Background WavePink WaveYellow Wave

ALMATT (CITY ROAD) LIMITED (09887686)

ALMATT (CITY ROAD) LIMITED (09887686) is an active UK company. incorporated on 25 November 2015. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ALMATT (CITY ROAD) LIMITED has been registered for 10 years. Current directors include HAKIM, Imran, KEMP, Alex Martyn, LEE, Matthew Andrew.

Company Number
09887686
Status
active
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HAKIM, Imran, KEMP, Alex Martyn, LEE, Matthew Andrew
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMATT (CITY ROAD) LIMITED

ALMATT (CITY ROAD) LIMITED is an active company incorporated on 25 November 2015 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). ALMATT (CITY ROAD) LIMITED was registered 10 years ago.(SIC: 47782)

Status

active

Active since 10 years ago

Company No

09887686

LTD Company

Age

10 Years

Incorporated 25 November 2015

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

Penguin Optical Ltd 1 Huntingtower Road Sheffield S11 8BQ United Kingdom
From: 16 May 2018To: 27 January 2026
C/O Sutton Mcgrath 5 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ United Kingdom
From: 25 November 2015To: 16 May 2018
Timeline

5 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Sept 21
Owner Exit
Oct 21
Director Joined
Jan 26
Owner Exit
Jan 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 22 Jan 2026

KEMP, Alex Martyn

Active
City Road, SheffieldS2 1GQ
Born March 1979
Director
Appointed 25 Nov 2015

LEE, Matthew Andrew

Active
City Road, SheffieldS2 1GQ
Born June 1980
Director
Appointed 25 Nov 2015

Persons with significant control

5

2 Active
3 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Right to appoint and remove directors
Notified 22 Jan 2026
Dronfield Woodhouse, DronfieldS18 8PR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2021
Ceased 22 Jan 2026
SheffieldS11 8BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2018

Mr Matthew Andrew Lee

Ceased
SheffieldS2 1GQ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 11 Oct 2021

Mr Alex Martyn Kemp

Ceased
Causeway Head Road, SheffieldS17 3DT
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 February 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
2 February 2026
RESOLUTIONSResolutions
Memorandum Articles
2 February 2026
MAMA
Memorandum Articles
2 February 2026
MAMA
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Incorporation Company
25 November 2015
NEWINCIncorporation