ADMIN MATTERS LTD.

Register to unlock more data on OkredoRegister

ADMIN MATTERS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03603346

Incorporation date

24/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yew Tree Cottage, Goodworth Clatford, Andover, Hampshire SP11 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1998)
dot icon09/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon06/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon04/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon03/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon14/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon28/01/2020
Registered office address changed from The Old Cottage Kempshott Park Dummer Basingstoke Hampshire RG25 2DB to Yew Tree Cottage Goodworth Clatford Andover Hampshire SP11 7QX on 2020-01-28
dot icon04/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon14/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon26/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon07/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon07/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon16/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon16/09/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon18/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon18/01/2014
Registered office address changed from the Studio 377 - 399 London Road Camberley Surrey GU15 3HL England on 2014-01-18
dot icon30/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon30/07/2013
Director's details changed for Kathryn Crow on 2013-01-01
dot icon30/07/2013
Secretary's details changed for Kathryn Crow on 2013-01-01
dot icon30/07/2013
Director's details changed for Colin Edward Crow on 2013-01-01
dot icon30/07/2013
Registered office address changed from the Studio 377-399 London Road Camberley Surrey GU15 3HL England on 2013-07-30
dot icon30/07/2013
Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL on 2013-07-30
dot icon16/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon24/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon30/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon28/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon16/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon03/08/2010
Secretary's details changed for Kathryn Crow on 2010-07-01
dot icon03/08/2010
Director's details changed for Kathryn Crow on 2010-07-01
dot icon03/08/2010
Director's details changed for Colin Edward Crow on 2010-07-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon28/07/2009
Return made up to 24/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/09/2008
Return made up to 24/07/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon01/08/2007
Return made up to 24/07/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon09/10/2006
Registered office changed on 09/10/06 from: 9, crossways london road sunninghill ascot berkshire SL5 0PL
dot icon28/09/2006
Return made up to 24/07/06; full list of members
dot icon28/09/2006
Registered office changed on 28/09/06 from: the old cottage kempshott park, kempshott basingstoke hampshire RG23 7LP
dot icon19/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon07/09/2005
Return made up to 24/07/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/08/2004
Return made up to 24/07/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon01/08/2003
Return made up to 24/07/03; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2002-07-31
dot icon25/07/2002
Return made up to 24/07/02; full list of members
dot icon11/09/2001
Total exemption small company accounts made up to 2001-07-31
dot icon11/09/2001
Return made up to 24/07/01; full list of members
dot icon21/09/2000
Accounts for a small company made up to 2000-07-31
dot icon16/08/2000
Return made up to 24/07/00; full list of members
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Secretary's particulars changed;director's particulars changed
dot icon10/02/2000
Registered office changed on 10/02/00 from: 3 innings lane warfield bracknell berkshire RG42 3TR
dot icon26/10/1999
Accounts for a small company made up to 1999-07-31
dot icon12/10/1999
Return made up to 24/07/99; full list of members
dot icon28/07/1998
New secretary appointed;new director appointed
dot icon28/07/1998
New director appointed
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
Registered office changed on 28/07/98 from: 1 mitchell lane bristol BS1 6BU
dot icon24/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.06K
-
0.00
26.74K
-
2022
3
2.42K
-
0.00
20.51K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/07/1998 - 24/07/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/07/1998 - 24/07/1998
43699
Mr Colin Edward Crow
Director
24/07/1998 - Present
2
Crow, Kathryn
Director
24/07/1998 - Present
1
Crow, Kathryn
Secretary
24/07/1998 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADMIN MATTERS LTD.

ADMIN MATTERS LTD. is an(a) Active company incorporated on 24/07/1998 with the registered office located at Yew Tree Cottage, Goodworth Clatford, Andover, Hampshire SP11 7QX. There are currently 3 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 ADMIN MATTERS LTD.?

toggle

ADMIN MATTERS LTD. is currently Active. It was registered on 24/07/1998 .

Where is ADMIN MATTERS LTD. located?

toggle

ADMIN MATTERS LTD. is registered at Yew Tree Cottage, Goodworth Clatford, Andover, Hampshire SP11 7QX.

What does ADMIN MATTERS LTD. do?

toggle

ADMIN MATTERS LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ADMIN MATTERS LTD.?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-07-31.