Company NameMatterxp Limited
Company StatusLiquidation
Company Number03107890
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)
Previous NamesPlancourt Limited and SSG Manage Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Geoffrey Sutherland Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One Peel Mill Commercial Street
Morley
West Yorkshire
LS27 8AG
Director NameMr Ross Andrew McGinn
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(21 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressOffice 43, The Cobalt Building 1600 Eureka Park
Lower Pemberton
Ashford
Kent
TN25 4BF
Director NameMr Angus Robert Clark
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(21 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOffice 43, The Cobalt Building 1600 Eureka Park
Lower Pemberton
Ashford
Kent
TN25 4BF
Director NameMr Geoffrey Ronald Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP
Secretary NameMr Geoffrey Ronald Smith
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleComputer System Specialist
Country of ResidenceEngland
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP
Director NameRhiem Sabri Zire Al Saadi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2006(10 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitessglondon.com
Email address[email protected]
Telephone020 74077487
Telephone regionLondon

Location

Registered AddressSuite One Peel Mill
Commercial Street
Morley
West Yorkshire
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

90 at £1Sutherland Smith Group LLP
90.00%
Ordinary
10 at £1Rhiem Sabrizire Al Saadi
10.00%
Ordinary

Financials

Year2014
Net Worth-£32,618
Cash£140,467
Current Liabilities£412,575

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Charges

22 April 2020Delivered on: 29 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
5 November 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
30 September 2020Change of details for Mr Roger Geoffrey Sutherland Smith as a person with significant control on 28 September 2020 (2 pages)
30 September 2020Notification of Geoffrey Ronald Smith as a person with significant control on 28 September 2017 (2 pages)
30 September 2020Change of details for Mr Ross Andrew Mcginn as a person with significant control on 28 September 2020 (2 pages)
6 May 2020Termination of appointment of Geoffrey Ronald Smith as a secretary on 24 October 2019 (1 page)
29 April 2020Registration of charge 031078900001, created on 22 April 2020 (24 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
23 October 2019Confirmation statement made on 28 September 2019 with updates (6 pages)
23 October 2019Termination of appointment of Geoffrey Ronald Smith as a director on 23 July 2019 (1 page)
22 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
9 November 2018Confirmation statement made on 28 September 2018 with updates (6 pages)
8 November 2018Change of share class name or designation (2 pages)
2 November 2018Director's details changed for Mr Angus Robert Clark on 2 November 2018 (2 pages)
2 November 2018Notification of Ross Andrew Mcginn as a person with significant control on 6 April 2016 (2 pages)
25 October 2018Cessation of Sutherland Smith Group Llp as a person with significant control on 6 April 2016 (1 page)
25 October 2018Notification of Roger Geoffrey Sutherland Smith as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
15 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
25 April 2017Appointment of Mr Angus Clark as a director on 3 March 2017 (2 pages)
25 April 2017Appointment of Mr Angus Clark as a director on 3 March 2017 (2 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
(3 pages)
14 December 2016Appointment of Mr Ross Andrew Mcginn as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Ross Andrew Mcginn as a director on 14 December 2016 (2 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
16 May 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
16 May 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
7 September 2015Termination of appointment of Rhiem Sabri Zire Al Saadi as a director on 30 June 2015 (1 page)
7 September 2015Termination of appointment of Rhiem Sabri Zire Al Saadi as a director on 30 June 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(6 pages)
29 July 2014Director's details changed for Mr Geoffrey Ronald Smith on 31 March 2014 (2 pages)
29 July 2014Director's details changed for Rhiem Sabri Zire Al Saadi on 31 March 2014 (2 pages)
29 July 2014Secretary's details changed for Mr Geoffrey Ronald Smith on 31 March 2014 (1 page)
29 July 2014Secretary's details changed for Mr Geoffrey Ronald Smith on 31 March 2014 (1 page)
29 July 2014Director's details changed for Mr Geoffrey Ronald Smith on 31 March 2014 (2 pages)
29 July 2014Director's details changed for Mr Roger Geoffrey Sutherland Smith on 31 March 2014 (2 pages)
29 July 2014Director's details changed for Rhiem Sabri Zire Al Saadi on 31 March 2014 (2 pages)
29 July 2014Director's details changed for Mr Roger Geoffrey Sutherland Smith on 31 March 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 January 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
10 January 2014Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(6 pages)
9 January 2014Registered office address changed from 1 the Grain Store 70 Weston Street London South London SE1 3QH United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 1 the Grain Store 70 Weston Street London South London SE1 3QH United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 1 the Grain Store 70 Weston Street London South London SE1 3QH United Kingdom on 9 January 2014 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
13 July 2012Company name changed plancourt LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2012Company name changed plancourt LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
14 October 2011Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY on 14 October 2011 (1 page)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Rhiem Sabri Zire Al Saadi on 28 September 2010 (2 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
20 October 2010Director's details changed for Rhiem Sabri Zire Al Saadi on 28 September 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 October 2008Return made up to 28/09/08; full list of members (4 pages)
27 October 2008Return made up to 28/09/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 October 2007Return made up to 28/09/07; full list of members (3 pages)
15 October 2007Return made up to 28/09/07; full list of members (3 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
23 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 October 2005Return made up to 28/09/05; full list of members (7 pages)
25 October 2005Return made up to 28/09/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
24 October 2003Return made up to 28/09/03; full list of members (7 pages)
24 October 2003Return made up to 28/09/03; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
27 February 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
12 November 2002Return made up to 28/09/02; full list of members (7 pages)
12 November 2002Return made up to 28/09/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
19 April 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
16 October 2001Return made up to 28/09/01; full list of members (6 pages)
16 October 2001Return made up to 28/09/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (3 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (3 pages)
23 October 2000Return made up to 28/09/00; full list of members (6 pages)
23 October 2000Return made up to 28/09/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
20 December 1999Return made up to 28/09/99; full list of members (6 pages)
20 December 1999Return made up to 28/09/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
17 November 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1998Return made up to 28/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (3 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (3 pages)
29 December 1997Accounts for a small company made up to 31 August 1996 (4 pages)
29 December 1997Accounts for a small company made up to 31 August 1996 (4 pages)
26 October 1997Return made up to 28/09/97; no change of members (4 pages)
26 October 1997Return made up to 28/09/97; no change of members (4 pages)
15 October 1996Return made up to 28/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 October 1996Return made up to 28/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 December 1995Accounting reference date notified as 31/08 (1 page)
13 December 1995Accounting reference date notified as 31/08 (1 page)
13 December 1995Ad 05/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1995Ad 05/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 October 1995Registered office changed on 02/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 October 1995Registered office changed on 02/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 September 1995Incorporation (18 pages)
28 September 1995Incorporation (18 pages)