UKBizDB.co.uk

AA MATTHEW & CO LIMITED

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

This company is commonly known as Aa Matthew & Co Limited. The company was founded 24 years ago and was given the registration number 03888216. The firm's registered office is in LIVERPOOL. You can find them at Newspring House 3 Worcester Avenue, Old Swan, Liverpool, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AA MATTHEW & CO LIMITED
Company Number:03888216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69203 - Tax consultancy
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Newspring House 3 Worcester Avenue, Old Swan, Liverpool, England, L13 9AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Clement Road, Beckenham, BR3 4NT

Director08 March 2006Active
Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, England, L13 9AZ

Director20 March 2020Active
Southbank House, Black Prince Road, London, SE1 7SJ

Secretary26 May 2003Active
6 Clement Road, Beckenham, BR3 4NT

Secretary01 June 2004Active
6 Clement Road, Beckenham, BR3 4NT

Secretary09 March 2006Active
30 Woolley House, Loughborough Road, London, SW9 7EH

Secretary01 June 2003Active
30 Woolley House, Loughborough Road, London, SW9 7EH

Secretary03 December 1999Active
30 Woolley House, Loughborough Road, London, SW9 7EH

Director03 December 1999Active
Newspring House, 3 Worcester Avenue, Old Swan, Liverpool, England, L13 9AZ

Director01 June 2015Active
6 Clement Road, Beckenham, BR3 4NT

Director31 May 2004Active
30 Woolley House, Loughborough Road, London, SW9 7EH

Director03 December 1999Active
30 Woolley House, Loughborough Road, London, SW9 7EH

Director01 June 2003Active
Southbank House, Black Prince Road, London, SE1 7SJ

Corporate Director26 May 2003Active

People with Significant Control

Mr Matthew Olatunji Okuboyejo
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Newspring House, 3 Worcester Avenue, Liverpool, England, L13 9AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Officers

Termination director company.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Officers

Termination secretary company with name termination date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-11-25Address

Change registered office address company with date old address new address.

Download
2017-11-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-25Address

Change registered office address company with date old address new address.

Download
2017-05-31Accounts

Accounts amended with accounts type total exemption full.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.