DOTMATICS LIMITED
Business and domestic software development
DOTMATICS LIMITED
Business and domestic software development
Contact & Details
Contact
Registered Address
The Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2ND
Full company profile for DOTMATICS LIMITED (05614524), an active software company based in Bishops Stortford, United Kingdom. Incorporated 7 Nov 2005. Business and domestic software development. 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
Balance Sheet & P&L (2013–2024)
Cash in Bank
£3.57M
Net Assets
£3.51M
Total Liabilities
£23.58M
Turnover
£30.13M
Employees
190
Debt Ratio
87%
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 | |||||
|---|---|---|---|---|---|
| Thomas Swalla | Director | American | United States | 28 Apr 2021 | Active |
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Siemens Aktiengesellschaft
Germany
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Graphpad Uk Bidco Limited
Ceased 18 Jun 2025
Stephen Christian Gallagher
Ceased 28 Apr 2021
Michael John Hartshorn
Ceased 19 Oct 2017
Sep V Lp
Ceased 28 Apr 2021
Alastair William Hill
Ceased 19 Oct 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
lower second floor, Hadham House, 3-7 Church Street, Bishop's Stortford (CM23 2LY) EAST HERTFORDSHIRE | Leasehold | - | 19 Mar 2019 |
Upper Second Floor, Hadham House, 3-7 Church Street, Bishop's Stortford (CM23 2LY) EAST HERTFORDSHIRE | Leasehold | - | 24 Oct 2018 |
Hadham House, 3-7 Church Street, Bishop's Stortford (CM23 2LY) EAST HERTFORDSHIRE | Leasehold | - | 4 Apr 2018 |
Upper First Floor, Hadham House, 3-7 Church Street, Bishop's Stortford (CM23 2LY) EAST HERTFORDSHIRE | Leasehold | - | 24 Jan 2018 |
Office Suite 1 The Old Monastery, Windhill, Bishop's Stortford, (CM23 2ND) EAST HERTFORDSHIRE | Freehold | - | 12 Oct 2010 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Mar 2026 | Confirmation Statement | Confirmation statement made on 18 Mar 2026 with no updates | |
| 27 Feb 2026 | Officers | Termination of Matthew Alexander Burnett as director on 27 Feb 2026 | |
| 27 Feb 2026 | Officers | Appointment of Mr Alister Campbell as director on 27 Feb 2026 | |
| 4 Dec 2025 | Capital | Allotment of shares (GBP 54.8318) on 28 Apr 2021 | |
| 4 Dec 2025 | Confirmation Statement | Confirmation statement made on 14 Nov 2025 with updates |
Confirmation statement made on 18 Mar 2026 with no updates
Termination of Matthew Alexander Burnett as director on 27 Feb 2026
Appointment of Mr Alister Campbell as director on 27 Feb 2026
Allotment of shares (GBP 54.8318) on 28 Apr 2021
Confirmation statement made on 14 Nov 2025 with updates
Recent Activity
Latest Activity
Confirmation statement made on 18 Mar 2026 with no updates
1 months ago on 19 Mar 2026
Termination of Matthew Alexander Burnett as director on 27 Feb 2026
1 months ago on 27 Feb 2026
Appointment of Mr Alister Campbell as director on 27 Feb 2026
1 months ago on 27 Feb 2026
Allotment of shares (GBP 54.8318) on 28 Apr 2021
4 months ago on 4 Dec 2025
Confirmation statement made on 14 Nov 2025 with updates
4 months ago on 4 Dec 2025
