Company NameMatthew Corporation Limited
DirectorsDebbie Jane Simpson and Forbes Directors Limited
Company StatusActive
Company Number04413051
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Debbie Jane Simpson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(12 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Director NameForbes Directors Limited (Corporation)
StatusCurrent
Appointed30 September 2012(10 years, 5 months after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressUnit 6 Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Director NameAntonio Villa
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed20 December 2011(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2015)
RoleSales Director
Country of ResidenceItaly
Correspondence AddressVia G Marconi 55 24030
Carvico Bg
Italy
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Director NameForbes Directors Limited (Corporation)
StatusResigned
Appointed19 February 2003(10 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 2012)
Correspondence AddressSuite 5 Melville House
High Street
Dunmow
Essex
CM6 1AF
Secretary NameForbes Administration Services Limited (Corporation)
StatusResigned
Appointed19 February 2003(10 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 2012)
Correspondence AddressSuite 5 Melville House
High Street
Dunmow
Essex
CM6 1AF

Contact

Websitematthew-corp.co.uk

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Forbes Directors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£31,910
Cash£527
Current Liabilities£28,068

Accounts

Latest Accounts23 September 2022 (1 year, 7 months ago)
Next Accounts Due23 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 September

Returns

Latest Return4 April 2024 (3 weeks, 3 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 November 2016Registered office address changed from 2 Angel Lane Dunmow Essex CM7 1AQ England to 2 Angel Lane Dunmow Essex CM6 1AQ on 4 November 2016 (1 page)
2 August 2016Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 2 Angel Lane Dunmow Essex CM7 1AQ on 2 August 2016 (1 page)
3 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Appointment of Mrs Debbie Simpson as a director on 1 April 2015 (2 pages)
30 June 2016Termination of appointment of Antonio Villa as a director on 1 April 2015 (1 page)
15 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Director's details changed for Forbes Directors Limited on 1 August 2014 (1 page)
7 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Director's details changed for Forbes Directors Limited on 1 August 2014 (1 page)
6 August 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 September 2013Appointment of Forbes Directors Limited as a director (2 pages)
20 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(3 pages)
20 May 2013Termination of appointment of Forbes Directors Limited as a director (1 page)
20 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(3 pages)
20 May 2013Termination of appointment of Forbes Administration Services Limited as a secretary (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Forbes Directors Limited on 4 April 2012 (2 pages)
27 April 2012Secretary's details changed for Forbes Administration Services Limited on 4 April 2012 (2 pages)
27 April 2012Secretary's details changed for Forbes Administration Services Limited on 4 April 2012 (2 pages)
27 April 2012Director's details changed for Forbes Directors Limited on 4 April 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Appointment of Antonio Villa as a director (2 pages)
30 August 2011Registered office address changed from Forbes Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA on 30 August 2011 (1 page)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Forbes Administration Services Limited on 6 April 2010 (2 pages)
12 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Forbes Administration Services Limited on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Forbes Directors Limited on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Forbes Directors Limited on 6 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 06/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 07/04/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 10/04/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 April 2005Return made up to 10/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 April 2004Return made up to 10/04/04; full list of members (6 pages)
9 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
22 May 2003Return made up to 10/04/03; full list of members (6 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Director resigned (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 10 cromwell place south kensington london SW7 2JN (1 page)
10 April 2002Incorporation (17 pages)