CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SUBJECT MATTERS LTD
Company
SUBJECT MATTERS
Phone:
02077 207 424
A⁺
rating
KEY FINANCES
Year
2017
Assets
£14.21k
▲ £9.19k (183.22 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£7.94k
▲ £1.87k (30.85 %)
Net Worth
£6.27k
▼ £7.32k (-696.48 %)
Download Balance Sheet for 2006-2017
REGISTRATION INFO
Check the company
UK
Merton
Company name
SUBJECT MATTERS LTD
Company number
04249822
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jul 2001
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
subjectmatters.co.uk
Phones
02077 207 424
Registered Address
ABC ACCOUNTANCY BUSINESS COMPUTING LIMITED,
1 APPROACH ROAD,
LONDON,
SW20 8BA
ECONOMIC ACTIVITIES
96090
Other service activities n.e.c.
LAST EVENTS
16 Dec 2016
Micro company accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 10 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
See Also
SUBHEAT LIMITED
SUBHI CONSULTANCY SERVICES LIMITED
SUBLATUM LIMITED
SUBLIME BUSINESS FINANCIAL ADVISERS LTD.
SUBLIME CONSTRUCTION & DEVELOPMENT LIMITED
SUBLIME CYCLES LTD
Last update 2018
SUBJECT MATTERS LTD DIRECTORS
Emma Jane Hilditch
Acting
Appointed
12 July 2001
Occupation
Promotions Consultant
Role
Secretary
Nationality
British
Address
27 Kingsmead Road, London, SW2 3HY
Name
HILDITCH, Emma Jane
Emma Jane Hilditch
Acting
PSC
Appointed
12 July 2001
Occupation
Promotions Consultant
Role
Director
Age
60
Nationality
British
Address
27 Kingsmead Road, London, SW2 3HY
Country Of Residence
England
Name
HILDITCH, Emma Jane
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more
ACCOUNTANCY SECRETARIES LIMITED
Resigned
Appointed
01 December 2005
Resigned
01 May 2012
Role
Secretary
Address
17-21, George Street, Croydon, Surrey, United Kingdom, CR0 1LA
Name
ACCOUNTANCY SECRETARIES LIMITED
FORM 10 SECRETARIES FD LTD
Resigned
Appointed
10 July 2001
Resigned
13 July 2001
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 SECRETARIES FD LTD
Nicola Jenny Egan
Resigned
Appointed
12 July 2001
Resigned
26 October 2004
Occupation
Promotion Consultant
Role
Director
Age
58
Nationality
British
Address
43 Byron Avenue, New Malden, Surrey, KT3 6EX
Name
EGAN, Nicola Jenny
Alan Baines Harpham
Resigned
Appointed
27 June 2005
Resigned
31 May 2007
Occupation
Director Management Consultant
Role
Director
Age
80
Nationality
British
Address
40 Stagsden Road, Bromham, Bedford, Bedfordshire, MK43 8PT
Country Of Residence
United Kingdom
Name
HARPHAM, Alan Baines
John Sutherland
Resigned
Appointed
26 October 2004
Resigned
01 May 2012
Occupation
Computer Consultant
Role
Director
Age
64
Nationality
British
Address
27 Kingsmead Road, London, United Kingdom, SW2 3HY
Country Of Residence
United Kingdom
Name
SUTHERLAND, John
FORM 10 DIRECTORS FD LTD
Resigned
Appointed
10 July 2001
Resigned
13 July 2001
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, Lancashire, M7 4AS
Name
FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.