LASER 2000 (UK) LIMITED
Agents involved in the sale of machinery, industrial equipment, ships and aircraft
LASER 2000 (UK) LIMITED
Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Contact & Details
Contact
Registered Address
Unit 9 Avro Court Ermine Business Park Huntingdon Cambridgeshire PE29 6XS
Full company profile for LASER 2000 (UK) LIMITED (02695835), an active information technology, telecommunications and data company based in Huntingdon, United Kingdom. Incorporated 11 Mar 1992. Agents involved in the sale of machinery, industrial equipment, ships and aircraft. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£599.66k
Net Assets
£1.64M
Total Liabilities
£1.14M
Turnover
N/A
Employees
30
Debt Ratio
41%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alan Clive Cernyw Hughes | Secretary | Unknown | Unknown | 18 Sept 2013 | Active |
| Gillett, David Alan, Dr | Director | British | United Kingdom | 18 Feb 2021 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Advanced Technology Ventures (uk) Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Geoffrey James Mudge
Ceased 18 Feb 2021
Alan Clive Cernyw Hughes
Ceased 18 Feb 2021
Guy Anthony Holmes
Ceased 18 Feb 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Mar 2026 | Accounts | Annual accounts made up to 2025-08-31 | |
| 10 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-08 with no updates | |
| 2 Jul 2025 | Officers | Change to director Mr Geoffrey James Mudge on 2025-07-01 | |
| 8 May 2025 | Accounts | Annual accounts made up to 2024-08-31 | |
| 19 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-03-08 with updates |
Annual accounts made up to 2025-08-31
Confirmation statement made on 2026-03-08 with no updates
Change to director Mr Geoffrey James Mudge on 2025-07-01
Annual accounts made up to 2024-08-31
Confirmation statement made on 2025-03-08 with updates
Recent Activity
Latest Activity
Annual accounts made up to 2025-08-31
1 months ago on 28 Mar 2026
Confirmation statement made on 2026-03-08 with no updates
1 months ago on 10 Mar 2026
Change to director Mr Geoffrey James Mudge on 2025-07-01
9 months ago on 2 Jul 2025
Annual accounts made up to 2024-08-31
11 months ago on 8 May 2025
Confirmation statement made on 2025-03-08 with updates
1 years ago on 19 Mar 2025
