Company Information for MATTERPORT (UK) SALES LTD
Birchin Court 5th Floor, 19-25 Birchin Lane, London, EC3V 9DU,
|
Company Registration Number
07611996
Private Limited Company
Active |
Company Name | ||
---|---|---|
MATTERPORT (UK) SALES LTD | ||
Legal Registered Office | ||
Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU Other companies in NW11 | ||
Previous Names | ||
|
Company Number | 07611996 | |
---|---|---|
Company ID Number | 07611996 | |
Date formed | 2011-04-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-04-21 | |
Return next due | 2025-05-05 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB173737583 |
Last Datalog update: | 2024-06-07 11:14:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
F&L COSEC LIMITED |
||
WILLIAM JOHN BROWN |
||
JAMES DANIEL FAY |
||
WILLIAM HENRY SCHMITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DAVID MORRIS-MANUEL |
Company Secretary | ||
SIMON MICHAEL ARON |
Director | ||
JAMES DAVID MORRIS-MANUEL |
Director | ||
LEO KRISTOFER SUTIC |
Director | ||
ANTONY NORMAN WALDORF |
Director | ||
MONA OLANDER BJERLOW |
Director | ||
ANTONY NORMAN WALDORF |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIBLY UK LIMITED | Company Secretary | 2018-04-28 | CURRENT | 2018-04-28 | Active - Proposal to Strike off | |
LENSES.IO LTD | Company Secretary | 2018-04-27 | CURRENT | 2016-01-28 | Active | |
MIDDLESEX GLOBAL ACADEMY LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2018-02-12 | Active - Proposal to Strike off | |
CDGUKG LTD | Company Secretary | 2017-11-06 | CURRENT | 2017-11-06 | Active | |
ROSSLYN DATA MANAGEMENT LIMITED | Company Secretary | 2017-05-15 | CURRENT | 1999-09-16 | Active | |
INTERSCOPE MED LTD | Company Secretary | 2017-01-18 | CURRENT | 2017-01-18 | Active | |
OPTIMIZELY UK LTD | Company Secretary | 2017-01-05 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
VICTORIOUS ATLANTIC LIMITED | Company Secretary | 2017-01-04 | CURRENT | 2015-01-05 | Dissolved 2018-04-24 | |
NATIONAL CORPORATE HOUSING UK LTD | Company Secretary | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
PALANTIR TECHNOLOGIES UK - EAGLE, LTD. | Company Secretary | 2016-12-12 | CURRENT | 2016-12-07 | Active | |
33FLOORS LTD | Company Secretary | 2016-12-07 | CURRENT | 2016-12-07 | Active | |
APPIT VENTURES LTD | Company Secretary | 2016-12-05 | CURRENT | 2016-12-05 | Active - Proposal to Strike off | |
ARAVO SOLUTIONS UK LTD | Company Secretary | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
CLOUDABILITY LTD | Company Secretary | 2016-11-15 | CURRENT | 2016-11-15 | Active - Proposal to Strike off | |
INVENIA LABS LIMITED | Company Secretary | 2016-11-02 | CURRENT | 2015-07-02 | Active | |
ENVIVA MANAGEMENT UK, LIMITED | Company Secretary | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
ENVIVA MANAGEMENT INTERNATIONAL HOLDINGS, LIMITED | Company Secretary | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
VERTICAL RESEARCH PARTNERS UK LIMITED | Company Secretary | 2016-10-18 | CURRENT | 2016-08-18 | Active | |
NUTSHELL INVESTMENTS LIMITED | Company Secretary | 2016-09-20 | CURRENT | 2016-09-19 | Dissolved 2017-10-31 | |
AUGUST BENEFIT LIMITED | Company Secretary | 2016-08-02 | CURRENT | 2016-07-26 | Active - Proposal to Strike off | |
PIERCE WASHINGTON LIMITED | Company Secretary | 2016-06-16 | CURRENT | 2015-04-30 | Active | |
E/ZAK EUROPE LIMITED | Company Secretary | 2016-06-09 | CURRENT | 2016-06-09 | Dissolved 2017-12-19 | |
TELLURIAN LNG UK LTD | Company Secretary | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
TRUSTED KNIGHT LTD | Company Secretary | 2016-02-26 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
PIX SYSTEM UK LTD | Company Secretary | 2016-02-25 | CURRENT | 2014-07-21 | Active - Proposal to Strike off | |
TEC-SEARCH LTD | Company Secretary | 2016-02-24 | CURRENT | 2016-02-24 | Liquidation | |
TAGBOARD EUROPE LTD | Company Secretary | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
CLOUDBEES UK LIMITED | Company Secretary | 2016-02-22 | CURRENT | 2016-02-22 | Active | |
INFORMATICA EL CORTE INGLES (UK) LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2011-05-09 | Dissolved 2018-02-13 | |
FASTLY INTERNATIONAL (HOLDINGS) LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2014-03-10 | Active | |
FASTLY LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2013-08-19 | Active | |
FASTLY INTERNATIONAL TECHNOLOGY LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2014-03-10 | Active | |
ASAPP LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active | |
MORPHIS-TECH LTD | Company Secretary | 2016-01-29 | CURRENT | 2016-01-29 | Active - Proposal to Strike off | |
INVESTCLOUD LIMITED | Company Secretary | 2016-01-21 | CURRENT | 2010-09-22 | Active | |
JEFFREYM CONSULTING LTD | Company Secretary | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
47 DEGREES CONSULTING LIMITED | Company Secretary | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
HUNGRYMACHINE, UK- LTD | Company Secretary | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
DIRTT ENVIRONMENTAL SOLUTIONS LTD | Company Secretary | 2015-10-05 | CURRENT | 2015-10-05 | Active | |
COMPLY TECHNOLOGIES LIMITED | Company Secretary | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
WAGNER ASIA GROUP LIMITED | Company Secretary | 2015-09-02 | CURRENT | 2013-11-12 | Active | |
EXPENSIFY LIMITED | Company Secretary | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
BELL & RIGG LIMITED | Company Secretary | 2015-08-04 | CURRENT | 2015-08-04 | Active - Proposal to Strike off | |
THE GOODMAN GROUP SENIOR LIVING LIMITED | Company Secretary | 2015-02-20 | CURRENT | 2014-02-24 | Active - Proposal to Strike off | |
THE GOODMAN GROUP DEVELOPMENT LIMITED | Company Secretary | 2015-02-20 | CURRENT | 2014-02-24 | Active - Proposal to Strike off | |
QUANTILOPE LIMITED | Company Secretary | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
PRESCOTT'S SURGICAL LTD | Company Secretary | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
STREAMWIDE UK LIMITED | Company Secretary | 2015-01-16 | CURRENT | 2013-05-02 | Active | |
BZOO NETWORKS LIMITED | Company Secretary | 2015-01-16 | CURRENT | 2013-05-02 | Active - Proposal to Strike off | |
LIQUIDITYBOOK UK LTD | Company Secretary | 2014-12-04 | CURRENT | 2014-12-04 | Active | |
SOLIUM NOMINEE (UK) LIMITED | Company Secretary | 2014-11-06 | CURRENT | 2014-11-06 | Active - Proposal to Strike off | |
XEROCOLE LIMITED | Company Secretary | 2014-10-16 | CURRENT | 2013-05-30 | Dissolved 2016-04-26 | |
ATTOCORE LIMITED | Company Secretary | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
ADDICTIVE MOBILITY LIMITED | Company Secretary | 2014-09-25 | CURRENT | 2014-09-25 | Dissolved 2017-09-12 | |
COPA VENTURES LTD | Company Secretary | 2014-09-24 | CURRENT | 2014-09-24 | Active | |
CLIQUE INTELLIGENCE UK LIMITED | Company Secretary | 2014-09-04 | CURRENT | 2014-09-04 | Dissolved 2016-11-01 | |
COPA HOLDINGS LTD | Company Secretary | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
SOLIUM TRUSTEE (UK) LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2014-07-30 | Active | |
SMARSH TECHNOLOGY UK LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
MASH BREWER STREET LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2012-01-10 | Active | |
ENABLER SOUTH AMERICA INVESTMENTS LIMITED | Company Secretary | 2014-06-16 | CURRENT | 2014-06-16 | Active - Proposal to Strike off | |
ENABLER INVESTMENTS LIMITED | Company Secretary | 2014-06-16 | CURRENT | 2014-06-16 | Active - Proposal to Strike off | |
PITCHBOOK DATA LIMITED | Company Secretary | 2014-06-04 | CURRENT | 2014-06-04 | Active | |
FLBCI LTD | Company Secretary | 2014-05-30 | CURRENT | 2014-05-30 | Dissolved 2016-06-21 | |
ROSSLYN DATA TECHNOLOGIES PLC | Company Secretary | 2014-05-22 | CURRENT | 2014-02-07 | Active | |
CHAORDIX UK LIMITED | Company Secretary | 2014-04-28 | CURRENT | 2014-04-28 | Dissolved 2018-06-19 | |
GLOBAL BULK SHIPS LTD | Company Secretary | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2016-04-26 | |
ZYCRON EUROPE LIMITED | Company Secretary | 2014-04-10 | CURRENT | 2013-04-10 | Dissolved 2017-08-15 | |
SPONGECELL LIMITED | Company Secretary | 2014-03-29 | CURRENT | 2012-03-29 | Active - Proposal to Strike off | |
SENDGRID UK LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2014-03-24 | Active - Proposal to Strike off | |
MASH STEAK CITY LIMITED | Company Secretary | 2014-03-20 | CURRENT | 2014-03-20 | Active - Proposal to Strike off | |
EXHIBITION EVOLUTION LIMITED | Company Secretary | 2014-03-05 | CURRENT | 2012-02-14 | Dissolved 2016-05-03 | |
SOFTLAYER TECHNOLOGIES UK LIMITED | Company Secretary | 2014-02-17 | CURRENT | 2014-02-17 | Liquidation | |
EQUIPOISE ALLIANCE LTD | Company Secretary | 2014-02-12 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
TOPSPIN MEDIA UK LIMITED | Company Secretary | 2014-02-07 | CURRENT | 2010-01-20 | Dissolved 2015-04-14 | |
DIGITAL TO STORE LTD | Company Secretary | 2014-01-28 | CURRENT | 2014-01-28 | Active - Proposal to Strike off | |
DIGITAL D & A LIMITED | Company Secretary | 2014-01-24 | CURRENT | 2013-10-09 | Dissolved 2015-04-07 | |
CARAMELCRISP UK LTD | Company Secretary | 2013-12-12 | CURRENT | 2013-03-25 | Dissolved 2015-09-22 | |
PBTS EUROPE LIMITED | Company Secretary | 2013-11-07 | CURRENT | 2013-11-07 | Active | |
EQUUS SOFTWARE UK, LTD | Company Secretary | 2013-10-22 | CURRENT | 2010-10-21 | Active | |
STRAVA LIMITED | Company Secretary | 2013-09-17 | CURRENT | 2013-09-17 | Active | |
360INSIGHTS (EUROPE) LTD. | Company Secretary | 2013-08-27 | CURRENT | 2013-08-27 | Active | |
KATALYST DATA MANAGEMENT LIMITED | Company Secretary | 2013-08-12 | CURRENT | 2013-08-12 | Active | |
E.G. NEWELL INTERIORS LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2011-12-15 | Dissolved 2015-08-04 | |
VANTRIX UK LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2010-11-11 | Dissolved 2015-09-22 | |
XANGO UK LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2005-05-31 | Dissolved 2015-12-15 | |
MOODITOOD LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2012-11-23 | Dissolved 2016-02-23 | |
BOWEN BIKES LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2008-12-18 | Dissolved 2016-06-07 | |
OCCITAR LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2003-01-03 | Dissolved 2016-06-21 | |
HG WINE LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2008-03-14 | Active | |
MOBITV (UK) LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2012-02-24 | Dissolved 2017-03-28 | |
CNOOC AFRICA (UK) LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2005-03-08 | Dissolved 2017-05-01 | |
F&L EXPATRIATE TAX CONSULTING LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2007-04-18 | Dissolved 2017-06-13 | |
EKOL SECURITY COMPANY LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2013-02-08 | Dissolved 2017-06-06 | |
AOC GLOBAL LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2013-02-07 | Dissolved 2017-07-04 | |
FIRST CORE CAPITAL FINANCE LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2004-07-16 | Active - Proposal to Strike off | |
COPA IM LTD | Company Secretary | 2013-08-09 | CURRENT | 2010-03-22 | Active - Proposal to Strike off | |
AFFILINET LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2005-03-31 | Active - Proposal to Strike off | |
LABCYTE LTD | Company Secretary | 2013-08-09 | CURRENT | 2006-03-22 | Active - Proposal to Strike off | |
GLOBALLOGIC (UK) LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2007-06-12 | Active | |
INPHI LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2010-02-18 | Active - Proposal to Strike off | |
INNOTECH AVIATION UK LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2010-10-15 | Active - Proposal to Strike off | |
JACKSON DAWSON-EUROPE LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2011-09-26 | Active - Proposal to Strike off | |
MISTERCLIPPING.COM UK LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2011-10-14 | Dissolved 2018-06-26 | |
BASHO TECHNOLOGIES LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2012-02-29 | Dissolved 2018-06-26 | |
COREDIUS LTD | Company Secretary | 2013-08-09 | CURRENT | 2012-06-15 | Active - Proposal to Strike off | |
BARRACUDAWORKS LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2012-07-09 | Active | |
BIO-TIFUL DAIRY LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2012-08-16 | Active | |
DATAMARK EUROPE LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2013-01-03 | Active | |
TAAG IT LTD | Company Secretary | 2013-08-09 | CURRENT | 1996-05-13 | Active - Proposal to Strike off | |
TRUSTWAVE HOLDINGS LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2005-07-19 | Active | |
SUMMIT VETERINARY PHARMACEUTICALS LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2009-08-12 | Active | |
PALANTIR TECHNOLOGIES UK, LTD. | Company Secretary | 2013-08-09 | CURRENT | 2009-10-14 | Active | |
TEAMPEOPLE UK LTD | Company Secretary | 2013-08-09 | CURRENT | 2009-11-24 | Active - Proposal to Strike off | |
TURN EUROPE (UK) LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2010-09-22 | Active - Proposal to Strike off | |
MINESIGHT APPLICATIONS LONDON LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2011-01-27 | Active - Proposal to Strike off | |
SDO INVESTMENTS LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2011-02-03 | Active | |
TAPJOY LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2011-04-21 | Active | |
SOLIUM CAPITAL UK LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2011-05-12 | Active | |
SKY GENERATION UK LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
URBAN AIRSHIP UK LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2012-09-12 | Active | |
REACH ENGINE LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
F&L NOMINEES LIMITED | Company Secretary | 2013-08-09 | CURRENT | 1998-08-19 | Active - Proposal to Strike off | |
F & L INTERNATIONAL LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2002-10-01 | Active - Proposal to Strike off | |
FRANCISCO PARTNERS UK LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2004-12-20 | Active | |
M86 SECURITY INTERNATIONAL LTD. | Company Secretary | 2013-08-09 | CURRENT | 2005-11-08 | Liquidation | |
ABSOLUTE SOFTWARE EMEA LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2006-05-02 | Active | |
EQT PARTNERS LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2008-05-13 | Active | |
HILDEBRANDO LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2008-07-01 | Active | |
O'HARA TECHNOLOGIES EUROPE LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2011-05-19 | Active - Proposal to Strike off | |
EQT SD (UK) LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2011-08-09 | Liquidation | |
ACQUISIO EMEA LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2011-09-15 | Dissolved 2018-08-14 | |
FLYBITS UK LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2012-05-17 | Active | |
BAKERRISK EUROPE, LTD | Company Secretary | 2013-08-09 | CURRENT | 1999-08-24 | Active | |
TRUSTWAVE LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2004-04-21 | Active | |
INFINERA LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2004-09-27 | Active | |
PYTHIAN UK LTD | Company Secretary | 2013-08-09 | CURRENT | 2010-06-08 | Active | |
SECUREKEY TECHNOLOGIES (UK) LTD | Company Secretary | 2013-08-09 | CURRENT | 2013-01-07 | Active - Proposal to Strike off | |
AGAR CORPORATION UK LTD | Company Secretary | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2015-08-04 | |
REGENT LIGHTING UK LTD | Company Secretary | 2013-08-06 | CURRENT | 2008-08-06 | Dissolved 2017-07-11 | |
SCENDEA LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2013-08-06 | Active | |
FRITT UK LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2006-08-01 | Dissolved 2017-02-28 | |
RETURN PATH UK LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2008-08-01 | Active - Proposal to Strike off | |
SR ENERGY, LIMITED | Company Secretary | 2013-07-28 | CURRENT | 2008-07-28 | Active | |
METRICLY EUROPE, LTD | Company Secretary | 2013-07-26 | CURRENT | 2005-07-26 | Active - Proposal to Strike off | |
AVENUE CODE LIMITED | Company Secretary | 2013-07-26 | CURRENT | 2011-07-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr James Daniel Fay on 2024-04-21 | ||
CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES | ||
Director's details changed for Mr Raymond Jeczen Pittman on 2024-01-02 | ||
SECRETARY'S DETAILS CHNAGED FOR ZEDRA COSEC (UK) LIMITED on 2024-01-02 | ||
REGISTERED OFFICE CHANGED ON 02/01/24 FROM New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England | ||
CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES | |
CH01 | Director's details changed for Mr James Daniel Fay on 2022-04-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
PSC02 | Notification of Matterport, Inc. as a person with significant control on 2021-07-23 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-07-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES | |
CH01 | Director's details changed for Mr James Daniel Fay on 2021-04-21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR F&L COSEC LIMITED on 2020-11-24 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY SCHMITT | |
RES15 | CHANGE OF COMPANY NAME 04/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Raymond Jeczen Pittman on 2019-04-21 | |
CH01 | Director's details changed for Mr James Daniel Fay on 2019-04-21 | |
AP01 | DIRECTOR APPOINTED MR RAYMOND JECZEN PITTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN BROWN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 24/04/18 STATEMENT OF CAPITAL;GBP 1136 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES DANIEL FAY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR F&L COSEC LIMITED on 2017-08-04 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 1136 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/17 FROM 8 Lincoln's Inn Fields London WC2A 3BP England | |
AA01 | Previous accounting period shortened from 30/04/17 TO 31/12/16 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HENRY SCHMITT | |
AP04 | Appointment of F&L Cosec Limited as company secretary on 2016-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/16 FROM C/O Glazers 843 Finchley Road Golders Green London London NW11 8NA | |
CH01 | Director's details changed for William John Brown on 2016-10-19 | |
TM02 | Termination of appointment of James David Morris-Manuel on 2016-07-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEO SUTIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS-MANUEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY WALDORF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ARON | |
AP01 | DIRECTOR APPOINTED WILLIAM JOHN BROWN | |
RES01 | ADOPT ARTICLES 08/07/2016 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 1136 | |
AR01 | 21/04/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL ARON / 20/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL ARON / 26/04/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID MORRIS-MANUEL / 26/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MORRIS-MANUEL / 26/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO KRISTOFER SUTIC / 27/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY NORMAN WALDORF / 27/04/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONA OLANDER BJERLOW | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MONA OLANDER BJERLOW | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 1136 | |
AR01 | 21/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1136 | |
AR01 | 21/04/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTONY WALDORF | |
AP03 | SECRETARY APPOINTED JAMES DAVID MORRIS-MANUEL | |
AP01 | DIRECTOR APPOINTED MR SIMON MICHAEL ARON | |
RES01 | ADOPT ARTICLES 07/02/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 07/02/14 STATEMENT OF CAPITAL GBP 1136 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/04/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 21/04/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY NORMAN WALDORF / 21/04/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
|
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 MATTERPORT (UK) SALES LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MATTERPORT (UK) SALES LTD are:
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. |