Background WavePink WaveYellow Wave

MATTHEWS SOUTHWEST CONSULTING EMEA LIMITED (05848999)

MATTHEWS SOUTHWEST CONSULTING EMEA LIMITED (05848999) is an active UK company. incorporated on 16 June 2006. with registered office in 1 Hardman Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MATTHEWS SOUTHWEST CONSULTING EMEA LIMITED has been registered for 19 years. Current directors include BURLUMI, James, COATES, Steven Martin, MATTHEWS, John.

Company Number
05848999
Status
active
Type
ltd
Incorporated
16 June 2006
Age
19 years
Address
Fieldfisher 17th Floor, 1 Hardman Street, M3 3EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURLUMI, James, COATES, Steven Martin, MATTHEWS, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTHEWS SOUTHWEST CONSULTING EMEA LIMITED

MATTHEWS SOUTHWEST CONSULTING EMEA LIMITED is an active company incorporated on 16 June 2006 with the registered office located in 1 Hardman Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MATTHEWS SOUTHWEST CONSULTING EMEA LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05848999

LTD Company

Age

19 Years

Incorporated 16 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

GARDINER & THEOBALD ME LIMITED
From: 16 June 2006To: 27 April 2017
Contact
Address

Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street, M3 3EB,

Previous Addresses

, C/O Fieldfisher Llp, 5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, England
From: 31 January 2017To: 23 April 2021
, 10 South Crescent, London, WC1E 7BD
From: 20 January 2010To: 31 January 2017
, 32 Bedford Square, London, WC1B 3JT
From: 16 June 2006To: 20 January 2010
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Mar 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Dec 18
Director Joined
Jan 19
Owner Exit
Jun 19
Director Left
Oct 24
Director Left
Jun 25
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BURLUMI, James

Active
H-Hotel Office Tower, No. 1 Sheikh Zayed Road, Dubai24476
Born April 1978
Director
Appointed 28 Nov 2016

COATES, Steven Martin

Active
17th Floor, 1 Hardman StreetM3 3EB
Born October 1975
Director
Appointed 26 Nov 2018

MATTHEWS, John

Active
17th Floor, 1 Hardman StreetM3 3EB
Born February 1958
Director
Appointed 26 Nov 2018

MOFFAT, Imelda Katherine

Resigned
South Crescent, LondonWC1E 7BD
Secretary
Appointed 20 Mar 2015
Resigned 28 Nov 2016

NICOLE, Jack

Resigned
South Crescent, LondonWC1E 7BD
Secretary
Appointed 16 Jun 2006
Resigned 20 Mar 2015

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 16 Jun 2006
Resigned 16 Jun 2006

BELL, John Francis

Resigned
South Crescent, LondonWC1E 7BD
Born February 1953
Director
Appointed 16 Jun 2006
Resigned 25 Feb 2013

BENT, Bruce

Resigned
17th Floor, 1 Hardman StreetM3 3EB
Born February 1956
Director
Appointed 26 Nov 2018
Resigned 25 Oct 2024

BURTON, Tony David

Resigned
South Crescent, LondonWC1E 7BD
Born November 1957
Director
Appointed 04 Dec 2008
Resigned 28 Nov 2016

FRENCH, Jason Robson

Resigned
17th Floor, 1 Hardman StreetM3 3EB
Born April 1973
Director
Appointed 26 Nov 2018
Resigned 05 Jun 2025

GLOVER, Adam Andrew

Resigned
South Crescent, LondonWC1E 7BD
Born March 1968
Director
Appointed 25 Feb 2013
Resigned 28 Nov 2016

GRIFFITHS, Gary David

Resigned
South Crescent, LondonWC1E 7BD
Born January 1954
Director
Appointed 16 Jun 2006
Resigned 25 Feb 2013

GUNN, Christopher Charles

Resigned
South Crescent, LondonWC1E 7BD
Born December 1969
Director
Appointed 01 Mar 2010
Resigned 25 Feb 2013

JONES, Simon Alan

Resigned
South Crescent, LondonWC1E 7BD
Born March 1956
Director
Appointed 16 Jun 2006
Resigned 01 Jan 2015

RENUCCI, Garrie James

Resigned
South Crescent, LondonWC1E 7BD
Born May 1965
Director
Appointed 25 Feb 2013
Resigned 28 Nov 2016

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 16 Jun 2006
Resigned 16 Jun 2006

Persons with significant control

2

0 Active
2 Ceased

Mr James Burlumi

Ceased
No.1 Sheikh Zayed Road, Dubai
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Ceased 26 Nov 2018
South Crescent, LondonWC1E 7BD

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
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 June 2019
PSC08Cessation of Other Registrable Person PSC
Move Registers To Registered Office Company With New Address
27 June 2019
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Auditors Resignation Company
23 February 2018
AUDAUD
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Resolution
27 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Move Registers To Sail Company With New Address
27 July 2016
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
27 July 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
20 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Auditors Resignation Company
14 June 2013
AUDAUD
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Move Registers To Sail Company
1 December 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
1 December 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Sail Address Company With Old Address
3 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 December 2009
AA01Change of Accounting Reference Date
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
24 September 2009
288cChange of Particulars
Legacy
22 June 2009
363aAnnual Return
Legacy
5 June 2009
353353
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
2 February 2007
353353
Legacy
12 July 2006
225Change of Accounting Reference Date
Legacy
12 July 2006
88(2)R88(2)R
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Incorporation Company
16 June 2006
NEWINCIncorporation