Company NameMatthews Simply Connecting Ltd
Company StatusActive
Company Number03717407
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Previous NamesMatthew Aerials And Satellite Systems Limited and Matthew Aerial And Satellite Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Anne Voss
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Director NameMichael Edward Voss
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Secretary NameMrs Christine Anne Voss
NationalityBritish
StatusCurrent
Appointed22 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Director NameMr Jamie Voss
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitematthewaerials.co.uk

Location

Registered Address26 High Street
Rickmansworth
Hertfordshire
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20 at £0.1Christine Anne Voss
50.00%
Ordinary A
10 at £0.1Jamie Voss
25.00%
Ordinary C
10 at £0.1Michael Edward Voss
25.00%
Ordinary B

Financials

Year2014
Net Worth£96,126
Cash£132,847
Current Liabilities£97,199

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

21 September 2016Delivered on: 27 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 22 February 2017 with updates (10 pages)
8 March 2017Director's details changed for Michael Edward Voss on 6 April 2016 (2 pages)
8 March 2017Secretary's details changed for Mrs Christine Anne Voss on 6 April 2016 (1 page)
8 March 2017Director's details changed for Mr Jamie Voss on 20 July 2016 (2 pages)
8 March 2017Director's details changed for Mrs Christine Anne Voss on 6 April 2016 (2 pages)
9 December 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 10
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 10
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 10
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 10
(4 pages)
27 September 2016Registration of charge 037174070001, created on 21 September 2016 (17 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 July 2016Appointment of Mr Jamie Voss as a director on 20 July 2016 (2 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 August 2009Registered office changed on 18/08/2009 from 57A glencoe road bushey hertfordshire WD23 3DP (1 page)
24 July 2009Ad 31/03/09\gbp si [email protected]=0.5\gbp ic 3/3.5\ (2 pages)
24 July 2009Ad 31/03/09\gbp si [email protected]=1\gbp ic 2/3\ (2 pages)
24 July 2009Ad 31/03/09\gbp si [email protected]=0.5\gbp ic 3.5/4\ (2 pages)
23 April 2009Registered office changed on 23/04/2009 from 57A glencoe road bushey hertfordshire WD2 3DP (1 page)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 22/02/08; full list of members (4 pages)
18 March 2008Location of register of members (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 22/02/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2006S-div 01/04/06 (2 pages)
27 March 2006Return made up to 22/02/06; full list of members (3 pages)
27 March 2006Registered office changed on 27/03/06 from: 57A glencoe road bushey london N1 6AA (1 page)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Return made up to 22/02/05; full list of members (5 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 April 2004Return made up to 22/02/04; full list of members (5 pages)
23 March 2004Director's particulars changed (1 page)
6 March 2004Location of register of members (1 page)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 March 2003Return made up to 22/02/03; full list of members (5 pages)
17 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 May 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
7 March 2002Return made up to 22/02/02; full list of members (5 pages)
26 February 2002Location of register of members (1 page)
3 July 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
8 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Return made up to 22/02/00; full list of members (5 pages)
24 March 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
24 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1999Company name changed matthew aerials and satellite sy stems LIMITED\certificate issued on 08/03/99 (2 pages)
4 March 1999New secretary appointed;new director appointed (3 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Director resigned (1 page)
22 February 1999Incorporation (15 pages)