Company NameMatte Card Services Limited
Company StatusDissolved
Company Number04750439
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 months ago)
Dissolution Date30 November 2023 (4 months, 2 weeks ago)
Previous NameETAM Card Services 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 Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 7 months (closed 30 November 2023)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 30 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMrs Sally Marion Wightman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(7 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 30 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Crowlees Road
Mirfield
West Yorkshire
WF14 9PR
Director NameMr Richard Dedombal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(9 years after company formation)
Appointment Duration11 years, 7 months (closed 30 November 2023)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address46 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Director NamePatrick John Warren Woodall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brockwell Park Gardens
London
SE24 9BL
Director NameMr Nicholas Paine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Chaucer Road
Crowthorne
Berks
RG45 7QN
Director NameMs Yvonne Johnson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Foxbourne Road
London
SW17 8EW
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Nicholas Paine
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Chaucer Road
Crowthorne
Berks
RG45 7QN
Director NameMr Ian Mark Allkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(1 year, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Director NameMr Paul Everard Budge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(1 year, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Overland Crescent
Apperley Bridge
Bradford
BD10 9TG
Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(1 year, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDaylesford
5 Methven Road
Glasgow
G46 6TG
Scotland
Secretary NameMr Adam Alexander Goldman
NationalityBritish
StatusResigned
Appointed07 April 2005(1 year, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2011)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 17 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Secretary NameMichelle Hazel Cox
NationalityBritish
StatusResigned
Appointed22 April 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 April 2009)
RoleCompany Director
Correspondence Address154 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameJulie Sook Hein Crossland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Rowallan Road
London
SW6 6AF
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed04 April 2008(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newry Road
Twickenham
Middlesex
TW1 1PL
Secretary NameKimberly Donna Rodie
StatusResigned
Appointed13 November 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2011)
RoleCompany Director
Correspondence Address26 Falcon Grove
Clapham
London
SW11 2ST
Secretary NameMiss Aisha Leah Waldron
StatusResigned
Appointed27 June 2011(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 June 2013)
RoleCompany Director
Correspondence Address29 Bookerhill Road
High Wycombe
Buckinghamshire
HP12 4HA
Secretary NameGurpal Premi
NationalityBritish
StatusResigned
Appointed18 July 2013(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2014)
RoleCompany Director
Correspondence AddressArcadia Group Limited Colegrave House
70 Berners Street
London
W1T 3NL
Secretary NameMr Anthony Gordon Farndon
StatusResigned
Appointed03 October 2014(11 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence AddressFlat 3a, 27 Upper Addison Gardens, Kensington
London
W14 8AJ
Secretary NameRebecca Rose Flaherty
StatusResigned
Appointed19 December 2014(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 2021)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL

Contact

Websitearcadiagroup.co.uk

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Arcadia Group Limited
100.00%
Ordinary

Accounts

Latest Accounts1 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Accounts for a dormant company made up to 27 August 2016 (8 pages)
19 August 2016Director's details changed for Mrs Sally Marion Wightman on 19 August 2016 (2 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(7 pages)
8 June 2016Accounts for a dormant company made up to 29 August 2015 (7 pages)
8 June 2015Accounts for a dormant company made up to 30 August 2014 (6 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(7 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(7 pages)
19 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014 (1 page)
19 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014 (2 pages)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
28 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(7 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(7 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
28 May 2013Accounts for a dormant company made up to 25 August 2012 (6 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
30 May 2012Accounts for a dormant company made up to 27 August 2011 (6 pages)
3 May 2012Appointment of Mr Richard Dedombal as a director (2 pages)
5 March 2012Termination of appointment of Mark Healey as a director (1 page)
29 June 2011Appointment of Miss Aisha Leah Waldron as a secretary (2 pages)
29 June 2011Termination of appointment of Kimberly Rodie as a secretary (1 page)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
3 March 2011Termination of appointment of Colin Duckels as a director (1 page)
2 March 2011Appointment of Mrs Sally Wightman as a director (2 pages)
12 January 2011Director's details changed for Mrs Gillian Hague on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Anthony Healey on 12 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
10 January 2011Director's details changed for Mr Richard Leeroy Burchill on 7 January 2011 (2 pages)
9 December 2010Accounts for a dormant company made up to 28 August 2010 (6 pages)
10 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
20 May 2010Accounts for a dormant company made up to 29 August 2009 (6 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
13 May 2009Appointment terminated secretary michelle cox (1 page)
12 May 2009Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page)
29 January 2009Accounts for a dormant company made up to 30 August 2008 (6 pages)
20 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
19 June 2008Return made up to 01/06/08; full list of members (5 pages)
10 April 2008Secretary appointed jayabaduri bergamin (1 page)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (8 pages)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (8 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
3 March 2007Secretary's particulars changed (1 page)
22 February 2007Full accounts made up to 2 September 2006 (10 pages)
22 February 2007Full accounts made up to 2 September 2006 (10 pages)
20 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
23 June 2006Return made up to 01/06/06; full list of members (7 pages)
19 May 2006Full accounts made up to 27 August 2005 (10 pages)
10 May 2006Return made up to 01/05/06; full list of members (7 pages)
18 April 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
12 October 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
12 October 2005Full accounts made up to 1 January 2005 (10 pages)
12 October 2005Full accounts made up to 1 January 2005 (10 pages)
31 August 2005Secretary's particulars changed (1 page)
12 July 2005Return made up to 01/06/05; full list of members (7 pages)
27 June 2005Return made up to 01/05/05; full list of members; amend (7 pages)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005New secretary appointed (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
13 May 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 April 2005Registered office changed on 28/04/05 from: jubilee house 213 oxford street london W1D 2LF (1 page)
28 April 2005New director appointed (3 pages)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005New director appointed (4 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
26 April 2005Company name changed etam card services LIMITED\certificate issued on 26/04/05 (2 pages)
5 October 2004Total exemption full accounts made up to 3 January 2004 (6 pages)
5 October 2004Total exemption full accounts made up to 3 January 2004 (6 pages)
17 May 2004Return made up to 01/05/04; full list of members (7 pages)
22 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
16 January 2004Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003Registered office changed on 02/06/03 from: 312B high street orpington kent BR6 0NG (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
1 May 2003Incorporation (15 pages)