Company NameAltermatter Limited
DirectorsAnthony Raymond Buckley Sharp and Sarah Sharp
Company StatusActive
Company Number03685999
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMy Anthony Raymond Buckley Sharp
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Hillbury Road
London
SW17 8JT
Secretary NameMy Anthony Raymond Buckley Sharp
NationalityBritish
StatusCurrent
Appointed08 January 1999(3 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hillbury Road
London
SW17 8JT
Director NameMrs Sarah Sharp
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(2 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address14 Hillbury Road
London
SW17 8JT
Director NamePenelope Jane Bradley Hembrow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(3 weeks after company formation)
Appointment Duration2 years (resigned 01 February 2001)
RoleConsultant
Correspondence AddressThe Smithy
Bayworth Lane Sunningwell
Abingdon
Oxfordshire
OX13 6BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Hillbury Road
London
SW17 8JT
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Sharp
50.00%
Ordinary
1 at £1Sarah Sharp
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

20 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
19 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(6 pages)
19 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(6 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
28 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
(5 pages)
28 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
(5 pages)
28 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 2
(5 pages)
28 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 2
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
5 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
22 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
8 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Anthony Raymond Buckley Sharp on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Sarah Sharp on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Sarah Sharp on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Anthony Raymond Buckley Sharp on 18 December 2009 (2 pages)
7 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
7 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 January 2009Return made up to 18/12/08; full list of members (4 pages)
11 January 2009Return made up to 18/12/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
19 December 2007Return made up to 18/12/07; full list of members (2 pages)
8 January 2007Return made up to 18/12/06; full list of members (2 pages)
8 January 2007Return made up to 18/12/06; full list of members (2 pages)
21 April 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
21 April 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
13 January 2006Return made up to 18/12/05; full list of members (7 pages)
13 January 2006Return made up to 18/12/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 January 2005Return made up to 18/12/04; full list of members (7 pages)
5 January 2005Return made up to 18/12/04; full list of members (7 pages)
6 January 2004Return made up to 18/12/03; full list of members (7 pages)
6 January 2004Return made up to 18/12/03; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
31 December 2002Return made up to 18/12/02; full list of members (7 pages)
31 December 2002Return made up to 18/12/02; full list of members (7 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 January 2002Return made up to 18/12/01; full list of members (6 pages)
15 January 2002Return made up to 18/12/01; full list of members (6 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
4 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 January 2000Return made up to 18/12/99; full list of members (6 pages)
13 January 2000Return made up to 18/12/99; full list of members (6 pages)
9 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/99
(1 page)
22 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/99
(1 page)
18 December 1998Incorporation (13 pages)
18 December 1998Incorporation (13 pages)