Background WavePink WaveYellow Wave

MATTJON LIMITED (05084580)

MATTJON LIMITED (05084580) is an active UK company. incorporated on 25 March 2004. with registered office in Ferndown. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MATTJON LIMITED has been registered for 22 years. Current directors include RUSHENT, Jocelyn, RUSHENT, Paul Julian.

Company Number
05084580
Status
active
Type
ltd
Incorporated
25 March 2004
Age
22 years
Address
Ashford House. 54 Golf Links Road, Ferndown, BH22 8BZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
RUSHENT, Jocelyn, RUSHENT, Paul Julian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTJON LIMITED

MATTJON LIMITED is an active company incorporated on 25 March 2004 with the registered office located in Ferndown. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MATTJON LIMITED was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

05084580

LTD Company

Age

22 Years

Incorporated 25 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Ashford House. 54 Golf Links Road Ferndown, BH22 8BZ,

Previous Addresses

11 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD
From: 29 March 2014To: 9 September 2024
-, 11 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD
From: 25 March 2004To: 29 March 2014
Timeline

2 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Apr 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RUSHENT, Jocelyn

Active
11 Cogdean Way, Corfe MullenBH21 3XD
Secretary
Appointed 12 Apr 2004

RUSHENT, Jocelyn

Active
Corfe Mullen, WimborneBH21 3XD
Born June 1967
Director
Appointed 08 Apr 2017

RUSHENT, Paul Julian

Active
11 Cogdean Way, WimborneBH21 3XD
Born February 1957
Director
Appointed 06 Apr 2004

RUSHENT, Jocelyn

Resigned
11 Cogdean Way, Corfe MullenBH21 3XD
Secretary
Appointed 12 Apr 2004
Resigned 12 Apr 2004

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 25 Mar 2004
Resigned 06 Apr 2004

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 25 Mar 2004
Resigned 06 Apr 2004

Persons with significant control

2

Mr Paul Julian Rushent

Active
Golf Links Road, FerndownBH22 8BZ
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Jocelyn Rushent

Active
Golf Links Road, FerndownBH22 8BZ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2010
AR01AR01
Change Person Director Company With Change Date
28 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
287Change of Registered Office
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
287Change of Registered Office
Incorporation Company
25 March 2004
NEWINCIncorporation