Background WavePink WaveYellow Wave

GRAHAM MATTHEWS LIMITED (09357082)

GRAHAM MATTHEWS LIMITED (09357082) is an active UK company. incorporated on 16 December 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. GRAHAM MATTHEWS LIMITED has been registered for 11 years.

Company Number
09357082
Status
active
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAHAM MATTHEWS LIMITED

GRAHAM MATTHEWS LIMITED is an active company incorporated on 16 December 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. GRAHAM MATTHEWS LIMITED was registered 11 years ago.(SIC: 78109, 78200)

Status

active

Active since 11 years ago

Company No

09357082

LTD Company

Age

11 Years

Incorporated 16 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

NEOSPHERE TECH LIMITED
From: 8 July 2024To: 19 June 2025
GRAHAM MATTHEWS LIMITED
From: 16 December 2014To: 8 July 2024
Contact
Address

60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 5 February 2020To: 2 February 2022
Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom
From: 31 January 2020To: 5 February 2020
3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
From: 3 February 2017To: 31 January 2020
3rd Floor 60 Sloane Avenue London SW3 3XB
From: 7 August 2015To: 3 February 2017
60 Grosvenor Street London W1K 3HZ England
From: 16 December 2014To: 7 August 2015
Timeline

33 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Mar 15
Funding Round
Mar 15
Director Left
Jul 15
Loan Secured
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Sept 16
Loan Secured
Dec 16
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Nov 20
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Oct 25
Loan Cleared
Jan 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Certificate Change Of Name Company
19 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Memorandum Articles
10 October 2022
MAMA
Resolution
10 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Memorandum Articles
4 September 2021
MAMA
Resolution
4 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Resolution
21 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Resolution
8 October 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Incorporation Company
16 December 2014
NEWINCIncorporation