ALMATT (DERBYSHIRE) LTD

Register to unlock more data on OkredoRegister

ALMATT (DERBYSHIRE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12733019

Incorporation date

10/07/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AECopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2020)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon06/02/2026
Particulars of variation of rights attached to shares
dot icon06/02/2026
Change of share class name or designation
dot icon02/02/2026
Memorandum and Articles of Association
dot icon02/02/2026
Memorandum and Articles of Association
dot icon02/02/2026
Resolutions
dot icon28/01/2026
Director's details changed for Mr Imran Hakim on 2026-01-22
dot icon27/01/2026
Cessation of Mkjh Holdings Ltd as a person with significant control on 2026-01-22
dot icon27/01/2026
Notification of Ho2 Management Limited as a person with significant control on 2026-01-22
dot icon27/01/2026
Appointment of Mr Imran Hakim as a director on 2026-01-22
dot icon27/01/2026
Registered office address changed from 1 Huntingtower Road Sheffield S11 8BQ England to Unit 317 India Mill Business Centre Darwen Lancashire BB3 1AE on 2026-01-27
dot icon26/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon27/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon21/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon21/07/2022
Cessation of Matthew Andrew Lee as a person with significant control on 2020-07-15
dot icon21/07/2022
Notification of Mkjh Holdings Ltd as a person with significant control on 2020-07-15
dot icon08/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Compulsory strike-off action has been discontinued
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon16/09/2021
Notification of Matthew Andrew Lee as a person with significant control on 2020-07-10
dot icon16/09/2021
Notification of Penguin Holdings Ltd as a person with significant control on 2020-07-10
dot icon16/09/2021
Cessation of Alex Martyn Kemp as a person with significant control on 2020-08-01
dot icon11/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon04/08/2021
Cessation of Penguin Holdings Ltd as a person with significant control on 2020-09-02
dot icon04/08/2021
Cessation of Mkjh Holdings Ltd as a person with significant control on 2020-09-02
dot icon14/10/2020
Cessation of Matthew Andrew Lee as a person with significant control on 2020-10-14
dot icon13/10/2020
Notification of Penguin Holdings Ltd as a person with significant control on 2020-09-01
dot icon13/10/2020
Notification of Mkjh Holdings Ltd as a person with significant control on 2020-09-01
dot icon27/08/2020
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon27/08/2020
Cessation of Penguin Holdings Ltd as a person with significant control on 2020-08-20
dot icon27/08/2020
Notification of Alex Martyn Kemp as a person with significant control on 2020-08-01
dot icon10/07/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£123,899.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
84.42K
-
0.00
123.90K
-
2021
6
84.42K
-
0.00
123.90K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

84.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alex Martyn Kemp
Director
10/07/2020 - Present
37
Hakim, Imran
Director
22/01/2026 - Present
504
Lee, Matthew Andrew
Director
10/07/2020 - Present
13

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALMATT (DERBYSHIRE) LTD

ALMATT (DERBYSHIRE) LTD is an(a) Active company incorporated on 10/07/2020 with the registered office located at Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMATT (DERBYSHIRE) LTD?

toggle

ALMATT (DERBYSHIRE) LTD is currently Active. It was registered on 10/07/2020 .

Where is ALMATT (DERBYSHIRE) LTD located?

toggle

ALMATT (DERBYSHIRE) LTD is registered at Unit 317 India Mill Business Centre, Darwen, Lancashire BB3 1AE.

What does ALMATT (DERBYSHIRE) LTD do?

toggle

ALMATT (DERBYSHIRE) LTD operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

How many employees does ALMATT (DERBYSHIRE) LTD have?

toggle

ALMATT (DERBYSHIRE) LTD had 6 employees in 2021.

What is the latest filing for ALMATT (DERBYSHIRE) LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with updates.