Background WavePink WaveYellow Wave

MATTHEWS MEE LIMITED (07180627)

MATTHEWS MEE LIMITED (07180627) is an active UK company. incorporated on 6 March 2010. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. MATTHEWS MEE LIMITED has been registered for 16 years. Current directors include MATTHEWS, Katie Kimberly, MATTHEWS, Robert William.

Company Number
07180627
Status
active
Type
ltd
Incorporated
6 March 2010
Age
16 years
Address
C/O Holmes & Co Accountants Ltd 16 Westgate, Shipley, BD17 5EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
MATTHEWS, Katie Kimberly, MATTHEWS, Robert William
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTHEWS MEE LIMITED

MATTHEWS MEE LIMITED is an active company incorporated on 6 March 2010 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. MATTHEWS MEE LIMITED was registered 16 years ago.(SIC: 71111)

Status

active

Active since 16 years ago

Company No

07180627

LTD Company

Age

16 Years

Incorporated 6 March 2010

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

C/O Holmes & Co Accountants Ltd 16 Westgate Baildon Shipley, BD17 5EJ,

Previous Addresses

C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED England
From: 12 July 2016To: 10 July 2024
C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ
From: 6 March 2015To: 12 July 2016
C/O Aysgarth Chartered Accountants, 2Nd Floor 15 Park Place Leeds LS1 2SJ
From: 12 March 2014To: 6 March 2015
Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU
From: 13 June 2013To: 12 March 2014
Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 6 March 2010To: 13 June 2013
Timeline

18 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Loan Secured
Feb 15
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 23
Director Joined
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Capital Reduction
Feb 23
New Owner
Feb 23
Share Buyback
Feb 23
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MATTHEWS, Katie Kimberly

Active
16 Westgate, ShipleyBD17 5EJ
Born March 1982
Director
Appointed 29 Jul 2022

MATTHEWS, Robert William

Active
16 Westgate, ShipleyBD17 5EJ
Born August 1972
Director
Appointed 06 Mar 2010

MEE, John Nicholas

Resigned
40a York Place, LeedsLS1 2ED
Born April 1956
Director
Appointed 06 Mar 2010
Resigned 29 Jul 2022

MEE, Patricia Elizabeth

Resigned
40a York Place, LeedsLS1 2ED
Born November 1957
Director
Appointed 06 Apr 2018
Resigned 06 Apr 2019

PERKIN, Michael Grahame

Resigned
Station Road, LeedsLS18 5NT
Born October 1948
Director
Appointed 06 Mar 2010
Resigned 26 Jun 2010

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 06 Mar 2010
Resigned 06 Mar 2010

Persons with significant control

4

2 Active
2 Ceased

Mrs Katie Kimberly Matthews

Active
16 Westgate, ShipleyBD17 5EJ
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2022

John Nicholas Mee

Ceased
40a York Place, LeedsLS1 2ED
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2022

Mrs Susan Anne Perkin

Ceased
40a York Place, LeedsLS1 2ED
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2022

Robert William Matthews

Active
16 Westgate, ShipleyBD17 5EJ
Born August 1972

Nature of Control

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

Filing History

57

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Capital Return Purchase Own Shares
22 February 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
15 February 2023
SH06Cancellation of Shares
Notification Of A Person With Significant Control
15 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Capital Allotment Shares
6 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Incorporation Company
6 March 2010
NEWINCIncorporation