Company NameThe Mates Group Ltd
DirectorsLydia Rose Jones and Stephen Paul Jones
Company StatusActive
Company Number10130403
CategoryPrivate Limited Company
Incorporation Date18 April 2016(7 years, 11 months ago)
Previous NameCheeky Labs Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Lydia Rose Jones
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMr Stephen Paul Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Secretary NameMiss Sandra Ann O'Brien
StatusResigned
Appointed26 September 2016(5 months, 1 week after company formation)
Appointment Duration5 months (resigned 23 February 2017)
RoleCompany Director
Correspondence AddressC/O Langtons, 11th Floor The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Director NameMr Daniel Rushton Dramond
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2017(10 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Langtons, 11th Floor The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Director NameMr Jason Robert McGilloway
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2018(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Langtons, 11th Floor The Plaza
100 Old Hall Street
Liverpool
L3 9QJ

Location

Registered AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

11 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 October 2023Statement of capital following an allotment of shares on 14 September 2023
  • GBP 204,167.51
(3 pages)
9 October 2023Current accounting period extended from 31 March 2024 to 30 September 2024 (1 page)
7 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 May 2023Memorandum and Articles of Association (31 pages)
10 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
28 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
27 April 2023Change of details for Miss Lydia Rose Jones as a person with significant control on 24 April 2023 (2 pages)
27 April 2023Statement of capital following an allotment of shares on 25 April 2023
  • GBP 204,142.14
(3 pages)
22 March 2023Current accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
2 August 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
3 May 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
28 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 142.14
(3 pages)
28 April 2022Change of details for Miss Lydia Rose Jones as a person with significant control on 1 April 2022 (2 pages)
9 April 2022Memorandum and Articles of Association (27 pages)
9 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 February 2022Appointment of Mr Stephen Paul Jones as a director on 12 January 2022 (2 pages)
29 September 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 120.85
(3 pages)
17 July 2021Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021 (1 page)
21 June 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
14 May 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
23 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
(3 pages)
9 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
28 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 August 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 117.83
(3 pages)
15 May 2020Change of share class name or designation (2 pages)
7 May 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
5 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 25/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 May 2020Sub-division of shares on 25 March 2020 (4 pages)
1 May 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 112.22
(4 pages)
1 May 2020Memorandum and Articles of Association (26 pages)
8 April 2020Director's details changed for Miss Lydia Rose Jones on 8 April 2020 (2 pages)
8 April 2020Registered office address changed from C/O Langtons, 11th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom to C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 8 April 2020 (1 page)
8 April 2020Change of details for Miss Lydia Rose Jones as a person with significant control on 8 April 2020 (2 pages)
21 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
13 May 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
29 April 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 101
(3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 May 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
21 May 2018Termination of appointment of Jason Robert Mcgilloway as a director on 2 May 2018 (1 page)
1 March 2018Appointment of Mr Jason Robert Mcgilloway as a director on 28 February 2018 (2 pages)
30 January 2018Change of details for Miss Lydia Rose Jones as a person with significant control on 23 January 2018 (2 pages)
30 January 2018Cessation of Daniel Rushton Dramond as a person with significant control on 23 January 2018 (1 page)
29 January 2018Termination of appointment of Daniel Rushton Dramond as a director on 23 January 2018 (1 page)
4 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
22 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
23 February 2017Termination of appointment of Sandra Ann O'brien as a secretary on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Sandra Ann O'brien as a secretary on 23 February 2017 (1 page)
21 February 2017Statement of capital following an allotment of shares on 18 February 2017
  • GBP 100
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 18 February 2017
  • GBP 100
(3 pages)
20 February 2017Appointment of Mr Daniel Rushton Dramond as a director on 18 February 2017 (2 pages)
20 February 2017Director's details changed for Miss Lydia Rose Jones on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Daniel Rushton Dramond as a director on 18 February 2017 (2 pages)
20 February 2017Director's details changed for Miss Lydia Rose Jones on 20 February 2017 (2 pages)
27 September 2016Appointment of Miss Sandra Ann O'brien as a secretary on 26 September 2016 (2 pages)
27 September 2016Appointment of Miss Sandra Ann O'brien as a secretary on 26 September 2016 (2 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
(26 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
(26 pages)