UKBizDB.co.uk

JAMES MATTHEW SOLUTIONS LTD

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

This company is commonly known as James Matthew Solutions Ltd. The company was founded 9 years ago and was given the registration number 09332585. The firm's registered office is in LONDON. You can find them at Office 1 Unit 6, 465a Hornsey Road, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:JAMES MATTHEW SOLUTIONS LTD
Company Number:09332585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Office 1 Unit 6, 465a Hornsey Road, London, United Kingdom, N19 4DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320, City Road, London, England, EC1V 2NZ

Director12 September 2022Active
Office 1, Unit 6, 465a Hornsey Road, London, United Kingdom, N19 4DR

Director28 November 2014Active
Office 1, Unit 6, 465a Hornsey Road, London, United Kingdom, N19 4DR

Director28 November 2014Active
Office 1, Unit 6, 465a Horney Road, London, United Kingdom, N19 4DR

Director01 April 2017Active

People with Significant Control

Mr James Thomas Samuel Champion
Notified on:05 December 2023
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:320, City Road, London, England, EC1V 2NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Viet Anh Le
Notified on:10 September 2018
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:Office 1, Unit 6, London, United Kingdom, N19 4DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Thomas Samuel Champion
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 113, 159-163 Marlborough Road, London, United Kingdom, N19 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Varghese
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:320, City Road, London, England, EC1V 2NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Persons with significant control

Change to a person with significant control.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-02-16Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Address

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

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.