Company NameMatta Global Ltd
Company StatusActive
Company Number07060515
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)
Previous NamePenny Campbell Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew Brett Campbell
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleExecutive Creative Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Southwark Street
London
SE1 0SW
Director NameMr Thomas Mark Allwood
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleDirector Of Design & Innovation
Country of ResidenceEngland
Correspondence Address128 Southwark Street
London
SE1 0SW
Director NameMr Matthew Robert Nigel Hunt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(5 years, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleStrategy & Brand Director
Country of ResidenceEngland
Correspondence Address128 Southwark Street
London
SE1 0SW
Director NameMrs Elizabeth Clare Penny
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUgli Campus 56 Wood Lane
London
W12 7SB
Secretary NameMr Adam John Goodall
StatusResigned
Appointed05 April 2012(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressUgli Campus 56 Wood Lane
London
W12 7SB

Location

Registered Address128 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£33,124
Cash£107,468
Current Liabilities£137,499

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

6 May 2020Delivered on: 19 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 May 2020Delivered on: 13 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 January 2024Unaudited abridged accounts made up to 30 April 2023 (12 pages)
3 May 2023Confirmation statement made on 3 May 2023 with updates (3 pages)
15 November 2022Unaudited abridged accounts made up to 30 April 2022 (12 pages)
13 October 2022Confirmation statement made on 3 October 2022 with updates (5 pages)
3 August 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 15
(4 pages)
4 May 2022Change of share class name or designation (2 pages)
25 April 2022Confirmation statement made on 30 April 2021 with updates (7 pages)
8 October 2021Confirmation statement made on 3 October 2021 with updates (7 pages)
30 July 2021Unaudited abridged accounts made up to 30 April 2021 (11 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
22 October 2020Confirmation statement made on 3 October 2020 with updates (5 pages)
19 May 2020Registration of charge 070605150002, created on 6 May 2020 (37 pages)
13 May 2020Registration of charge 070605150001, created on 6 May 2020 (41 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
16 December 2019Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to 128 Southwark Street London SE1 0SW on 16 December 2019 (1 page)
17 October 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
16 October 2018Director's details changed for Mr Matthew Brett Campbell on 8 February 2018 (2 pages)
16 October 2018Change of details for Mr Matthew Brett Campbell as a person with significant control on 8 February 2018 (2 pages)
16 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
3 October 2018Change of details for Mr Matthew Brett Campbell as a person with significant control on 24 September 2018 (2 pages)
2 October 2018Registered office address changed from C/O Fd Works Limited 8B Greenway Farm Bath Road Bristol Gloucestershire BS30 5RL to Unit 14 Bath Road Wick Bristol Gloucestershire BS30 5RL on 2 October 2018 (1 page)
2 October 2018Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2 October 2018 (1 page)
2 October 2018Registered office address changed from Unit 14 Bath Road Wick Bristol Gloucestershire BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2 October 2018 (1 page)
15 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
3 October 2017Director's details changed for Mr Matthew Brett Campbell on 6 October 2016 (2 pages)
3 October 2017Director's details changed for Mr Matthew Brett Campbell on 6 October 2016 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Director's details changed for Mr Matthew Brett Campbell on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Matthew Brett Campbell on 5 October 2016 (2 pages)
14 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 14
(7 pages)
14 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 14
(7 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 January 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 14.00
(6 pages)
5 January 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 14.00
(6 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 January 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 14.00
(6 pages)
21 September 2015Registered office address changed from Ugli Campus 56 Wood Lane London W12 7SB to C/O Fd Works Limited 8B Greenway Farm Bath Road Bristol Gloucestershire BS30 5RL on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Ugli Campus 56 Wood Lane London W12 7SB to C/O Fd Works Limited 8B Greenway Farm Bath Road Bristol Gloucestershire BS30 5RL on 21 September 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 May 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
28 May 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
7 May 2015Appointment of Mr Matthew Robert Nigel Hunt as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of Mr Matthew Robert Nigel Hunt as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of Mr Matthew Robert Nigel Hunt as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Thomas Mark Allwood as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Thomas Mark Allwood as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Mr Thomas Mark Allwood as a director on 1 May 2015 (2 pages)
5 May 2015Termination of appointment of Elizabeth Clare Penny as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Elizabeth Clare Penny as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Adam John Goodall as a secretary on 1 January 2014 (1 page)
5 May 2015Termination of appointment of Adam John Goodall as a secretary on 1 January 2014 (1 page)
5 May 2015Termination of appointment of Adam John Goodall as a secretary on 1 January 2014 (1 page)
19 April 2015Company name changed penny campbell LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-04-02
(2 pages)
19 April 2015Change of name notice (2 pages)
19 April 2015Change of name notice (2 pages)
19 April 2015Company name changed penny campbell LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-04-02
(2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
7 November 2014Director's details changed for Mrs Elizabeth Clare Collins on 18 August 2012 (2 pages)
7 November 2014Director's details changed for Mrs Elizabeth Clare Collins on 18 August 2012 (2 pages)
2 October 2014Director's details changed for Miss Elizabeth Clare Penny on 14 August 2012 (2 pages)
2 October 2014Director's details changed for Miss Elizabeth Clare Penny on 14 August 2012 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 April 2012Appointment of Mr Adam John Goodall as a secretary (1 page)
13 April 2012Appointment of Mr Adam John Goodall as a secretary (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Registered office address changed from One Lyric Square Hammersmith London W6 0NB United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from One Lyric Square Hammersmith London W6 0NB United Kingdom on 30 November 2011 (1 page)
24 November 2011Director's details changed for Mr Matthew Brett Campbell on 1 April 2011 (2 pages)
24 November 2011Director's details changed for Miss Elizabeth Clare Penny on 1 April 2011 (2 pages)
24 November 2011Director's details changed for Miss Elizabeth Clare Penny on 1 April 2011 (2 pages)
24 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
24 November 2011Director's details changed for Mr Matthew Brett Campbell on 1 April 2011 (2 pages)
24 November 2011Director's details changed for Mr Matthew Brett Campbell on 1 April 2011 (2 pages)
24 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
24 November 2011Director's details changed for Miss Elizabeth Clare Penny on 1 April 2011 (2 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
11 March 2010Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page)
29 October 2009Incorporation (18 pages)
29 October 2009Incorporation (18 pages)