UKBizDB.co.uk

COMMUNITY MATTERS LTD.

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

This company is commonly known as Community Matters Ltd.. The company was founded 13 years ago and was given the registration number 07366749. The firm's registered office is in LONDON. You can find them at Unit4b, 1 Kingfisher Place, Clarendon Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COMMUNITY MATTERS LTD.
Company Number:07366749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit4b, 1 Kingfisher Place, Clarendon Road, London, England, N22 6XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Unit 4, Kinetica, 13 Ramsgate Street, London, England, E8 2FD

Director01 April 2017Active
C/O Unit 4, Kinetica, 13 Ramsgate Street, London, England, E8 2FD

Director06 September 2010Active
121, First Avenue, Enfield, England, EN1 1BP

Director01 April 2017Active
121, First Avenue, Enfield, England, EN1 1BP

Director16 June 2017Active
131, Wightman Road, London, Uk, N4 1RJ

Director06 September 2010Active
121, First Avenue, Enfield, England, EN1 1BP

Director01 April 2017Active

People with Significant Control

Mr Murat Ozcelik
Notified on:15 May 2019
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:C/O Unit 4, Kinetica, 13 Ramsgate Street, London, England, E8 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Nurcan Irenc In-Ozcelik
Notified on:11 July 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:121, First Avenue, Enfield, England, EN1 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ali Tarik Keremoglu
Notified on:11 July 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:C/O Unit 4, Kinetica, 13 Ramsgate Street, London, England, E8 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sule Birsel Kangulec
Notified on:08 December 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:121, First Avenue, Enfield, England, EN1 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Murat Ozcelik
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:121, First Avenue, Enfield, England, EN1 1BP
Nature of control:
  • Significant influence or control
Mr Ali Tarik Keremoglu
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:121, First Avenue, Enfield, England, EN1 1BP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Address

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

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Address

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

Download
2020-05-30Officers

Change person director company with change date.

Download
2020-05-29Address

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

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Persons with significant control

Change to a person with significant control.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Officers

Change person director company with change date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Address

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

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.