Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTERATIONS MATTER LIMITED
Company Information for

ALTERATIONS MATTER LIMITED

No Registered Office, No Registered Office, No Registered Office, SW8 3NS,
Company Registration Number
07428533
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alterations Matter Ltd
ALTERATIONS MATTER LIMITED was founded on 2010-11-03 and has its registered office in No Registered Office. The organisation's status is listed as "Active - Proposal to Strike off". Alterations Matter Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALTERATIONS MATTER LIMITED
 
Legal Registered Office
No Registered Office
No Registered Office
No Registered Office
SW8 3NS
Other companies in SW8
 
Filing Information
Company Number 07428533
Company ID Number 07428533
Date formed 2010-11-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-04-27
Return next due 2023-05-11
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-13 13:29:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTERATIONS MATTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALTERATIONS MATTER LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES FISHER
Director 2012-09-13
BELINDA JOY MASON
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN LAVEROCK DINWOODIE
Director 2015-02-16 2018-01-19
LORRAINE PAULA MARTIN
Company Secretary 2010-11-03 2017-11-09
LORRAINE PAULA MARTIN
Director 2017-11-08 2017-11-09
MARTINA MARIA SPENCE
Director 2017-11-08 2017-11-09
MARTIN WILLIAM BALL
Director 2010-11-03 2012-09-13
BARBARA KAHAN
Director 2010-11-03 2010-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CHARLES FISHER QUEENSTOWN VENTURES LIMITED Director 2012-09-13 CURRENT 2010-11-03 Active - Proposal to Strike off
BELINDA JOY MASON CLUB TOGETHER SOFTWARE 2022 LTD Director 2018-01-02 CURRENT 2018-01-02 Active
BELINDA JOY MASON DAL COVEX 2021 LTD Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM No Registered Office No Registered Office No Registered Office IP28 7DE England
2023-12-27REGISTERED OFFICE CHANGED ON 27/12/23 FROM Suite 14 82a James Carter Road Middenhall Ipswich IP28 7DE England
2023-07-11CESSATION OF BELINDA JOY MASON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-11APPOINTMENT TERMINATED, DIRECTOR KEN FISHER
2023-07-11Termination of appointment of Christopher Charles Fisher on 2023-07-10
2023-06-02Director's details changed for Mr Ken Fisher on 2023-05-20
2022-06-11SOAS(A)Voluntary dissolution strike-off suspended
2022-05-13SOAS(A)Voluntary dissolution strike-off suspended
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES FISHER
2022-05-03FIRST GAZETTE notice for voluntary strike-off
2022-05-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN LAVEROCK DINWOODIE
2022-05-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN LAVEROCK DINWOODIE
2022-04-27CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-26DS01Application to strike the company off the register
2022-04-08AP03Appointment of Mr Christopher Charles Fisher as company secretary on 2022-04-06
2022-04-07AP01DIRECTOR APPOINTED MR KEN FISHER
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM Suite a 82 James Carter Road Mildenhall Industrial Est Bury St. Edmunds Suffolk IP28 7DE England
2021-12-21Director's details changed for Ms Belinda Joy Mason on 2021-12-21
2021-12-21Director's details changed for Mr Christopher Charles Fisher on 2021-12-21
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-21CH01Director's details changed for Ms Belinda Joy Mason on 2021-12-21
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM Suite a 82 James Carter Road Mildenhall Industrial Est Bury St. Edmunds Suffolk IP28 7DE England
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-03-03PSC04Change of details for Ms Belinda Joy Mason as a person with significant control on 2020-11-01
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-08-19PSC04Change of details for Mr Christopher Charles Fisher as a person with significant control on 2019-07-01
2020-08-18CH01Director's details changed for Mr Christopher Charles Fisher on 2019-07-01
2020-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA JOY MASON
2020-08-18PSC07CESSATION OF CHRISTOPHER CHARLES FISHER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-01SH0129/02/20 STATEMENT OF CAPITAL GBP 198
2019-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/19 FROM 14 Ingate Place Battersea London SW8 3NS
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-09-20CH01Director's details changed for Christopher Charles Fisher on 2018-09-20
2018-09-20CH01Director's details changed for Christopher Charles Fisher on 2018-09-20
2018-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES FISHER
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 99
2018-02-08SH0103/01/18 STATEMENT OF CAPITAL GBP 99
2018-02-08RES01ADOPT ARTICLES 16/02/2015
2018-02-08RES13APPT OF DIRECTOR 16/02/2015
2018-02-08RES01ADOPT ARTICLES 16/02/2015
2018-02-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Appt of director 16/02/2015
  • Resolution of adoption of Articles of Association
2018-02-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Appt of director 16/02/2015
  • Resolution of adoption of Articles of Association
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LAVEROCK DINWOODIE
2018-01-26RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 03/11/2017
2018-01-26RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 03/11/2016
2018-01-26ANNOTATIONClarification
2017-11-17AP01DIRECTOR APPOINTED MS BELINDA JOY MASON
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-10PSC07CESSATION OF COLIN LAVEROCK DINWOODIE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA MARIA SPENCE
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE PAULA MARTIN
2017-11-09TM02Termination of appointment of Lorraine Paula Martin on 2017-11-09
2017-11-08AP01DIRECTOR APPOINTED MRS MARTINA MARIA SPENCE
2017-11-08AP01DIRECTOR APPOINTED MRS LORRAINE PAULA MARTIN
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-11-16CS0103/11/16 STATEMENT OF CAPITAL GBP 1
2016-10-02AAMDAmended account small company full exemption
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0103/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2015-02-18AP01DIRECTOR APPOINTED MR COLIN LAVEROCK DINWOODIE
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 220A QUEENSTOWN ROAD BATTERSEA LONDON SW8 4LP
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0103/11/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29AR0103/11/13 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-19AR0103/11/12 FULL LIST
2012-11-08AA31/12/11 TOTAL EXEMPTION FULL
2012-09-19AP01DIRECTOR APPOINTED CHRISTOPHER CHARLES FISHER
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BALL
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW UNITED KINGDOM
2012-02-01AR0103/11/11 FULL LIST
2011-01-27AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2010-12-15AP03SECRETARY APPOINTED LORRAINE PAULA MARTIN
2010-12-15AP01DIRECTOR APPOINTED MARTIN WILLIAM BALL
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-11-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALTERATIONS MATTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALTERATIONS MATTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALTERATIONS MATTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTERATIONS MATTER LIMITED

Intangible Assets
Patents
We have not found any records of ALTERATIONS MATTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTERATIONS MATTER LIMITED
Trademarks
We have not found any records of ALTERATIONS MATTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTERATIONS MATTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALTERATIONS MATTER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALTERATIONS MATTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALTERATIONS MATTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALTERATIONS MATTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.