Company NameFsmatters Limited
DirectorAltan Ahmet
Company StatusActive
Company Number06497185
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Previous NameFood Safety Matters Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Altan Ahmet
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Secretary NameRa Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 February 2008(same day as company formation)
Correspondence Address2nd Floor, Gadd House Arcadia Ave
London
N3 2JU

Contact

Websitefoodsafetymatters.co.uk
Email address[email protected]
Telephone07 747828445
Telephone regionMobile

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Altan Ahmet
100.00%
Ordinary

Financials

Year2014
Net Worth£18,012
Cash£23,407
Current Liabilities£5,455

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

21 August 2023Micro company accounts made up to 28 February 2023 (8 pages)
17 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
27 July 2022Micro company accounts made up to 28 February 2022 (9 pages)
10 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 28 February 2021 (8 pages)
15 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 29 February 2020 (9 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
22 July 2019Micro company accounts made up to 28 February 2019 (7 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
23 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
21 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(3 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 March 2015Secretary's details changed for Ra Company Secretaries Limited on 23 February 2015 (1 page)
25 March 2015Secretary's details changed for Ra Company Secretaries Limited on 23 February 2015 (1 page)
23 March 2015Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 (1 page)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 23 February 2015 (1 page)
23 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 June 2013Company name changed food safety matters LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2013Company name changed food safety matters LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
23 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
23 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
6 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
4 March 2012Director's details changed for Altan Ahmet on 3 March 2012 (2 pages)
4 March 2012Director's details changed for Altan Ahmet on 3 March 2012 (2 pages)
4 March 2012Director's details changed for Altan Ahmet on 3 March 2012 (2 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
22 February 2011Director's details changed for Altan Ahmet on 22 February 2011 (2 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
22 February 2011Director's details changed for Altan Ahmet on 22 February 2011 (2 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Ra Company Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Ra Company Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 March 2009Return made up to 07/02/09; full list of members (3 pages)
10 March 2009Return made up to 07/02/09; full list of members (3 pages)
16 June 2008Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 June 2008Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 February 2008Incorporation (16 pages)
7 February 2008Incorporation (16 pages)