Company NameMattbzh Consulting Limited
DirectorMatthieu Le Berre
Company StatusActive
Company Number07597257
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Previous NameYearly Strategies Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthieu Le Berre
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed08 August 2011(4 months after company formation)
Appointment Duration12 years, 8 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Cornwallis Street
Stoke-On-Trent
ST4 1EA
Director NameMrs Helen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Matthieu Le Berre
100.00%
Ordinary

Financials

Year2014
Net Worth£60,404
Cash£26,337
Current Liabilities£14,895

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

5 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 June 2017Director's details changed for Mr Matthieu Le Berre on 1 January 2017 (2 pages)
9 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
17 May 2017Director's details changed for Mr Matthieu Le Berre on 7 April 2017 (2 pages)
21 February 2017Director's details changed for Mr Matthieu Le Berre on 18 February 2017 (3 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Director's details changed for Mr Matthieu Le Berre on 20 April 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Registered office address changed from 8 Albany Road Southsea Hampshire PO5 2AB on 27 May 2014 (1 page)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
9 August 2011Termination of appointment of Helen Hilton as a director (1 page)
9 August 2011Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 9 August 2011 (1 page)
9 August 2011Appointment of Mr Matthieu Le Berre as a director (2 pages)
9 August 2011Company name changed yearly strategies LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2011Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 9 August 2011 (1 page)
8 April 2011Incorporation (41 pages)