Background WavePink WaveYellow Wave

BUSINESS MATTERS (UK) LIMITED (02719519)

BUSINESS MATTERS (UK) LIMITED (02719519) is an active UK company. incorporated on 2 June 1992. with registered office in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. BUSINESS MATTERS (UK) LIMITED has been registered for 33 years. Current directors include ANNIS, Christopher David, HARDEN, Robert John.

Company Number
02719519
Status
active
Type
ltd
Incorporated
2 June 1992
Age
33 years
Address
3rd Floor Chancery House, Sutton, SM1 1JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
ANNIS, Christopher David, HARDEN, Robert John
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS MATTERS (UK) LIMITED

BUSINESS MATTERS (UK) LIMITED is an active company incorporated on 2 June 1992 with the registered office located in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. BUSINESS MATTERS (UK) LIMITED was registered 33 years ago.(SIC: 69202)

Status

active

Active since 33 years ago

Company No

02719519

LTD Company

Age

33 Years

Incorporated 2 June 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

PRESTIGEMANOR LIMITED
From: 2 June 1992To: 13 November 1997
Contact
Address

3rd Floor Chancery House Saint Nicholas Way Sutton, SM1 1JB,

Timeline

11 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Dec 18
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ANNIS, Christopher David

Active
Saint Nicholas Way, SuttonSM1 1JB
Born June 1977
Director
Appointed 25 Oct 2024

HARDEN, Robert John

Active
Saint Nicholas Way, SuttonSM1 1JB
Born November 1971
Director
Appointed 25 Oct 2024

CLARK, Michael Anthony

Resigned
Saint Nicholas Way, SuttonSM1 1JB
Secretary
Appointed 21 Oct 1997
Resigned 26 Oct 2021

CLEMENS, Margaret Mary

Resigned
Sun House Highbrook Lane, East GrinsteadRH19 4PJ
Secretary
Appointed 23 Jun 1992
Resigned 21 Oct 1997

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 02 Jun 1992
Resigned 18 Jun 1992

CLARK, Michael Anthony

Resigned
Saint Nicholas Way, SuttonSM1 1JB
Born May 1966
Director
Appointed 21 Oct 1997
Resigned 26 Oct 2021

CLEMENS, Margaret Mary

Resigned
Sun House Highbrook Lane, East GrinsteadRH19 4PJ
Born June 1949
Director
Appointed 23 Jun 1992
Resigned 21 Oct 1997

CLEMENS, Nicholas John

Resigned
Sun House Highbrook Lane, East GrinsteadRH19 4PJ
Born December 1949
Director
Appointed 23 Jun 1992
Resigned 21 Oct 1997

COOMBER, Malcolm Edwin

Resigned
Saint Nicholas Way, SuttonSM1 1JB
Born September 1947
Director
Appointed 26 Oct 2021
Resigned 25 Oct 2024

CORRADI, Malgosia Helena

Resigned
Saint Nicholas Way, SuttonSM1 1JB
Born September 1964
Director
Appointed 21 Oct 1997
Resigned 31 Oct 2024

GREEN, Charles Richard

Resigned
Saint Nicholas Way, SuttonSM1 1JB
Born February 1962
Director
Appointed 26 Oct 2021
Resigned 25 Oct 2024

JOHN, Robert Francis

Resigned
Saint Nicholas Way, SuttonSM1 1JB
Born April 1945
Director
Appointed 27 Oct 2006
Resigned 30 Jun 2018

MINCHELL, Peter Taylor

Resigned
Saint Nicholas Way, SuttonSM1 1JB
Born August 1952
Director
Appointed 21 Oct 1997
Resigned 31 Aug 2021

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 02 Jun 1992
Resigned 18 Jun 1992

Persons with significant control

1

St. Nicholas Way, SuttonSM1 1JB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Statement Of Companys Objects
2 November 2024
CC04CC04
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
30 June 2009
225Change of Accounting Reference Date
Legacy
8 May 2009
363aAnnual Return
Legacy
16 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
288cChange of Particulars
Legacy
3 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1998
287Change of Registered Office
Legacy
9 June 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 November 1997
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
11 November 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
5 November 1997
652C652C
Legacy
31 October 1997
287Change of Registered Office
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 1997
AAAnnual Accounts
Gazette Notice Voluntary
7 October 1997
GAZ1(A)GAZ1(A)
Legacy
27 August 1997
652a652a
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 November 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1994
AAAnnual Accounts
Resolution
10 May 1994
RESOLUTIONSResolutions
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
287Change of Registered Office
Legacy
28 July 1992
224224
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
88(2)R88(2)R
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
287Change of Registered Office
Memorandum Articles
23 June 1992
MEM/ARTSMEM/ARTS
Resolution
23 June 1992
RESOLUTIONSResolutions
Incorporation Company
2 June 1992
NEWINCIncorporation