SAINT MATTHEW STREET LIMITED

Register to unlock more data on OkredoRegister

SAINT MATTHEW STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13698056

Incorporation date

22/10/2021

Size

Dormant

Contacts

Registered address

Registered address

Humberstone House Suite 10 3rd Floor, 81-83 Humberstone Gate, Leicester LE1 1WBCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2021)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon27/02/2026
Registered office address changed from Crown House North Circular Road London NW10 7PN England to Humberstone House Suite 10 3rd Floor 81-83 Humberstone Gate Leicester LE1 1WB on 2026-02-27
dot icon02/11/2025
Director's details changed for Mr Karim Virani on 2025-11-02
dot icon02/11/2025
Director's details changed for Mr Rahim Virani on 2025-11-02
dot icon25/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon30/04/2025
Accounts for a dormant company made up to 2024-03-31
dot icon04/12/2024
Statement of capital following an allotment of shares on 2024-01-02
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon25/06/2024
Termination of appointment of Simon Mark Levy as a director on 2024-06-25
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon11/05/2024
Certificate of change of name
dot icon22/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon01/06/2022
Appointment of Mr Paul Davis as a secretary on 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon31/05/2022
Notification of Cygnet Properties and Leisure Plc as a person with significant control on 2022-05-31
dot icon31/05/2022
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon31/05/2022
Appointment of Mr Karim Virani as a director on 2022-05-31
dot icon31/05/2022
Appointment of Mr Rahim Virani as a director on 2022-05-31
dot icon31/05/2022
Cessation of Qa Directors Limited as a person with significant control on 2022-05-31
dot icon31/05/2022
Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to Crown House North Circular Road London NW10 7PN on 2022-05-31
dot icon22/10/2021
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
31/03/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
1.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Simon Mark
Director
22/10/2021 - 25/06/2024
290
Virani, Rahim
Director
31/05/2022 - Present
135
Davis, Paul
Secretary
31/05/2022 - Present
-
Virani, Karim
Director
31/05/2022 - Present
6

Persons with Significant Control

0

No PSC data available.

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 SAINT MATTHEW STREET LIMITED

SAINT MATTHEW STREET LIMITED is an(a) Active company incorporated on 22/10/2021 with the registered office located at Humberstone House Suite 10 3rd Floor, 81-83 Humberstone Gate, Leicester LE1 1WB. 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 SAINT MATTHEW STREET LIMITED?

toggle

SAINT MATTHEW STREET LIMITED is currently Active. It was registered on 22/10/2021 .

Where is SAINT MATTHEW STREET LIMITED located?

toggle

SAINT MATTHEW STREET LIMITED is registered at Humberstone House Suite 10 3rd Floor, 81-83 Humberstone Gate, Leicester LE1 1WB.

What does SAINT MATTHEW STREET LIMITED do?

toggle

SAINT MATTHEW STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for SAINT MATTHEW STREET LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.