Company NameK N Mathias Events Limited
DirectorKaren Nicola Mathias
Company StatusActive
Company Number06823577
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameKaren Nicola Mathias
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hart Road
Byfleet
Surrey
KT14 7NH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameKathryn Jennifer Mathias
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(5 days after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Osborne Road
Egham
Surrey
TW20 9RN
Secretary NameJohn Leslie Mathias
NationalityBritish
StatusResigned
Appointed23 February 2009(5 days after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2018)
RoleCompany Director
Correspondence Address3 Osborne Road
Egham
Surrey
TW20 9RN

Contact

Telephone07 759569332
Telephone regionMobile

Location

Registered Address35 Station Approach
West Byfleet
Surrey
KT14 6NF
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Karen Nikola Mathias
99.01%
Ordinary
1 at £1John Leslie Mathias
0.50%
Ordinary
1 at £1Kathryn Jennifer Mathias
0.50%
Ordinary

Financials

Year2014
Turnover£50,993
Net Worth£20,487
Cash£29,105
Current Liabilities£14,289

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

18 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
22 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 April 2018Termination of appointment of John Leslie Mathias as a secretary on 1 April 2018 (1 page)
4 April 2018Termination of appointment of Kathryn Jennifer Mathias as a director on 1 April 2018 (1 page)
26 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
24 January 2018Registered office address changed from 21 Hart Road Byfleet Surrey KT14 7NH to 35 Station Approach West Byfleet Surrey KT14 6NF on 24 January 2018 (1 page)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 202
(5 pages)
6 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 202
(5 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 202
(5 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 202
(5 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 202
(5 pages)
16 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 202
(5 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 March 2010Director's details changed for Karen Nicola Mathias on 18 February 2010 (2 pages)
15 March 2010Director's details changed for Kathryn Jennifer Mathias on 18 February 2010 (2 pages)
15 March 2010Director's details changed for Karen Nicola Mathias on 18 February 2010 (2 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Kathryn Jennifer Mathias on 18 February 2010 (2 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
27 March 2009Director appointed kathryn jennifer mathias (2 pages)
27 March 2009Director appointed kathryn jennifer mathias (2 pages)
18 March 2009Secretary appointed john leslie mathias (2 pages)
18 March 2009Secretary appointed john leslie mathias (2 pages)
16 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
16 March 2009Ad 10/03/09\gbp si 201@1=201\gbp ic 1/202\ (2 pages)
16 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
16 March 2009Ad 10/03/09\gbp si 201@1=201\gbp ic 1/202\ (2 pages)
26 February 2009Director appointed karen nicola mathias (2 pages)
26 February 2009Director appointed karen nicola mathias (2 pages)
24 February 2009Appointment terminated director andrew davis (1 page)
24 February 2009Appointment terminated director andrew davis (1 page)
18 February 2009Incorporation (17 pages)
18 February 2009Incorporation (17 pages)