address Changed
7 Months Ago on 3 Feb 2025
Johnson Matthey Plc (PSC) Details Changed
7 Months Ago on 3 Feb 2025
Mr Christopher John Bennett Appointed
10 Months Ago on 1 Nov 2024
Get Credit Report
Discover Johnson Matthey Hydrogen Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Graham Derek Andrews as a director on 31 May 2025
Submitted on 11 Jun 2025
Appointment of Mr Jonathan Bishop as a director on 10 June 2025
Submitted on 11 Jun 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 13 Mar 2025
Director's details changed for Mr Christopher John Bennett on 3 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Graham Derek Andrews on 3 February 2025
Submitted on 12 Feb 2025
Director's details changed for Benjamin Miller on 3 February 2025
Submitted on 12 Feb 2025
Secretary's details changed for Mrs Victoria Barlow on 3 February 2025
Submitted on 12 Feb 2025
Change of details for Johnson Matthey Plc as a person with significant control on 3 February 2025
Submitted on 3 Feb 2025
Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 5th Floor 2 Gresham Street London EC2V 7AD on 3 February 2025
Submitted on 3 Feb 2025
Appointment of Mr Christopher John Bennett as a director on 1 November 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year