Background WavePink WaveYellow Wave

CALCUTT MATTHEWS WBZ LIMITED (11375532)

CALCUTT MATTHEWS WBZ LIMITED (11375532) is an active UK company. incorporated on 22 May 2018. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CALCUTT MATTHEWS WBZ LIMITED has been registered for 7 years. Current directors include GAETE, Andrew Claudio, HUME, Nicholas Mark.

Company Number
11375532
Status
active
Type
ltd
Incorporated
22 May 2018
Age
7 years
Address
19 North Street, Ashford, TN24 8LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio, HUME, Nicholas Mark
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALCUTT MATTHEWS WBZ LIMITED

CALCUTT MATTHEWS WBZ LIMITED is an active company incorporated on 22 May 2018 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. CALCUTT MATTHEWS WBZ LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11375532

LTD Company

Age

7 Years

Incorporated 22 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

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

19 North Street Ashford, TN24 8LF,

Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
Nov 18
Owner Exit
Jul 19
New Owner
Jul 19
Owner Exit
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Left
Jun 21
Capital Reduction
Oct 21
Director Joined
Jul 22
Loan Secured
Aug 22
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Feb 26
5
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GAETE, Andrew Claudio

Active
AshfordTN24 8LF
Born June 1982
Director
Appointed 06 Jan 2025

HUME, Nicholas Mark

Active
AshfordTN24 8LF
Born March 1962
Director
Appointed 22 May 2018

BALL, Linda

Resigned
AshfordTN24 8LF
Secretary
Appointed 18 Mar 2020
Resigned 11 Jan 2022

FFRENCH, Alexander

Resigned
AshfordTN24 8LF
Born December 1980
Director
Appointed 08 Jul 2022
Resigned 06 Jan 2025

JAMES, Michael Thomas

Resigned
AshfordTN24 8LF
Born May 1985
Director
Appointed 22 Nov 2018
Resigned 31 May 2021

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Becket House, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Nicholas Mark Hume

Ceased
AshfordTN24 8LF
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 May 2018
Ceased 01 Jun 2019

Mr Nicholas Mark Hume

Ceased
AshfordTN24 8LF
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 May 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2026
AAAnnual Accounts
Legacy
1 April 2026
PARENT_ACCPARENT_ACC
Legacy
1 April 2026
GUARANTEE2GUARANTEE2
Legacy
1 April 2026
AGREEMENT2AGREEMENT2
Legacy
1 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
12 August 2022
MAMA
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Legacy
9 June 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2022
AAAnnual Accounts
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Legacy
26 May 2022
AGREEMENT2AGREEMENT2
Resolution
24 January 2022
RESOLUTIONSResolutions
Memorandum Articles
13 January 2022
MAMA
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Capital Cancellation Shares
24 October 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 April 2021
RP04CS01RP04CS01
Confirmation Statement
28 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Resolution
15 April 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Memorandum Articles
13 March 2019
MAMA
Resolution
13 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Incorporation Company
22 May 2018
NEWINCIncorporation