Company NameMatthias Associates Limited
DirectorMatthew James Howes
Company StatusActive
Company Number05858860
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew James Howes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameDelia Jessie Langstone
NationalityBritish
StatusCurrent
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered Address19 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

50 at £1Delia Jessie Langstone
50.00%
Ordinary B
50 at £1Matthew Howes
50.00%
Ordinary A

Financials

Year2014
Net Worth£905
Cash£3,959
Current Liabilities£20,087

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

28 September 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 August 2017Notification of Matthew James Howes as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
8 August 2017Notification of Delia Jessie Langstone as a person with significant control on 6 April 2016 (2 pages)
1 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 September 2014Director's details changed for Mr Mathew James Howes on 27 July 2014 (2 pages)
3 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 September 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 18 September 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 July 2010Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 22 July 2010 (1 page)
22 July 2010Director's details changed for Mathew James Howes on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mathew James Howes on 1 October 2009 (2 pages)
11 May 2010Change of share class name or designation (2 pages)
11 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(5 pages)
11 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
(5 pages)
11 May 2010Resolutions
  • RES13 ‐ Redesignation 01/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2010Registered office address changed from 19 Queens Road Brentwood Essex CM14 4HE on 12 April 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 July 2009Return made up to 27/06/09; full list of members (3 pages)
21 July 2008Return made up to 27/06/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 July 2007Return made up to 27/06/07; full list of members (2 pages)
12 September 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
27 June 2006Incorporation (14 pages)