Background WavePink WaveYellow Wave

MATTBACK LIMITED (04122100)

MATTBACK LIMITED (04122100) is an active UK company. incorporated on 11 December 2000. with registered office in Hereford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MATTBACK LIMITED has been registered for 25 years. Current directors include JACKSON, David Michael.

Company Number
04122100
Status
active
Type
ltd
Incorporated
11 December 2000
Age
25 years
Address
Hillhole Farm, Hereford, HR3 6AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACKSON, David Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTBACK LIMITED

MATTBACK LIMITED is an active company incorporated on 11 December 2000 with the registered office located in Hereford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MATTBACK LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04122100

LTD Company

Age

25 Years

Incorporated 11 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Hillhole Farm Dorstone Hereford, HR3 6AF,

Previous Addresses

Hillhole Farm Dorstone Hereford HR3 6AF England
From: 18 January 2016To: 18 January 2016
Swynnerton Cusop Hay-on-Wye Hereford HR3 5QX
From: 11 December 2014To: 18 January 2016
24 Wilson Grove London SE16 4PJ
From: 11 December 2000To: 11 December 2014
Timeline

2 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Nov 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JACKSON, David Michael

Active
Dorstone, HerefordHR3 6AF
Secretary
Appointed 11 Dec 2000

JACKSON, David Michael

Active
Dorstone, HerefordHR3 6AF
Born February 1966
Director
Appointed 11 Dec 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Dec 2000
Resigned 11 Dec 2000

ANDREWS, Oliver Tunde

Resigned
10 Roefields Close, Hemel HempsteadHP3 0BZ
Born November 1955
Director
Appointed 11 Dec 2000
Resigned 16 Jul 2002

HODSON, Simon William Mark

Resigned
20a Armenias Street, Nicosia 2003
Born July 1966
Director
Appointed 11 Dec 2000
Resigned 26 Jan 2016

HOWARD, Nicholas Charles

Resigned
10 Prices Court, LondonSW11 3YR
Born April 1958
Director
Appointed 11 Dec 2000
Resigned 31 Aug 2005

LUKE, Perrott Diane

Resigned
Flat 55, LondonSE1 4PT
Born October 1964
Director
Appointed 11 Dec 2000
Resigned 24 Jan 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Dec 2000
Resigned 11 Dec 2000

Persons with significant control

1

Mr David Michael Jackson

Active
Dorstone, HerefordHR3 6AF
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Legacy
19 March 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
88(2)R88(2)R
Legacy
14 March 2002
88(2)R88(2)R
Legacy
14 March 2002
88(2)R88(2)R
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
11 October 2001
225Change of Accounting Reference Date
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
287Change of Registered Office
Incorporation Company
11 December 2000
NEWINCIncorporation