UKBizDB.co.uk

DRAWING MATTERS LIMITED

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

This company is commonly known as Drawing Matters Limited. The company was founded 26 years ago and was given the registration number 03469728. The firm's registered office is in WINCANTON. You can find them at Shatwell Studios Shatwell Lane, Yarlington, Wincanton, Somerset. This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:DRAWING MATTERS LIMITED
Company Number:03469728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:Shatwell Studios Shatwell Lane, Yarlington, Wincanton, Somerset, BA9 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shatwell Studios, Shatwell Lane, Yarlington, Wincanton, England, BA9 8DL

Director13 March 1998Active
Dampier House, Marston Magna, Yeovil, BA22 8DB

Secretary01 March 2000Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary21 November 1997Active
The Old Forge House, 82 Station Road, Ridgmont, Bedford, MK43 0UJ

Secretary13 March 1998Active
York House, Coldharbour Business Park, Sherborne, United Kingdom, DT9 4JW

Corporate Secretary22 November 2004Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director21 November 1997Active

People with Significant Control

F.C.M. Limited
Notified on:24 May 2021
Status:Active
Country of residence:Jersey
Address:2nd Floor, International House, The Parade, Jersey, Jersey, JE2 3QQ
Nature of control:
  • Significant influence or control
Alanna Properties Limited
Notified on:24 May 2021
Status:Active
Country of residence:Jersey
Address:2nd Floor, International House, The Parade, Jersey, Jersey, JE2 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Niall Alexander Hobhouse
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, 59-60 Jermyn Street, London, United Kingdom, SW1Y 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Officers

Change person director company with change date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Resolution

Resolution.

Download
2019-12-02Change of name

Change of name notice.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-03-15Accounts

Change account reference date company current shortened.

Download
2016-12-28Miscellaneous

Legacy.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Capital

Capital allotment shares.

Download
2016-06-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.