DESIGNER LOGO MATTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

DESIGNER LOGO MATTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05344283

Incorporation date

27/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Old Court Mews, 311a Chase Road, Southgate, London N14 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/08/2024
Appointment of Mr Richard Charles Stacey as a director on 2024-03-01
dot icon30/07/2024
Change of details for Mr Vincent Matthew Burzio as a person with significant control on 2024-07-29
dot icon30/07/2024
Director's details changed for Mr Vincent Matthew Burzio on 2024-07-29
dot icon29/07/2024
Termination of appointment of Silke Burzio as a secretary on 2024-07-01
dot icon29/07/2024
Director's details changed for Mr Vincent Matthew Burzio on 2024-07-29
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon05/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon29/07/2022
Micro company accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon11/10/2021
Micro company accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon13/08/2018
Micro company accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon29/08/2017
Micro company accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon27/02/2012
Secretary's details changed for Silke Burzio on 2012-01-27
dot icon27/02/2012
Director's details changed for Vincent Matthew Burzio on 2012-01-27
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 27/01/09; no change of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 27/01/08; no change of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 27/01/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon24/08/2006
Registered office changed on 24/08/06 from: newby house 309 chase road london N14 6JS
dot icon02/03/2006
Return made up to 27/01/06; full list of members
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
New director appointed
dot icon28/01/2005
Secretary resigned
dot icon28/01/2005
Director resigned
dot icon27/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
7.17K
-
0.00
-
-
2022
2
9.15K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DESIGNER LOGO MATTING COMPANY LIMITED

DESIGNER LOGO MATTING COMPANY LIMITED is an(a) Active company incorporated on 27/01/2005 with the registered office located at Unit 2 Old Court Mews, 311a Chase Road, Southgate, London N14 6JS. There are currently 2 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 DESIGNER LOGO MATTING COMPANY LIMITED?

toggle

DESIGNER LOGO MATTING COMPANY LIMITED is currently Active. It was registered on 27/01/2005 .

Where is DESIGNER LOGO MATTING COMPANY LIMITED located?

toggle

DESIGNER LOGO MATTING COMPANY LIMITED is registered at Unit 2 Old Court Mews, 311a Chase Road, Southgate, London N14 6JS.

What does DESIGNER LOGO MATTING COMPANY LIMITED do?

toggle

DESIGNER LOGO MATTING COMPANY LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for DESIGNER LOGO MATTING COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-31.