Company NameMat White Financial Services Limited
DirectorMatthew John White
Company StatusActive
Company Number09391366
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 3 months ago)
Previous NameMat White Financial Servies Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Matthew John White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chantry Court
Forge Street
Crewe
Cheshire
CW1 2DL
Secretary NameMatthew White
StatusCurrent
Appointed15 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address5 Chantry Court
Forge Street
Crewe
Cheshire
CW1 2DL

Location

Registered Address5 Chantry Court
Forge Street
Crewe
Cheshire
CW1 2DL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe Central
Built Up AreaCrewe

Shareholders

100 at £1Matthew White
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 3 weeks from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
9 February 2023Registered office address changed from 35a Middlewich Road Sandbach Cheshire CW11 1DH to 5 Chantry Court Forge Street Crewe Cheshire CW1 2DL on 9 February 2023 (1 page)
15 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
1 October 2020Director's details changed for Mr Matthew John White on 1 September 2020 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
15 November 2018Secretary's details changed for Matthew White on 1 June 2016 (1 page)
15 November 2018Director's details changed for Mr Matthew John White on 1 June 2016 (2 pages)
18 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 July 2016Registered office address changed from Cheshire House 29 the Commons Sandbach Cheshire CW11 1FJ England to 35a Middlewich Road Sandbach Cheshire CW11 1DH on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from Cheshire House 29 the Commons Sandbach Cheshire CW11 1FJ England to 35a Middlewich Road Sandbach Cheshire CW11 1DH on 7 July 2016 (2 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
23 January 2015Company name changed mat white financial servies LTD\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
23 January 2015Company name changed mat white financial servies LTD\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 100
(21 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 100
(21 pages)