UKBizDB.co.uk

4MAT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4mat Holdings Limited. The company was founded 14 years ago and was given the registration number 07010382. The firm's registered office is in LONDON. You can find them at 190a Bermondsey Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:4MAT HOLDINGS LIMITED
Company Number:07010382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:190a Bermondsey Street, London, England, SE1 3TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
190a, Bermondsey Street, London, England, SE1 3TQ

Director31 January 2022Active
190a, Bermondsey Street, London, England, SE1 3TQ

Director31 January 2022Active
70 High Street, Sunninghill, Ascot, SL5 9NN

Secretary05 September 2009Active
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ

Secretary07 September 2009Active
70 High Street, Sunninghill, Ascot, SL5 9NN

Director05 September 2009Active
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ

Director07 September 2009Active
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ

Director07 September 2009Active

People with Significant Control

Smartrecruiters Inc
Notified on:31 January 2022
Status:Active
Country of residence:United States
Address:225, Bush Street, San Francisco, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
James Edward Saunders
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Malcolm Costello
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-22Dissolution

Dissolution application strike off company.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-01Accounts

Change account reference date company previous shortened.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Resolution

Resolution.

Download
2021-05-17Incorporation

Memorandum articles.

Download
2021-05-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.