Company NameMatthew Williamson Holdings Limited
DirectorsJoseph Stefan Velosa and Matthew David Williamson
Company StatusActive
Company Number04835515
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJoseph Stefan Velosa
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMatthew David Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameAslaug Magnusdottir
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed18 August 2006(3 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 January 2007)
RoleInvestment Manager
Correspondence Address11 Windsor Court
Moscow Road
London
W2 4SN
Director NameBasola Valles
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed26 July 2007(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2015)
RoleInvestment Manager
Correspondence AddressFlat 3
19 Hyde Park Square
London
W2 2JR
Director NameMarvin Traub
Date of BirthApril 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2007(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 2012)
RoleConsultant
Correspondence Address524 East 72nd St
$A
New York
Noew York 10021
United States
Director NameMr Mortimer Merritt Singer
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMr Gunnar Thor Thorarinsson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIcelandic
StatusResigned
Appointed23 October 2013(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameEnterprise Administration Limited (Corporation)
StatusResigned
Appointed01 September 2006(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 02 December 2014)
Correspondence AddressApsley House 176 Upper Richmond Road
London
SW15 2SH

Contact

Websitematthewwilliamson.com
Email address[email protected]
Telephone020 74916220
Telephone regionLondon

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

24k at £25Limelight LTD
99.97%
Deferred
4.2k at £0.01Bg Ventures Ehf
0.01%
Ordinary A
4.9k at £0.01Joseph Stefan Velosa
0.01%
Ordinary B
4.9k at £0.01Matthew David Williamson
0.01%
Ordinary B
4.3k at £0.01Tsm Capital Investments Llc
0.01%
Ordinary C
232 at £0.01Limelight LTD
0.00%
Ordinary B
990 at £0.01Limelight LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£6,513,316
Gross Profit£3,588,634
Net Worth£1,516,403
Cash£315,080
Current Liabilities£1,394,982

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

16 July 2012Delivered on: 21 July 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (9 pages)
23 June 2017Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages)
23 June 2017Director's details changed for Matthew David Williamson on 1 July 2016 (2 pages)
23 June 2017Director's details changed for Joseph Stefan Velosa on 1 July 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 600,194.8
(6 pages)
6 August 2015Registered office address changed from 28 Bruton Street London W1J 6QH to Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Basola Valles as a director on 1 July 2015 (1 page)
6 August 2015Registered office address changed from 28 Bruton Street London W1J 6QH to Studio 10/11 Quadrant Buildings 135 Salusbury Road London NW6 6RJ on 6 August 2015 (1 page)
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 600,194.8
(6 pages)
6 August 2015Termination of appointment of Basola Valles as a director on 1 July 2015 (1 page)
27 July 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
17 December 2014Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages)
17 December 2014Termination of appointment of Enterprise Administration Limited as a secretary on 2 December 2014 (4 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
19 November 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 600,194.8
(7 pages)
13 November 2014Appointment of Gunnar Thor Thorarinsson as a director on 23 October 2013 (2 pages)
12 November 2014Appointment of Mortimer Singer as a director on 15 October 2013 (2 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Registered office address changed from 46 Hertford Street London W1J 7DP on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 46 Hertford Street London W1J 7DP on 9 June 2014 (1 page)
23 May 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
6 January 2014Group of companies' accounts made up to 31 December 2012 (23 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 600,194.8
(6 pages)
5 April 2013Statement of capital following an allotment of shares on 6 December 2011
  • GBP 600,194.80
(8 pages)
5 April 2013Statement of capital following an allotment of shares on 6 December 2011
  • GBP 600,194.80
(8 pages)
25 September 2012Termination of appointment of Marvin Traub as a director (1 page)
25 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
24 July 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 March 2012Statement of company's objects (2 pages)
16 March 2012Secretary's details changed for Enterprise Administration Limited on 13 March 2012 (2 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 February 2012Memorandum and Articles of Association (40 pages)
11 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Group of companies' accounts made up to 31 December 2009 (23 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Joseph Stefan Velosa on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Joseph Stefan Velosa on 1 October 2009 (2 pages)
7 December 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
8 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (5 pages)
11 November 2008Return made up to 17/07/08; full list of members (5 pages)
6 November 2008Return made up to 17/07/07; full list of members; amend (6 pages)
15 May 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Ad 14/08/07--------- £ si [email protected]=44 £ ic 100/144 (2 pages)
11 January 2008New director appointed (3 pages)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
2 June 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
1 June 2007Registered office changed on 01/06/07 from: 11 raven wharf lafone street london SE1 2LR (1 page)
26 April 2007Return made up to 17/07/06; full list of members (2 pages)
13 March 2007Compulsory strike-off action has been discontinued (1 page)
22 January 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
18 October 2006Registered office changed on 18/10/06 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 100 shares @£1 18/08/06
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
4 September 2006S-div 18/08/06 (1 page)
4 September 2006Nc inc already adjusted 18/08/06 (2 pages)
4 September 2006Ad 18/08/06--------- £ si [email protected]=50 £ ic 100/150 (2 pages)
7 August 2006Full accounts made up to 31 January 2005 (10 pages)
30 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 17/07/05; full list of members (3 pages)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
17 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 February 2005Full accounts made up to 31 January 2004 (10 pages)
11 October 2004Return made up to 17/07/04; full list of members (5 pages)
14 June 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (3 pages)
13 August 2003New director appointed (3 pages)
17 July 2003Incorporation (19 pages)