Company NameMatdom Web Design Limited
DirectorsDominic Phipps and Matthew Ward
Company StatusActive
Company Number05160768
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Previous NameJava Kingdom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDominic Phipps
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Garrigill
Washington
Tyne And Wear
NE38 8PQ
Director NameMr Matthew Ward
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Hawthorn Gardens
Whitley Bay
Tyne And Wear
NE26 3PQ
Secretary NameMr Matthew Ward
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Gardens
Whitley Bay
Tyne And Wear
NE26 3PQ

Contact

Websitematdom.com

Location

Registered AddressYe Olde Hundred
69 Church Way
North Shields
NE29 0AE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Dominic Phipps
50.00%
Ordinary
50 at £1Matthew Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£35,927
Current Liabilities£26,288

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

29 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
26 June 2017Notification of Matthew Ward as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Dominic Phipps as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
9 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
9 July 2014Register inspection address has been changed from 18 Glendale Avenue Whitley Bay Tyne and Wear NE26 1RX United Kingdom (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Director's details changed for Mr Matthew Ward on 26 June 2011 (2 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 June 2012Director's details changed for Mr Matthew Ward on 1 June 2012 (2 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
25 June 2012Secretary's details changed for Mr Matthew Ward on 1 June 2012 (2 pages)
25 June 2012Secretary's details changed for Mr Matthew Ward on 1 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Matthew Ward on 1 June 2012 (2 pages)
23 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Register inspection address has been changed (1 page)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
27 June 2011Register(s) moved to registered inspection location (1 page)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Dominic Phipps on 23 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 July 2009Return made up to 23/06/09; full list of members (4 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 November 2008Registered office changed on 25/11/2008 from, new court, abbey road north shepley, huddersfield, HD8 8BJ (1 page)
1 August 2008Return made up to 23/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 July 2007Return made up to 23/06/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 September 2006Return made up to 23/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/09/06
(7 pages)
15 March 2006Total exemption small company accounts made up to 23 June 2005 (2 pages)
4 July 2005Return made up to 23/06/05; full list of members (7 pages)
11 January 2005Company name changed java kingdom LIMITED\certificate issued on 11/01/05 (2 pages)
23 June 2004Incorporation (19 pages)