MATTOCK77 LIMITED

120 Wimbledon Hill Road, London, SW19 7QU, England
StatusACTIVE
Company No.09679283
CategoryPrivate Limited Company
Incorporated09 Jul 2015
Age8 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

MATTOCK77 LIMITED is an active private limited company with number 09679283. It was incorporated 8 years, 10 months, 5 days ago, on 09 July 2015. The company address is 120 Wimbledon Hill Road, London, SW19 7QU, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Change date: 2024-05-13

Old address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England

New address: 120 Wimbledon Hill Road London SW19 7QU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Counihan

Termination date: 2023-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Helen Sheard

Appointment date: 2023-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-25

Officer name: Mr Richard James Watt

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dalebrook Finance Limited

Notification date: 2023-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-17

Psc name: Shaun Counihan

Documents

View document PDF

Capital alter shares subdivision

Date: 15 May 2023

Action Date: 17 Apr 2023

Category: Capital

Type: SH02

Date: 2023-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaun Counihan

Change date: 2022-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-21

Officer name: Mr Shaun Counihan

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096792830005

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096792830006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-14

Charge number: 096792830006

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096792830003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096792830004

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-30

Charge number: 096792830005

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Counihan

Change date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Shaun Counihan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaun Counihan

Change date: 2017-07-07

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Counihan

Change date: 2017-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

New address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT

Change date: 2017-07-18

Old address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-28

Charge number: 096792830003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-28

Charge number: 096792830004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096792830001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096792830002

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-26

Officer name: Mr Shaun Counihan

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Counihan

Change date: 2016-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096792830002

Charge creation date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096792830001

Charge creation date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed WELLCOURT8 LIMITED\certificate issued on 18/03/16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Counihan

Appointment date: 2015-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-10

Officer name: Anna Magdalena Grupa

Documents

View document PDF

Incorporation company

Date: 09 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 STAR PT & FITNESS LTD

3 THE LANTERNS,ROYSTON,SG8 7BX

Number:11450627
Status:ACTIVE
Category:Private Limited Company

INTERLOCK BRICKWORK LTD

BEVERSTON CITY BUSINESS PARK,PLYMOUTH,PL3 4BB

Number:11846464
Status:ACTIVE
Category:Private Limited Company

LW SLT LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10106929
Status:ACTIVE
Category:Private Limited Company

ORPHIOUS UTILITIES LIMITED

4 DARTHILL ROAD,MARCH,PE15 8HP

Number:09659769
Status:ACTIVE
Category:Private Limited Company

PODOCARE LIMITED

ST LUKES HOUSE,BATLEY,WF17 6LT

Number:09959319
Status:ACTIVE
Category:Private Limited Company

PROSPECTABASE LIMITED

NORTEC HOUSE,BANBURY,OX15 0TB

Number:05849658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source