Company NameMATT Symons Limited
DirectorsMatthew Joseph Symons and Natasha Kate Yexley-Symons
Company StatusActive
Company Number09680271
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Matthew Joseph Symons
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(same day as company formation)
RoleProfessional Sportsman
Country of ResidenceEngland
Correspondence Address25a Cromford Road
London
SW18 1NZ
Secretary NameMr Pete Simmons
StatusCurrent
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address25a Cromford Road
London
SW18 1NZ
Director NameNatasha Kate Yexley-Symons
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleModel
Country of ResidenceEngland
Correspondence Address25a Cromford Road
London
SW18 1NZ

Location

Registered Address25a Cromford Road
London
SW18 1NZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
18 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
12 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
6 August 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
9 April 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 3
(3 pages)
9 April 2020Change of details for Mr Matthew Joseph Symons as a person with significant control on 25 March 2020 (2 pages)
9 April 2020Notification of Natasha Kate Yexley-Symons as a person with significant control on 25 March 2020 (2 pages)
10 September 2019Appointment of Natasha Kate Yexley-Symons as a director on 9 September 2019 (2 pages)
10 September 2019Change of details for Mr Matthew Joseph Symons as a person with significant control on 9 September 2019 (2 pages)
10 September 2019Director's details changed for Mr Matthew Joseph Symons on 9 September 2019 (2 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
17 December 2018Registered office address changed from Hampden Cottage Hampden Road Speen Princes Risborough HP27 0RU England to 25a Cromford Road London SW18 1NZ on 17 December 2018 (1 page)
23 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
23 July 2018Change of details for Mr Matthew Joseph Symons as a person with significant control on 1 July 2016 (2 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
21 December 2017Registered office address changed from C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ England to Hampden Cottage Hampden Road Speen Princes Risborough HP27 0RU on 21 December 2017 (1 page)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017Compulsory strike-off action has been discontinued (1 page)
23 October 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 April 2016Registered office address changed from C/O Essentially Southside, 6th Floor 105 Victoria Street London SW1E 6QT United Kingdom to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from C/O Essentially Southside, 6th Floor 105 Victoria Street London SW1E 6QT United Kingdom to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 25 April 2016 (1 page)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)