Company NameMatador Systems Limited
DirectorsKarel Richard Chlebek and Christopher Hamilton Starr
Company StatusActive
Company NumberSC359082
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Karel Richard Chlebek
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4 2 Victoria Crescent Road
Glasgow
G12 9DB
Scotland
Director NameMr Christopher Hamilton Starr
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 High View Road
Sidcup
Kent
DA14 4EX

Location

Registered AddressC/O Burgoyne Carey Pavilion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christopher Starr
50.00%
Ordinary
1 at £1Karel Richard Chlebek
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Filing History

2 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 May 2010Director's details changed for Mr Karel Richard Chlebek on 5 May 2010 (2 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Karel Richard Chlebek on 5 May 2010 (2 pages)
21 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 May 2009Incorporation (18 pages)