All Fieldwork Matters Limited

General information

Name:

All Fieldwork Matters Ltd

Office Address:

I54 Business Park Valiant Way WV9 5GB Wolverhampton

Number: 08602736

Incorporation date: 2013-07-09

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

All Fieldwork Matters Limited, a Private Limited Company, that is registered in I54 Business Park, Valiant Way in Wolverhampton. The company's zip code is WV9 5GB. This enterprise has been working since 2013-07-09. The company's Companies House Registration Number is 08602736. The firm's classified under the NACE and SIC code 64209 : Activities of other holding companies n.e.c.. The company's most recent annual accounts describe the period up to 2023-02-28 and the latest confirmation statement was filed on 2022-07-09.

In order to be able to match the demands of the client base, this specific business is permanently being guided by a group of two directors who are Michael W. and Eva L.. Their outstanding services have been of pivotal importance to this specific business since May 2023. In order to provide support to the directors, this particular business has been utilizing the expertise of Laura G. as a secretary for the last two years.

Financial data based on annual reports

Company staff

Michael W.

Role: Director

Appointed: 09 May 2023

Latest update: 7 June 2025

Laura G.

Role: Secretary

Appointed: 09 May 2023

Latest update: 7 June 2025

Eva L.

Role: Director

Appointed: 09 May 2023

Latest update: 7 June 2025

People with significant control

The companies with significant control over this firm include: Charisa Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at 33 West Street, BN1 2RE, East Sussex and was registered as a PSC under the reg no 14517821.

Charisa Ltd
Address: Atlas Chambers 33 West Street, Brighton, East Sussex, BN1 2RE, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 14517821
Notified on 21 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Yvonne T.
Notified on 1 July 2016
Ceased on 21 February 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 23 July 2023
Confirmation statement last made up date 09 July 2022
Annual Accounts
Start Date For Period Covered By Report 09 July 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 26 November 2015
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts 8 April 2014
Date Approval Accounts 8 April 2014
Annual Accounts 18 November 2016
Date Approval Accounts 18 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Change of registered address from 1 Bridgewater Place Water Lane Leeds LS11 5QR on 27th November 2024 to 12 Wellington Place Leeds LS1 4AP (AD01)
filed on: 27th, November 2024
address
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

C/o Product Perceptions Ltd Windsor Place Faraday Road

Post code:

RH10 9TF

City / Town:

Crawley

HQ address,
2015

Address:

C/o Product Perceptions Ltd Windsor Place Faraday Road

Post code:

RH10 9TF

City / Town:

Crawley

HQ address,
2016

Address:

C/o Product Perceptions Ltd Windsor Place Faraday Road

Post code:

RH10 9TF

City / Town:

Crawley

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
12
Company Age

Closest Companies - by postcode