Background WavePink WaveYellow Wave

MATT'S GALLERY LIMITED (10231860)

MATT'S GALLERY LIMITED (10231860) is an active UK company. incorporated on 14 June 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. MATT'S GALLERY LIMITED has been registered for 9 years. Current directors include BARICE, Ashleigh Monique, BASHE, Abdullahi, CARROLL, Chloe Florence and 6 others.

Company Number
10231860
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 2016
Age
9 years
Address
Matt's Gallery, London, SW11 7AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BARICE, Ashleigh Monique, BASHE, Abdullahi, CARROLL, Chloe Florence, COXHEAD, Gabriel Aaron, FERNIE, Jessica Ann, GRIMES, Teresa Victoria Kate, KLASSNIK, Robin, PEAKE, Edward Caspar Erasmus, REED, Rosanna Mary
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATT'S GALLERY LIMITED

MATT'S GALLERY LIMITED is an active company incorporated on 14 June 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. MATT'S GALLERY LIMITED was registered 9 years ago.(SIC: 90040)

Status

active

Active since 9 years ago

Company No

10231860

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 14 June 2016

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 4 January 2026 (2 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Matt's Gallery 6 Charles Clowes Walk London, SW11 7AN,

Previous Addresses

6 6 Charles Clowes Walk London SW11 7AN United Kingdom
From: 21 June 2022To: 22 June 2022
6 Charles Clowes Walk London SW11 7AD United Kingdom
From: 19 April 2022To: 21 June 2022
92 Webster Road London SE16 4DF England
From: 15 April 2020To: 19 April 2022
92 Webster Road London SE16 6SB
From: 29 January 2020To: 15 April 2020
C/O Valentine Ellis & Co Preacher's Court the Charterhouse Charterhouse Square London EC1M 6AS
From: 14 June 2016To: 29 January 2020
Timeline

55 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Jan 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
33
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

BARICE, Ashleigh Monique

Active
6 Charles Clowes Walk, LondonSW11 7AN
Born April 1987
Director
Appointed 09 Mar 2022

BASHE, Abdullahi

Active
6 Charles Clowes Walk, LondonSW11 7AN
Born April 1988
Director
Appointed 08 Jun 2022

CARROLL, Chloe Florence

Active
6 Charles Clowes Walk, LondonSW11 7AN
Born September 1994
Director
Appointed 10 Sept 2024

COXHEAD, Gabriel Aaron

Active
6 Charles Clowes Walk, LondonSW11 7AN
Born July 1977
Director
Appointed 05 Sept 2023

FERNIE, Jessica Ann

Active
6 Charles Clowes Walk, LondonSW11 7AN
Born April 1969
Director
Appointed 02 Mar 2021

GRIMES, Teresa Victoria Kate

Active
6 Charles Clowes Walk, LondonSW11 7AN
Born July 1954
Director
Appointed 18 Jun 2024

KLASSNIK, Robin

Active
6 Charles Clowes Walk, LondonSW11 7AN
Born January 1947
Director
Appointed 14 Jun 2016

PEAKE, Edward Caspar Erasmus

Active
6 Charles Clowes Walk, LondonSW11 7AN
Born August 1981
Director
Appointed 18 Dec 2025

REED, Rosanna Mary

Active
6 Charles Clowes Walk, LondonSW11 7AN
Born December 1991
Director
Appointed 18 Jun 2024

CRONIN, Joyce

Resigned
Webster Road, LondonSE16 6SB
Secretary
Appointed 11 Sept 2017
Resigned 30 Mar 2020

JOSEPH, Marcelle Rae

Resigned
6 Charles Clowes Walk, LondonSW11 7AN
Secretary
Appointed 08 Dec 2020
Resigned 06 Sept 2022

AL-ANI, Jananne

Resigned
The Charterhouse, LondonEC1M 6AS
Born November 1966
Director
Appointed 14 Jun 2016
Resigned 13 Jun 2017

BYATT, Lucy Sarah Jane

Resigned
Webster Road, LondonSE16 4DF
Born August 1962
Director
Appointed 14 Jun 2016
Resigned 08 Dec 2020

CRONIN, Joyce Patricia

Resigned
Webster Road, LondonSE16 6SB
Born June 1978
Director
Appointed 11 Sept 2017
Resigned 30 Mar 2020

DE PREZ, Darryl Frank

Resigned
6 Charles Clowes Walk, LondonSW11 7AN
Born August 1970
Director
Appointed 08 Dec 2018
Resigned 11 Mar 2025

DUFFAU, Anne

Resigned
The Charterhouse, LondonEC1M 6AS
Born March 1982
Director
Appointed 11 Sept 2017
Resigned 02 Dec 2019

FIELD, David Benjamin

Resigned
6 Charles Clowes Walk, LondonSW11 7AN
Born October 1981
Director
Appointed 08 Dec 2020
Resigned 12 Dec 2023

HAND, Ceri Sarah

Resigned
Webster Road, LondonSE16 4DF
Born February 1970
Director
Appointed 14 Jun 2016
Resigned 08 Dec 2020

HUGHES, Henry Meyric

Resigned
The Charterhouse, LondonEC1M 6AS
Born April 1942
Director
Appointed 14 Jun 2016
Resigned 02 Dec 2019

JOSEPH, Marcelle Rae

Resigned
6 Charles Clowes Walk, LondonSW11 7AN
Born November 1966
Director
Appointed 18 Oct 2018
Resigned 06 Sept 2022

KRISHANU, Matthew

Resigned
6 Charles Clowes Walk, LondonSW11 7AN
Born January 1980
Director
Appointed 02 Dec 2019
Resigned 05 Sept 2023

MILLIARD, Coline Emmanuelle Marie

Resigned
6 Charles Clowes Walk, LondonSW11 7AN
Born August 1982
Director
Appointed 08 Jun 2022
Resigned 16 Sept 2025

PIERRE-PIERRE, Frederique

Resigned
The Charterhouse, LondonEC1M 6AS
Born June 1961
Director
Appointed 14 Jun 2016
Resigned 29 Jun 2017

TAWADROS, Gilane Kamal Kamel

Resigned
The Charterhouse, LondonEC1M 6AS
Born January 1965
Director
Appointed 14 Jun 2016
Resigned 14 Jun 2016

TURNER, Christopher William

Resigned
Webster Road, LondonSE16 4DF
Born May 1949
Director
Appointed 14 Jun 2016
Resigned 02 Mar 2021

VONNE BROWN, Eleanor

Resigned
The Charterhouse, LondonEC1M 6AS
Born September 1977
Director
Appointed 26 Jul 2017
Resigned 04 Jan 2019

YIAKOUMAKI, Nayia Georgia

Resigned
6 Charles Clowes Walk, LondonSW11 7AN
Born October 1967
Director
Appointed 03 Apr 2020
Resigned 12 Dec 2023

Persons with significant control

11

1 Active
10 Ceased

Mr Darryl Frank De Prez

Ceased
6 Charles Clowes Walk, LondonSW11 7AN
Born August 1970

Nature of Control

Significant influence or control
Notified 08 Dec 2018
Ceased 11 Mar 2025

Marcelle Rae Joseph

Ceased
6 Charles Clowes Walk, LondonSW11 7AN
Born November 1966

Nature of Control

Significant influence or control
Notified 18 Oct 2018
Ceased 06 Sept 2022

Ms Anne Sophie Celine Duffau

Ceased
Webster Road, LondonSE16 4DF
Born February 1982

Nature of Control

Significant influence or control
Notified 11 Sept 2017
Ceased 02 Jun 2020

Ms Joyce Patricia Cronin

Ceased
Webster Road, LondonSE16 4DF
Born June 1978

Nature of Control

Significant influence or control
Notified 11 Aug 2017
Ceased 02 Jun 2020

Ms Eleanor Vonne Brown

Ceased
The Charterhouse, LondonEC1M 6AS
Born September 1977

Nature of Control

Significant influence or control
Notified 26 Jul 2017
Ceased 04 Jan 2019

Mr Christopher William Turner

Ceased
Eastfields Avenue, LondonSW18 1LP
Born May 1949

Nature of Control

Significant influence or control
Notified 14 Jun 2016
Ceased 02 Mar 2021

Ms Ceri Sarah Hand

Ceased
Preston Road, LondonE11 1NN
Born February 1970

Nature of Control

Significant influence or control
Notified 14 Jun 2016
Ceased 08 Dec 2020

Ms Lucy Sarah Jane Byatt

Ceased
Hospitalfield, ArbroathDD11 2NH
Born August 1962

Nature of Control

Significant influence or control
Notified 14 Jun 2016
Ceased 08 Dec 2020

Mr Henry Andrew Carne Meyric Hughes

Ceased
Ashchurch Grove, LondonW12 9BT
Born April 1942

Nature of Control

Significant influence or control
Notified 14 Jun 2016
Ceased 02 Jun 2020

Ms Frederique Pierre Pierre

Ceased
Theberton Street, LondonN1 0QX
Born June 1961

Nature of Control

Significant influence or control
Notified 14 Jun 2016
Ceased 29 Jun 2017

Mr Robin Klassnik

Active
Brookdale Road, LondonE17 6QH
Born January 1947

Nature of Control

Significant influence or control
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Legacy
26 June 2017
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2016
NEWINCIncorporation