Company NameCommunity Matters Ltd.
DirectorsMurat Ozcelik and Sule Birsel Kangulec
Company StatusActive
Company Number07366749
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Murat Ozcelik
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(same day as company formation)
RoleLocal Authority Officer
Country of ResidenceEngland
Correspondence AddressC/O Unit 4, Kinetica 13 Ramsgate Street
London
E8 2FD
Director NameMs Sule Birsel Kangulec
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(6 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Unit 4, Kinetica 13 Ramsgate Street
London
E8 2FD
Director NameMs Sule Birsel Kangulec
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(same day as company formation)
RoleLocal Authority Officer
Country of ResidenceEngland
Correspondence Address131 Wightman Road
London
Greater London
N4 1RJ
Director NameMr Ali Tarik Keremoglu
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(6 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 First Avenue
Enfield
EN1 1BP
Director NameMs Nurcan Irenc In-Ozcelik
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 First Avenue
Enfield
EN1 1BP

Contact

Websitethecommunitymatters.co.uk
Email address[email protected]
Telephone07 792983650
Telephone regionMobile

Location

Registered AddressC/O Unit 4, Kinetica
13 Ramsgate Street
London
E8 2FD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Murat Ozcelik
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,144
Cash£1,748
Current Liabilities£3,912

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
29 July 2020Notification of Murat Ozcelik as a person with significant control on 15 May 2019 (2 pages)
29 July 2020Registered office address changed from Unit 4B, Unit 1, Kingfisher Place Clarendon Road London N22 6XF England to Unit4B, 1 Kingfisher Place Clarendon Road London N22 6XF on 29 July 2020 (1 page)
30 May 2020Director's details changed for Mr Murat Ozcelik on 30 May 2020 (2 pages)
29 May 2020Registered office address changed from 40 Cumberland Road London N22 7SG England to Unit 4B, Unit 1, Kingfisher Place Clarendon Road London N22 6XF on 29 May 2020 (1 page)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 August 2019Change of details for Mr Ali Tarik Keremoglu as a person with significant control on 1 May 2019 (2 pages)
1 August 2019Director's details changed for Ms Sule Birsel Kangulec on 1 May 2019 (2 pages)
19 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 May 2019Termination of appointment of Nurcan Irenc in-Ozcelik as a director on 1 April 2019 (1 page)
16 May 2019Cessation of Nurcan Irenc in-Ozcelik as a person with significant control on 1 April 2019 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
3 May 2019Director's details changed for Mr Murat Ozcelik on 1 May 2019 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
29 June 2018Registered office address changed from 121 First Avenue Enfield Middlesex EN1 1BP to 40 Cumberland Road London N22 7SG on 29 June 2018 (1 page)
11 May 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 December 2017Notification of Nurcan Irenc in-Ozcelik as a person with significant control on 11 July 2017 (2 pages)
11 December 2017Cessation of Murat Ozcelik as a person with significant control on 11 July 2017 (1 page)
11 December 2017Notification of Ali Tarik Keremoglu as a person with significant control on 11 July 2017 (2 pages)
11 December 2017Notification of Nurcan Irenc in-Ozcelik as a person with significant control on 11 July 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Cessation of Murat Ozcelik as a person with significant control on 11 July 2017 (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Notification of Ali Tarik Keremoglu as a person with significant control on 11 July 2017 (2 pages)
11 December 2017Cessation of Sule Birsel Kangulec as a person with significant control on 11 July 2017 (1 page)
11 December 2017Cessation of Sule Birsel Kangulec as a person with significant control on 11 July 2017 (1 page)
24 July 2017Termination of appointment of Sule Birsel Kangulec as a director on 16 June 2017 (1 page)
24 July 2017Appointment of Ms Sule Birsel Kangulec as a director on 1 April 2017 (2 pages)
24 July 2017Appointment of Ms Sule Birsel Kangulec as a director on 1 April 2017 (2 pages)
24 July 2017Termination of appointment of Sule Birsel Kangulec as a director on 16 June 2017 (1 page)
10 July 2017Notification of Sule Kangulec as a person with significant control on 8 December 2016 (2 pages)
10 July 2017Cessation of Ali Tarik Keremoglu as a person with significant control on 8 December 2016 (1 page)
10 July 2017Appointment of Ms Sule Birsel Kangulec as a director on 16 June 2017 (2 pages)
10 July 2017Cessation of Ali Tarik Keremoglu as a person with significant control on 8 December 2016 (1 page)
10 July 2017Appointment of Ms Sule Birsel Kangulec as a director on 16 June 2017 (2 pages)
10 July 2017Termination of appointment of Ali Tarik Keremoglu as a director on 16 June 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Termination of appointment of Ali Tarik Keremoglu as a director on 16 June 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Notification of Sule Kangulec as a person with significant control on 8 December 2016 (2 pages)
16 June 2017Appointment of Ms Nurcan Irenc in-Ozcelik as a director on 1 April 2017 (2 pages)
16 June 2017Appointment of Mr Ali Tarik Keremoglu as a director on 1 April 2017 (2 pages)
16 June 2017Appointment of Ms Nurcan Irenc in-Ozcelik as a director on 1 April 2017 (2 pages)
16 June 2017Appointment of Mr Ali Tarik Keremoglu as a director on 1 April 2017 (2 pages)
9 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
24 February 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Termination of appointment of Sule Birsel Kangulec as a director on 11 July 2014 (1 page)
15 July 2014Registered office address changed from 131 Wightman Road London Greater London N4 1RJ to 121 First Avenue Enfield Middlesex EN1 1BP on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Sule Birsel Kangulec as a director on 11 July 2014 (1 page)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Registered office address changed from 131 Wightman Road London Greater London N4 1RJ to 121 First Avenue Enfield Middlesex EN1 1BP on 15 July 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
8 July 2013Amended accounts made up to 30 September 2011 (3 pages)
8 July 2013Amended accounts made up to 30 September 2011 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
2 October 2012Register(s) moved to registered inspection location (1 page)
2 October 2012Register(s) moved to registered inspection location (1 page)
1 October 2012Register inspection address has been changed (1 page)
1 October 2012Register inspection address has been changed (1 page)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)