ADKINS & MATCHETT (UK) LIMITED

Register to unlock more data on OkredoRegister

ADKINS & MATCHETT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03402949

Incorporation date

14/07/1997

Size

Small

Contacts

Registered address

Registered address

9th Floor 6 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1997)
dot icon04/01/2026
Accounts for a small company made up to 2024-12-31
dot icon18/08/2025
Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF England to 9th Floor 6 New Street Square London EC4A 3BF on 2025-08-18
dot icon24/06/2025
Registration of charge 034029490003, created on 2025-06-17
dot icon27/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon09/05/2025
Memorandum and Articles of Association
dot icon09/05/2025
Resolutions
dot icon10/04/2025
Termination of appointment of Scott William Rostan as a director on 2025-04-05
dot icon10/04/2025
Appointment of George Kennedy Thompson, Jr as a director on 2025-04-06
dot icon01/04/2025
Satisfaction of charge 034029490002 in full
dot icon04/01/2025
Accounts for a small company made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon18/03/2024
Accounts for a small company made up to 2022-12-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon17/10/2023
Termination of appointment of Robert Stephen Rostan as a director on 2023-10-02
dot icon25/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon17/02/2023
Director's details changed for Mr Joe Lee Price Ii on 2023-02-16
dot icon20/06/2022
Confirmation statement made on 2022-05-18 with updates
dot icon26/04/2022
Notification of Street International Limited as a person with significant control on 2022-02-02
dot icon26/04/2022
Withdrawal of a person with significant control statement on 2022-04-26
dot icon03/03/2022
Memorandum and Articles of Association
dot icon03/03/2022
Resolutions
dot icon01/02/2022
Appointment of Mr Matthew Hirth Kilian as a director on 2022-01-21
dot icon31/01/2022
Appointment of Mr Scott William Rostan as a director on 2022-01-21
dot icon31/01/2022
Appointment of Mr Robert Stephen Rostan as a director on 2022-01-21
dot icon27/01/2022
Registration of charge 034029490002, created on 2022-01-25
dot icon12/01/2022
Notification of a person with significant control statement
dot icon12/01/2022
Withdrawal of a person with significant control statement on 2022-01-12
dot icon06/01/2022
Notification of a person with significant control statement
dot icon06/01/2022
Cessation of Wilmington Legal Limited as a person with significant control on 2021-12-24
dot icon04/01/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon04/01/2022
Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to Fifth Floor 5 New Street Square London EC4A 3BF on 2022-01-04
dot icon04/01/2022
Appointment of Mr Burr Wilson Sullivan Jr as a director on 2021-12-24
dot icon04/01/2022
Appointment of Mr Joe Lee Price Ii as a director on 2021-12-24
dot icon04/01/2022
Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 2021-12-24
dot icon04/01/2022
Termination of appointment of Guy Leighton Millward as a director on 2021-12-24
dot icon04/01/2022
Termination of appointment of Mark Francis Milner as a director on 2021-12-24
dot icon20/12/2021
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon20/12/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon20/12/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon20/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon20/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon22/04/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon22/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon22/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon22/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon07/01/2021
Appointment of Mr Guy Leighton Millward as a director on 2020-12-10
dot icon07/01/2021
Termination of appointment of Richard John Amos as a director on 2020-12-10
dot icon21/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon09/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon09/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon09/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon09/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon09/12/2019
Notification of Wilmington Legal Limited as a person with significant control on 2019-11-27
dot icon09/12/2019
Cessation of Wilmington Finance Limited as a person with significant control on 2019-11-27
dot icon27/08/2019
Termination of appointment of Martin William Howard Morgan as a director on 2019-08-27
dot icon27/08/2019
Appointment of Mr Mark Francis Milner as a director on 2019-08-27
dot icon24/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon24/05/2019
Termination of appointment of Daniel Carl Barton as a secretary on 2019-05-17
dot icon24/05/2019
Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 2019-05-17
dot icon12/04/2019
Appointment of Mr Martin William Howard Morgan as a director on 2019-04-12
dot icon12/04/2019
Termination of appointment of Pedro Ros as a director on 2019-04-12
dot icon14/03/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon14/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon14/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon14/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon09/04/2018
Termination of appointment of Anthony Martin Foye as a director on 2018-03-29
dot icon09/04/2018
Appointment of Mr Richard John Amos as a director on 2018-03-29
dot icon19/01/2018
Change of details for Wilmington Finance Limited as a person with significant control on 2017-12-15
dot icon18/12/2017
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon18/12/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon18/12/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon18/12/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon15/12/2017
Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 2017-12-15
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon20/12/2016
Full accounts made up to 2016-06-30
dot icon24/08/2016
Secretary's details changed for Mr Daniel Carl Barton on 2016-08-23
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Linda Anne Wake as a director on 2016-04-29
dot icon12/01/2016
Termination of appointment of Andrea Ward as a director on 2016-01-01
dot icon15/12/2015
Full accounts made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon29/01/2015
Full accounts made up to 2014-06-30
dot icon13/10/2014
Termination of appointment of Ajay Taneja as a secretary on 2014-10-10
dot icon13/10/2014
Appointment of Mr Daniel Carl Barton as a secretary on 2014-10-10
dot icon11/08/2014
Appointment of Anthony Martin Foye as a director on 2014-07-31
dot icon11/08/2014
Appointment of Mr Pedro Ros as a director on 2014-07-31
dot icon11/08/2014
Termination of appointment of Charles John Brady as a director on 2014-07-31
dot icon21/07/2014
Termination of appointment of Alastair Jonathan George Matchett as a director on 2014-06-16
dot icon21/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon04/12/2013
Full accounts made up to 2013-06-30
dot icon28/11/2013
Appointment of Ajay Taneja as a secretary
dot icon28/11/2013
Termination of appointment of Richard Cockton as a secretary
dot icon23/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon15/02/2013
Full accounts made up to 2012-06-30
dot icon24/12/2012
Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 2012-12-24
dot icon13/07/2012
Termination of appointment of Stephen Broome as a director
dot icon23/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon06/02/2012
Appointment of Linda Anne Wake as a director
dot icon06/02/2012
Appointment of Mr Charles John Brady as a director
dot icon06/02/2012
Termination of appointment of Stuart Roberts as a director
dot icon19/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon18/02/2011
Full accounts made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mr Stephen Patrick Broome on 2009-10-01
dot icon17/02/2010
Director's details changed for Andrea Ward on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Stuart Kurt Roberts on 2009-10-01
dot icon17/02/2010
Director's details changed for Alastair Matchett on 2009-10-01
dot icon17/02/2010
Director's details changed for William Brian Howarth on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Charles John Brady on 2009-10-01
dot icon17/02/2010
Director's details changed for Mr Richard Basil Brookes on 2009-10-01
dot icon16/02/2010
Secretary's details changed for Richard Edward Cockton on 2009-10-01
dot icon22/12/2009
Termination of appointment of William Howarth as a director
dot icon22/12/2009
Termination of appointment of Charles Brady as a director
dot icon22/12/2009
Termination of appointment of Richard Brookes as a director
dot icon01/12/2009
Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 2009-12-01
dot icon14/11/2009
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 18/05/09; full list of members
dot icon16/02/2009
Full accounts made up to 2007-12-31
dot icon02/10/2008
Return made up to 18/05/08; full list of members
dot icon17/09/2008
Secretary appointed richard edward cockton
dot icon17/09/2008
Appointment terminated secretary ahmed zahedieh
dot icon03/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/02/2008
Auditor's resignation
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Declaration of assistance for shares acquisition
dot icon11/01/2008
Director resigned
dot icon19/12/2007
New director appointed
dot icon13/12/2007
Registered office changed on 13/12/07 from: linden house 55 south bar banbury oxfordshire OX16 9AB
dot icon13/12/2007
Secretary resigned;director resigned
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon22/10/2007
Accounts for a small company made up to 2006-12-31
dot icon04/06/2007
Return made up to 18/05/07; no change of members
dot icon16/01/2007
Director resigned
dot icon15/09/2006
Accounts for a small company made up to 2005-12-31
dot icon31/08/2006
Director resigned
dot icon12/07/2006
New director appointed
dot icon25/05/2006
Return made up to 18/05/06; full list of members
dot icon19/01/2006
Director resigned
dot icon28/10/2005
Accounts for a small company made up to 2004-12-31
dot icon19/07/2005
New director appointed
dot icon06/06/2005
Return made up to 26/05/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Return made up to 14/06/04; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2002-12-31
dot icon19/09/2003
Director resigned
dot icon09/07/2003
Return made up to 02/07/03; full list of members
dot icon27/05/2003
Registered office changed on 27/05/03 from: 43 marchmont street bloomsbury london WC1N 1AP
dot icon27/05/2003
New secretary appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New director appointed
dot icon24/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
New director appointed
dot icon09/10/2002
Declaration of assistance for shares acquisition
dot icon08/10/2002
Director resigned
dot icon09/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/08/2002
Return made up to 14/07/02; full list of members
dot icon25/03/2002
Registered office changed on 25/03/02 from: 72 new cavendish street london W1M 8AU
dot icon04/09/2001
Return made up to 14/07/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-12-31
dot icon01/09/2000
Return made up to 14/07/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-12-31
dot icon04/08/1999
Return made up to 14/07/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-12-31
dot icon02/09/1998
Return made up to 14/07/98; full list of members
dot icon02/07/1998
Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD
dot icon29/10/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon29/10/1997
Ad 13/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon23/07/1997
New secretary appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Secretary resigned
dot icon14/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/07/1997 - 13/07/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/07/1997 - 13/07/1997
36021
Morgan, Martin William Howard
Director
11/04/2019 - 26/08/2019
60
Langley, Howard Martin
Director
25/09/2002 - 25/08/2003
7
Brady, Charles John
Director
24/01/2012 - 30/07/2014
29

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADKINS & MATCHETT (UK) LIMITED

ADKINS & MATCHETT (UK) LIMITED is an(a) Active company incorporated on 14/07/1997 with the registered office located at 9th Floor 6 New Street Square, London EC4A 3BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADKINS & MATCHETT (UK) LIMITED?

toggle

ADKINS & MATCHETT (UK) LIMITED is currently Active. It was registered on 14/07/1997 .

Where is ADKINS & MATCHETT (UK) LIMITED located?

toggle

ADKINS & MATCHETT (UK) LIMITED is registered at 9th Floor 6 New Street Square, London EC4A 3BF.

What does ADKINS & MATCHETT (UK) LIMITED do?

toggle

ADKINS & MATCHETT (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADKINS & MATCHETT (UK) LIMITED?

toggle

The latest filing was on 04/01/2026: Accounts for a small company made up to 2024-12-31.