Company NameSuch & Such Limited
DirectorsAlastair James William Matthews and Nicola Elizabeth Sanders
Company StatusActive
Company Number08382347
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Alastair James William Matthews
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetteridges Wood End
Widdington
Saffron Walden
CB11 3SN
Director NameMrs Nicola Elizabeth Sanders
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKetteridges Wood End
Widdington
Saffron Walden
Essex
CB11 3SN

Contact

Websitewww.suchandsuch.co
Email address[email protected]
Telephone020 36653452
Telephone regionLondon

Location

Registered AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishArkesden
WardClavering
Built Up AreaArkesden

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
25 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
31 January 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
16 January 2023Registered office address changed from Ketteridges Wood End Widdington Saffron Walden Essex CB11 3SN England to Hill House Arkesden Saffron Walden Essex CB11 4EX on 16 January 2023 (1 page)
27 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
9 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
15 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
8 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
26 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 January 2018Director's details changed for Mrs Nicola Elizabeth Sanders on 30 January 2018 (2 pages)
30 January 2018Change of details for Mr Alastair James William Matthews as a person with significant control on 30 January 2018 (2 pages)
30 January 2018Change of details for Mrs Nicola Elizabeth Sanders as a person with significant control on 30 January 2018 (2 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
9 July 2017Director's details changed for Mr Alastair James William Matthews on 9 July 2017 (2 pages)
9 July 2017Director's details changed for Mr Alastair James William Matthews on 9 July 2017 (2 pages)
9 July 2017Registered office address changed from Flat 3 8 Wendell Road London W12 9RT to Ketteridges Wood End Widdington Saffron Walden Essex CB11 3SN on 9 July 2017 (1 page)
9 July 2017Registered office address changed from Flat 3 8 Wendell Road London W12 9RT to Ketteridges Wood End Widdington Saffron Walden Essex CB11 3SN on 9 July 2017 (1 page)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)