Minority Matters Ltd LONDON


Minority Matters started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07359940. The Minority Matters company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 51 Corker Walk. Postal code: N7 7RY.

The company has 5 directors, namely Lezanne M., Naida S. and Ikraan A. and others. Of them, Khadija M. has been with the company the longest, being appointed on 1 June 2013 and Lezanne M. and Naida S. have been with the company for the least time - from 24 April 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sadia A. who worked with the the company until 15 August 2014.

Minority Matters Ltd Address / Contact

Office Address 51 Corker Walk
Office Address2 Andover Estate
Town London
Post code N7 7RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07359940
Date of Incorporation Fri, 27th Aug 2010
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Lezanne M.

Position: Director

Appointed: 24 April 2021

Naida S.

Position: Director

Appointed: 24 April 2021

Ikraan A.

Position: Director

Appointed: 26 October 2015

Safiya G.

Position: Director

Appointed: 15 August 2014

Khadija M.

Position: Director

Appointed: 01 June 2013

Fatima S.

Position: Director

Appointed: 13 November 2014

Resigned: 26 October 2015

Sadia A.

Position: Secretary

Appointed: 10 June 2013

Resigned: 15 August 2014

Hawa A.

Position: Director

Appointed: 19 December 2012

Resigned: 15 August 2014

Aisha A.

Position: Director

Appointed: 27 August 2010

Resigned: 13 November 2014

Sahra A.

Position: Director

Appointed: 27 August 2010

Resigned: 03 May 2011

Sadia A.

Position: Director

Appointed: 27 August 2010

Resigned: 10 June 2013

Deeqa M.

Position: Director

Appointed: 27 August 2010

Resigned: 03 August 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth7 17110 0396 5866 74521 504    
Balance Sheet
Current Assets7 15811 1237 7988 01322 67811 46812 39234 77918 974
Net Assets Liabilities    21 5049 3169 70732 57016 288
Cash Bank In Hand5 6587 2472 908      
Debtors1 5003 8764 890      
Net Assets Liabilities Including Pension Asset Liability7 17110 0396 58615 19521 504    
Tangible Fixed Assets1131 9161 788      
Reserves/Capital
Profit Loss Account Reserve7 17110 0396 586      
Shareholder Funds7 17110 0396 5866 74521 504    
Other
Average Number Employees During Period     3335
Creditors    3 0003 0003 0003 0003 000
Fixed Assets1131 9161 7881 4531 826848315791314
Net Current Assets Liabilities7 0589 1374 7985 29219 6788 4689 39231 77915 974
Total Assets Less Current Liabilities7 17110 0396 5866 74521 5049 3169 70732 57016 288
Creditors Due Within One Year1003 0003 0003 0003 000    
Tangible Fixed Assets Additions 2 554832      
Tangible Fixed Assets Cost Or Valuation4503 0043 836      
Tangible Fixed Assets Depreciation3371 0882 048      
Tangible Fixed Assets Depreciation Charged In Period 751960      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Confirmation statement with no updates September 21, 2023
filed on: 7th, October 2023
Free Download (3 pages)

Company search

Advertisements