Company NameMatchbox Q Limited
DirectorRobert Jerrard Williamson
Company StatusActive
Company Number04021588
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Robert Jerrard Williamson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelseacloisters Garage Services Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
Secretary NameMr Robert Jerrard Williamson
StatusCurrent
Appointed10 May 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressChelseacloisters Garage Services Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
Secretary NameEdmund Oliver Hewitt
NationalityBritish
StatusResigned
Appointed20 July 2007(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 10 May 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 22 London Stone Business Estate
Broughton Street
London
SW8 3QR
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameJohnstons Financial Management Ltd (Corporation)
StatusResigned
Appointed01 August 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2007)
Correspondence Address217 Uxbridge Road
London
W13 9AA

Contact

Telephone020 79781950
Telephone regionLondon

Location

Registered AddressChelseacloisters Garage Services Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Robert Williamson
100.00%
Ordinary

Financials

Year2014
Net Worth£16,732
Cash£16,000
Current Liabilities£4,176

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Notification of Robert Williamson as a person with significant control on 2 July 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Registered office address changed from Unit 22 London Stone Business Estate Broughton Street London SW8 3QR to Chelseacloisters Garage Services Chelsea Cloisters Sloane Avenue London SW3 3DW on 1 July 2016 (1 page)
25 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
6 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Director's details changed for Robert Jerrard Williamson on 8 July 2015 (2 pages)
6 August 2015Director's details changed for Robert Jerrard Williamson on 8 July 2015 (2 pages)
14 May 2015Appointment of Mr Robert Jerrard Williamson as a secretary on 10 May 2015 (2 pages)
13 May 2015Termination of appointment of Edmund Oliver Hewitt as a secretary on 10 May 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 June 2011Secretary's details changed for Edmund Oliver Hewitt on 26 June 2011 (1 page)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Director's details changed for Robert Jerrard Williamson on 25 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 July 2009Director's change of particulars / robert williamson / 25/06/2009 (1 page)
29 July 2009Location of register of members (1 page)
29 July 2009Location of debenture register (1 page)
29 July 2009Registered office changed on 29/07/2009 from the abbey redlands lane robertsbridge east sussex TN32 5NB (1 page)
29 July 2009Return made up to 26/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 July 2008Return made up to 26/06/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007Return made up to 26/06/07; full list of members (2 pages)
20 July 2007Secretary resigned (1 page)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 July 2006Return made up to 26/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 July 2005Return made up to 26/06/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
8 September 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/04
(7 pages)
8 September 2004New secretary appointed (2 pages)
5 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
17 September 2003Secretary resigned (1 page)
2 July 2003Return made up to 26/06/03; full list of members (6 pages)
21 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 September 2002Return made up to 26/06/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 July 2001Return made up to 26/06/01; full list of members (6 pages)
26 June 2000Incorporation (15 pages)