Matson, Driscoll & Damico Uk LLP LONDON


Matson, Driscoll & Damico Uk LLP started in year 2003 as Limited Liability Partnership with registration number OC306349. The Matson, Driscoll & Damico Uk LLP company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Marlow House. Postal code: EC3N 3AA.

As of 29 March 2024, our data shows no information about any ex officers on these positions.

Matson, Driscoll & Damico Uk LLP Address / Contact

Office Address Marlow House
Office Address2 1a Lloyds Avenue
Town London
Post code EC3N 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number OC306349
Date of Incorporation Mon, 15th Dec 2003
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mark M.

Position: LLP Member

Appointed: 01 January 2017

Paul I.

Position: LLP Member

Appointed: 01 January 2016

Lee S.

Position: LLP Designated Member

Appointed: 01 January 2015

Mch Professional Services Limited

Position: Corporate LLP Member

Appointed: 16 August 2012

Markus H.

Position: LLP Designated Member

Appointed: 15 December 2003

Fj Professional Services Limited

Position: Corporate LLP Member

Appointed: 16 August 2012

Resigned: 30 June 2022

Flemming J.

Position: LLP Designated Member

Appointed: 15 December 2003

Resigned: 30 June 2022

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Markus H. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Flemming J. This PSC and has 25-50% voting rights.

Markus H.

Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control: 25-50% voting rights

Flemming J.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 386 4801 825 390738 456824 1991 000 3452 959 3812 472 5811 804 459
Current Assets4 176 5243 921 4613 628 1363 998 4494 373 4165 963 9096 106 4795 518 559
Debtors1 790 0442 096 0712 889 6803 174 2503 373 0713 004 5283 633 8983 714 100
Other Debtors290 647362 394475 093578 802589 304570 003722 020860 732
Property Plant Equipment62 54722 53222 64717 15631 57127 29432 240 
Other
Accumulated Depreciation Impairment Property Plant Equipment411 870472 543489 794505 008508 674533 156541 565555 423
Amounts Recoverable On Contracts685 884623 078583 914771 127759 1311 266 850940 7471 184 081
Average Number Employees During Period 22222223232424
Bank Borrowings Overdrafts   62 21882 816133 790238 150402 345
Creditors486 969569 252737 855700 810577 2571 257 9631 340 1522 276 713
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 04619 171 24 0518 981
Disposals Property Plant Equipment   3 34019 171 24 27322 983
Future Minimum Lease Payments Under Non-cancellable Operating Leases217 415217 415217 415217 41536 236197 544237 053276 561
Increase From Depreciation Charge For Year Property Plant Equipment 60 67317 25118 26022 83724 48232 46029 825
Net Current Assets Liabilities3 689 5553 352 2092 890 2813 297 6393 796 1594 705 9464 766 3273 241 846
Other Creditors361 632376 609477 697493 517308 958867 063792 3011 585 583
Other Taxation Social Security Payable125 337192 643260 158145 075185 483257 110309 701288 785
Property Plant Equipment Gross Cost474 417495 075512 441522 164540 245560 450573 805356 413
Total Additions Including From Business Combinations Property Plant Equipment 20 65817 36613 06337 25220 20537 6289 857
Trade Debtors Trade Receivables813 5131 110 5991 830 6731 824 3212 024 6361 167 6751 971 1311 669 287

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on 2023-10-31
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements