Background WavePink WaveYellow Wave

MATILDA'S WARM HOMES LIMITED (09106258)

MATILDA'S WARM HOMES LIMITED (09106258) is an active UK company. incorporated on 27 June 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MATILDA'S WARM HOMES LIMITED has been registered for 11 years. Current directors include WINSTANLEY, Andrew.

Company Number
09106258
Status
active
Type
ltd
Incorporated
27 June 2014
Age
11 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
WINSTANLEY, Andrew
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATILDA'S WARM HOMES LIMITED

MATILDA'S WARM HOMES LIMITED is an active company incorporated on 27 June 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MATILDA'S WARM HOMES LIMITED was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09106258

LTD Company

Age

11 Years

Incorporated 27 June 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 2 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE England
From: 4 November 2016To: 1 December 2021
One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE
From: 27 June 2014To: 4 November 2016
Timeline

10 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Funding Round
Jan 15
Director Left
Mar 16
Director Left
Nov 17
Director Left
May 18
Director Left
Dec 21
Director Joined
Dec 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DEACON, Joanna Kate

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Jul 2023

WINSTANLEY, Andrew

Active
Gray's Inn Road, LondonWC1X 8QR
Born February 1978
Director
Appointed 01 Dec 2021

MARTIN, Christopher Paul

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 22 Dec 2014
Resigned 01 Jul 2023

COWANS, David

Resigned
Cheapside, LondonEC2V 6EE
Born May 1957
Director
Appointed 27 Jun 2014
Resigned 01 Dec 2021

EVANS, David William

Resigned
Station Road, TringHP23 5QY
Born November 1947
Director
Appointed 27 Jun 2014
Resigned 22 Dec 2014

KING, Richard

Resigned
Cheapside, LondonEC2V 6EE
Born December 1955
Director
Appointed 27 Jun 2014
Resigned 22 Dec 2014

MCLAUGHLIN, Sean Dominic

Resigned
Unit 36 Kenfig Industrial Estate, Port TalbotSA13 2PE
Born October 1963
Director
Appointed 27 Jun 2014
Resigned 16 Apr 2018

PHILLIPS, Christopher Robin Leslie

Resigned
Cheapside, LondonEC2V 6EE
Born April 1950
Director
Appointed 27 Jun 2014
Resigned 14 Mar 2016

SHAW, David John

Resigned
Cheapside, LondonEC2V 6EE
Born January 1961
Director
Appointed 22 Dec 2014
Resigned 23 Oct 2017

Persons with significant control

1

Gray's Inn Road, LondonWC1X 8QR

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

49

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Resolution
12 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2014
NEWINCIncorporation