Business Matters (UK) Limited SUTTON


Business Matters (UK) started in year 1992 as Private Limited Company with registration number 02719519. The Business Matters (UK) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Sutton at 3rd Floor Chancery House. Postal code: SM1 1JB. Since 1997/11/13 Business Matters (UK) Limited is no longer carrying the name Prestigemanor.

The firm has 3 directors, namely Charles G., Malcolm C. and Malgosia C.. Of them, Malgosia C. has been with the company the longest, being appointed on 21 October 1997 and Charles G. and Malcolm C. have been with the company for the least time - from 26 October 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Business Matters (UK) Limited Address / Contact

Office Address 3rd Floor Chancery House
Office Address2 Saint Nicholas Way
Town Sutton
Post code SM1 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02719519
Date of Incorporation Tue, 2nd Jun 1992
Industry Bookkeeping activities
End of financial Year 30th March
Company age 32 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Charles G.

Position: Director

Appointed: 26 October 2021

Malcolm C.

Position: Director

Appointed: 26 October 2021

Malgosia C.

Position: Director

Appointed: 21 October 1997

Robert J.

Position: Director

Appointed: 27 October 2006

Resigned: 30 June 2018

Michael C.

Position: Director

Appointed: 21 October 1997

Resigned: 26 October 2021

Michael C.

Position: Secretary

Appointed: 21 October 1997

Resigned: 26 October 2021

Peter M.

Position: Director

Appointed: 21 October 1997

Resigned: 31 August 2021

Nicholas C.

Position: Director

Appointed: 23 June 1992

Resigned: 21 October 1997

Margaret C.

Position: Director

Appointed: 23 June 1992

Resigned: 21 October 1997

Margaret C.

Position: Secretary

Appointed: 23 June 1992

Resigned: 21 October 1997

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 June 1992

Resigned: 18 June 1992

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1992

Resigned: 18 June 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Clarkson Hyde Llp from Sutton, England. The abovementioned PSC is categorised as "a limited partnership" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Clarkson Hyde Llp

3rd Floor, Chancery House St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Oc326040
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Prestigemanor November 13, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 33215 52615 52715 52715 527       
Balance Sheet
Current Assets16 60116 26016 27616 69517 59318 80717 15318 05527 50032 06735 23342 959
Net Assets Liabilities    15 52715 52815 52815 55415 55515 55415 554 
Cash Bank In Hand10 0656 4679 67214 1899 926       
Debtors6 5369 7936 6042 5065 312       
Net Assets Liabilities Including Pension Asset Liability15 33215 52615 527         
Stocks Inventory    2 355       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve15 33015 52415 52515 52515 525       
Shareholder Funds15 33215 52615 52715 52715 527       
Other
Creditors    2 0663 2791 6252 50111 94516 51319 67927 405
Net Current Assets Liabilities15 33215 52615 527 15 52715 52815 52815 55415 55515 55415 554 
Creditors Due Within One Year1 2697347491 1682 066       
Number Shares Allotted  222       
Par Value Share  111       
Share Capital Allotted Called Up Paid 2222       
Total Assets Less Current Liabilities15 33215 52615 52715 52715 527       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements