AA MATTHEW & CO LIMITED

Register to unlock more data on OkredoRegister

AA MATTHEW & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03888216

Incorporation date

03/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newspring House 3 Worcester Avenue, Old Swan, Liverpool L13 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/08/2025
Address of officer Mr Matthew Olatunji Okuboyejo changed to 03888216 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-29
dot icon11/08/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon21/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon02/04/2020
Appointment of Mrs Olusola Abisola Okuboyejo as a director on 2020-03-20
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-06-12 with updates
dot icon11/01/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/06/2018
Termination of appointment of a director
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon12/06/2018
Termination of appointment of Olusola Abisola Okuboyejo as a secretary on 2018-04-18
dot icon12/06/2018
Termination of appointment of Olusola Abisola Okuboyejo as a director on 2018-04-18
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/11/2017
Registered office address changed from Newspring House 3 Worcester Avenue Old Swan Liverpool L13 9AZ United Kingdom to Newspring House 3 Worcester Avenue Old Swan Liverpool L13 9AZ on 2017-11-25
dot icon25/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon25/11/2017
Registered office address changed from Unit 11 Challenge House 616 Mitcham Road Croydon CR0 3AA to Newspring House 3 Worcester Avenue Old Swan Liverpool L13 9AZ on 2017-11-25
dot icon31/05/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Confirmation statement made on 2016-10-28 with updates
dot icon28/10/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon12/10/2015
Appointment of Mrs Olusola Abisola Okuboyejo as a director on 2015-06-01
dot icon23/09/2015
Certificate of change of name
dot icon06/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon27/06/2014
Amended accounts made up to 2013-03-31
dot icon21/02/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon04/01/2014
Registered office address changed from Unit 11a Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA Great Britain on 2014-01-04
dot icon16/05/2013
Registered office address changed from Unit 103 Lombard House 2 Purley Way Croydon Surrey CR0 3JP United Kingdom on 2013-05-16
dot icon15/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/05/2012
Amended accounts made up to 2011-03-31
dot icon04/04/2012
Amended accounts made up to 2011-03-31
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon19/10/2011
Registered office address changed from Suite 3 71 Blakes Road London SE15 6GZ on 2011-10-19
dot icon11/05/2011
Certificate of change of name
dot icon11/05/2011
Change of name notice
dot icon26/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon23/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon18/03/2009
Amended accounts made up to 2008-03-31
dot icon03/03/2009
Return made up to 03/12/08; full list of members
dot icon03/03/2009
Location of register of members
dot icon03/03/2009
Location of debenture register
dot icon03/03/2009
Registered office changed on 03/03/2009 from suite 3 71 blakes road london SE15 6G2
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/09/2008
Amended accounts made up to 2007-03-31
dot icon29/07/2008
Return made up to 03/12/07; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/04/2007
Amended accounts made up to 2006-03-31
dot icon20/02/2007
Return made up to 03/12/06; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/03/2006
Amended accounts made up to 2005-03-31
dot icon16/03/2006
New secretary appointed
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
New director appointed
dot icon14/03/2006
Return made up to 03/12/05; full list of members
dot icon20/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/01/2005
New director appointed
dot icon19/01/2005
Return made up to 03/12/04; full list of members
dot icon19/01/2005
Registered office changed on 19/01/05 from: southbank house black prince road london SE1 7SJ
dot icon04/11/2004
New secretary appointed
dot icon14/10/2004
Secretary's particulars changed
dot icon14/10/2004
Secretary's particulars changed
dot icon14/10/2004
Director's particulars changed
dot icon14/10/2004
Director's particulars changed
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon13/05/2004
Return made up to 03/12/03; full list of members; amend
dot icon05/05/2004
New secretary appointed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
Director resigned
dot icon29/04/2004
Secretary resigned
dot icon12/03/2004
Return made up to 03/12/03; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/06/2003
New director appointed
dot icon05/06/2003
New secretary appointed
dot icon05/06/2003
Director resigned
dot icon05/06/2003
Secretary resigned;director resigned
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/12/2002
Return made up to 03/12/02; full list of members
dot icon04/02/2002
Return made up to 03/12/01; full list of members
dot icon04/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon28/03/2001
Ad 16/03/01--------- £ si 4998@1=4998 £ ic 2/5000
dot icon28/03/2001
Resolutions
dot icon28/03/2001
£ nc 1000/5000000 16/03/01
dot icon02/01/2001
Return made up to 03/12/00; full list of members
dot icon21/03/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon21/03/2000
Ad 13/03/00--------- £ si 2@1=2 £ ic 2/4
dot icon03/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+991.56 % *

* during past year

Cash in Bank

£6,724.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.65K
-
0.00
10.60K
-
2022
1
5.04K
-
0.00
616.00
-
2023
1
5.66K
-
0.00
6.72K
-
2023
1
5.66K
-
0.00
6.72K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.66K £Ascended12.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.72K £Ascended991.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Okuboyejo, Olusola Abisola
Director
01/06/2015 - 18/04/2018
7
Okuboyejo, Olusola Abisola
Director
20/03/2020 - Present
7
Okuboyejo, Olusola Abisola
Secretary
09/03/2006 - 18/04/2018
1
Okuboyejo, Matthew Olatunji
Director
03/12/1999 - 26/05/2003
-
Okuboyejo, Olusola Abisola
Director
03/12/1999 - 26/05/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AA MATTHEW & CO LIMITED

AA MATTHEW & CO LIMITED is an(a) Active company incorporated on 03/12/1999 with the registered office located at Newspring House 3 Worcester Avenue, Old Swan, Liverpool L13 9AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AA MATTHEW & CO LIMITED?

toggle

AA MATTHEW & CO LIMITED is currently Active. It was registered on 03/12/1999 .

Where is AA MATTHEW & CO LIMITED located?

toggle

AA MATTHEW & CO LIMITED is registered at Newspring House 3 Worcester Avenue, Old Swan, Liverpool L13 9AZ.

What does AA MATTHEW & CO LIMITED do?

toggle

AA MATTHEW & CO LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AA MATTHEW & CO LIMITED have?

toggle

AA MATTHEW & CO LIMITED had 1 employees in 2023.

What is the latest filing for AA MATTHEW & CO LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-03-31.