Matterwise Services Ltd CAMBRIDGE


Matterwise Services started in year 2002 as Private Limited Company with registration number 04363515. The Matterwise Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cambridge at 24 Grantchester Street. Postal code: CB3 9HY. Since Tue, 24th Apr 2018 Matterwise Services Ltd is no longer carrying the name Matterwise Uk.

At present there are 2 directors in the the firm, namely Elena B. and Fiona H.. In addition one secretary - Richard S. - is with the company. As of 9 June 2024, there was 1 ex director - Richard S.. There were no ex secretaries.

Matterwise Services Ltd Address / Contact

Office Address 24 Grantchester Street
Town Cambridge
Post code CB3 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04363515
Date of Incorporation Wed, 30th Jan 2002
Industry Information technology consultancy activities
Industry Wholesale of other office machinery and equipment
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (174 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Elena B.

Position: Director

Appointed: 02 April 2006

Richard S.

Position: Secretary

Appointed: 08 February 2002

Fiona H.

Position: Director

Appointed: 08 February 2002

Richard S.

Position: Director

Appointed: 08 February 2002

Resigned: 03 April 2016

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 30 January 2002

Resigned: 04 February 2002

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 30 January 2002

Resigned: 04 February 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Richard S. The abovementioned PSC and has 75,01-100% shares.

Richard S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Matterwise Uk April 24, 2018
Matterwise April 11, 2018
Zsalya March 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-02-282022-02-282023-02-282024-02-29
Net Worth2 90811 42644 32717 01761 97262 81260 194        
Balance Sheet
Current Assets2 97616 11883 59362 29774 52661 93060 18760 25959 75460 82261 38561 37661 46511 3351 304
Net Assets Liabilities      60 09460 25960 55360 91461 33961 37761 45611 0801 086
Cash Bank In Hand2 7062 54883 35162 29773 764          
Debtors27013 570242 762          
Net Assets Liabilities Including Pension Asset Liability2 90811 42644 32717 01761 97262 71260 194        
Trade Debtors 13 570242            
Reserves/Capital
Called Up Share Capital100100100100100          
Profit Loss Account Reserve2 80811 32644 22716 91761 872          
Shareholder Funds2 90811 42644 32717 01761 97262 81260 194        
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     100100 100100     
Creditors      93  846 9255218
Net Current Assets Liabilities2 90813 64044 32717 01761 97262 71260 09460 25960 55360 82261 33961 37761 45611 0801 086
Other Operating Expenses Format2      1 08481714680165  1313
Other Operating Income Format2      1412398189   749
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     965  799  1   
Profit Loss      -2 80216529591363  246
Provisions For Liabilities Balance Sheet Subtotal         8     
Raw Materials Consumables Used      22 70515 2868 2973 1162 296  8701 292
Tax Tax Credit On Profit Or Loss On Ordinary Activities       -22 19   3110
Total Assets Less Current Liabilities2 90813 64044 32717 01761 97262 81260 19460 25960 55360 81461 33961 37761 45611 0801 086
Turnover Revenue      20 97316 1238 6403 2872 824  9031 372
Director Remuneration  8 40014 400           
Director Remuneration Benefits Including Payments To Third Parties  8 40014 400           
Administrative Expenses  2 1184 358           
Cost Sales  9 23317 081           
Creditors Due After One Year 2 214             
Creditors Due Within One Year684 69239 26645 28012 55418393        
Gross Profit Loss  118 243196 055           
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods   2           
Interest Payable Similar Charges  1            
Number Shares Allotted100100100100100          
Operating Profit Loss  116 125191 697           
Other Creditors Due Within One Year  252238           
Other Interest Receivable Similar Income  12 918           
Other Operating Charges Format2    3152711 084        
Other Operating Income     3614        
Par Value Share11111          
Profit Loss For Period1718 51892 900155 69044 955739-2 802        
Profit Loss On Ordinary Activities Before Tax  116 125194 615           
Raw Materials Consumables    15 26010 06622 705        
Share Capital Allotted Called Up Paid100100100100100          
Staff Costs    6 748          
Taxation Social Security Due Within One Year 4 47838 93545 01911 722          
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate  23 22538 923           
Tax On Profit Or Loss On Ordinary Activities  23 22538 92511 140184         
Total Dividend Payment  60 000183 000           
Trade Creditors Within One Year 2147923832          
Turnover Gross Operating Revenue  127 476213 13678 41811 22420 973        
U K Current Corporation Tax  23 22538 925           
U K Current Corporation Tax On Income For Period  23 22538 925           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 12th, March 2023
Free Download (8 pages)

Company search