Company NameMatamunchies Limited
Company StatusActive
Company Number10356498
CategoryPrivate Limited Company
Incorporation Date2 September 2016(7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Joanez Brusco
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 4, King House 5-11 Westbourne Grove
London
W2 4UA
Director NameMr Sergio Luis Da Silva Dizio
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed10 October 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 301 116 Baker Street
London
W1U 6TS
Director NameMr Wendell Marques
Date of BirthMay 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed10 October 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 301, 116 Baker Street
London
W1U 6TS
Director NameMr Joanez Brusco
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 4, King House 5-11 Westbourne Grove
London
W2 4UA
Director NameMr Felipe Brusco
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed05 March 2017(6 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hornfair Road
London
SE7 7BG

Location

Registered AddressSuite 206, Britannia House
11 Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
24 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
26 October 2017Termination of appointment of Joanez Brusco as a director on 10 October 2017 (1 page)
26 October 2017Appointment of Mr Wendell Marques as a director on 10 October 2017 (2 pages)
26 October 2017Appointment of Mr Wendell Marques as a director on 10 October 2017 (2 pages)
26 October 2017Termination of appointment of Joanez Brusco as a director on 10 October 2017 (1 page)
26 October 2017Notification of Wendell Marques as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Notification of Wendell Marques as a person with significant control on 12 October 2017 (2 pages)
13 October 2017Appointment of Mr Joanez Brusco as a director on 10 October 2017 (2 pages)
13 October 2017Appointment of Mr Joanez Brusco as a director on 10 October 2017 (2 pages)
12 October 2017Notification of Sergio Luis Da Silva Dizio as a person with significant control on 10 October 2017 (2 pages)
12 October 2017Termination of appointment of Felipe Brusco as a director on 10 October 2017 (1 page)
12 October 2017Registered office address changed from 2 Hornfair Road London SE7 7BG England to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 12 October 2017 (1 page)
12 October 2017Notification of Sergio Luis Da Silva Dizio as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Registered office address changed from 2 Hornfair Road London SE7 7BG England to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
12 October 2017Termination of appointment of Felipe Brusco as a director on 10 October 2017 (1 page)
12 October 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
12 October 2017Appointment of Mr Sergio Luis Da Silva Dizio as a director on 10 October 2017 (2 pages)
12 October 2017Appointment of Mr Sergio Luis Da Silva Dizio as a director on 10 October 2017 (2 pages)
7 March 2017Appointment of Mr Felipe Brusco as a director on 5 March 2017 (2 pages)
7 March 2017Appointment of Mr Felipe Brusco as a director on 5 March 2017 (2 pages)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)