Kimdale Matrix Limited

General information

Name:

Kimdale Matrix Ltd

Office Address:

Fairhaven Penmaen SA3 2HD Swansea

Number: 04204046

Incorporation date: 2001-04-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business operates as Kimdale Matrix Limited. The firm first started twenty three years ago and was registered with 04204046 as its reg. no. This headquarters of this company is based in Swansea. You may find them at Fairhaven, Penmaen. The company is known under the name of Kimdale Matrix Limited. However, the company also was registered as No 443 Leicester until the company name was replaced 23 years from now. The firm's SIC and NACE codes are 70229 meaning Management consultancy activities other than financial management. Kimdale Matrix Ltd filed its account information for the period that ended on Fri, 31st Mar 2023. Its most recent annual confirmation statement was released on Mon, 30th Jan 2023.

Due to the following company's number of employees, it was imperative to choose further company leaders: Dale P. and Kim J. who have been supporting each other since 2019/05/22 for the benefit of the limited company. In order to provide support to the directors, this limited company has been utilizing the expertise of Marguerite P. as a secretary since June 2001.

  • Previous company's names
  • Kimdale Matrix Limited 2001-05-02
  • No 443 Leicester Limited 2001-04-23

Financial data based on annual reports

Company staff

Dale P.

Role: Director

Appointed: 22 May 2019

Latest update: 18 January 2024

Kim J.

Role: Director

Appointed: 01 July 2013

Latest update: 18 January 2024

Marguerite P.

Role: Secretary

Appointed: 19 June 2001

Latest update: 18 January 2024

People with significant control

Executives who control the firm include: Kim J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dale P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kim J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dale P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marguerite P.
Notified on 6 April 2016
Ceased on 30 January 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 25 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 25 October 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 October 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 8 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 8 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 14th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

25 Mill Lane Newbold Verdon

Post code:

LE9 9PT

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
22
Company Age

Closest Companies - by postcode