Background WavePink WaveYellow Wave

JAMES DEWE-MATHEWS LIMITED (08948124)

JAMES DEWE-MATHEWS LIMITED (08948124) is an active UK company. incorporated on 19 March 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. JAMES DEWE-MATHEWS LIMITED has been registered for 12 years. Current directors include DEWE-MATHEWS, Gerard James, DEWE-MATHEWS, Zoe.

Company Number
08948124
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DEWE-MATHEWS, Gerard James, DEWE-MATHEWS, Zoe
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES DEWE-MATHEWS LIMITED

JAMES DEWE-MATHEWS LIMITED is an active company incorporated on 19 March 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. JAMES DEWE-MATHEWS LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08948124

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 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

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 2 May 2023To: 24 November 2025
Verulam Point Station Way St Albans AL1 5HE United Kingdom
From: 8 August 2018To: 2 May 2023
2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
From: 19 March 2014To: 8 August 2018
Timeline

3 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Share Issue
Jan 16
Owner Exit
Aug 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DEWE-MATHEWS, Gerard James

Active
9 Appold Street, LondonEC2A 2AP
Born June 1948
Director
Appointed 19 Mar 2014

DEWE-MATHEWS, Zoe

Active
9 Appold Street, LondonEC2A 2AP
Born February 1954
Director
Appointed 19 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Gerard James Dewe-Mathews

Ceased
4 Beaconsfield Road, St. AlbansAL1 3RD
Born June 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jul 2024

Mrs Zoe Dewe-Mathews

Active
9 Appold Street, LondonEC2A 2AP
Born February 1954

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

41

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Alter Shares Subdivision
22 January 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
21 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Incorporation Company
19 March 2014
NEWINCIncorporation