MATT'S GALLERY LIMITED
Operation of arts facilities
MATT'S GALLERY LIMITED
Operation of arts facilities
Contact & Details
Contact
Registered Address
Matt's Gallery 6 Charles Clowes Walk London SW11 7AN United Kingdom
Full company profile for MATT'S GALLERY LIMITED (10231860), an active creative, media and publishing company based in London, United Kingdom. Incorporated 14 Jun 2016. Operation of arts facilities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£106.74k
Net Assets
£677.70k
Total Liabilities
£58.22k
Turnover
£371.12k
Employees
3
Debt Ratio
8%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 8 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Chloe Florence Carroll | Director | British | England | 10 Sept 2024 | Active |
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Robin Klassnik
British
- Significant Influence Or Control
Christopher William Turner
Ceased 2 Mar 2021
Ceri Sarah Hand
Ceased 8 Dec 2020
Frederique Pierre-pierre
Ceased 29 Jun 2017
Eleanor Vonne Brown
Ceased 4 Jan 2019
Henry Andrew Carne Meyric Hughes
Ceased 2 Jun 2020
Marcelle Rae Joseph
Ceased 6 Sept 2022
Darryl Frank De Prez
Ceased 11 Mar 2025
Anne Sophie Celine Duffau
Ceased 2 Jun 2020
Lucy Sarah Jane Byatt
Ceased 8 Dec 2020
Joyce Patricia Cronin
Ceased 2 Jun 2020
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Commercial Units 4 And 5, 40-42 Ponton Road, London (SW11 7BA) WANDSWORTH | Leasehold | - | 30 Jun 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 23 Dec 2025 | Officers | Appointment of Mr Edward Caspar Erasmus Peake as director on 18 Dec 2025 | |
| 26 Sept 2025 | Officers | Termination of Coline Emmanuelle Marie Milliard as director on 16 Sept 2025 | |
| 27 Jun 2025 | Confirmation Statement | Confirmation statement made on 15 Jun 2025 with no updates | |
| 18 Mar 2025 | Persons With Significant Control | Cessation of Darryl Frank De Prez as a person with significant control on 11 Mar 2025 |
Annual accounts made up to 31 Mar 2025
Appointment of Mr Edward Caspar Erasmus Peake as director on 18 Dec 2025
Termination of Coline Emmanuelle Marie Milliard as director on 16 Sept 2025
Confirmation statement made on 15 Jun 2025 with no updates
Cessation of Darryl Frank De Prez as a person with significant control on 11 Mar 2025
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
4 months ago on 4 Jan 2026
Appointment of Mr Edward Caspar Erasmus Peake as director on 18 Dec 2025
4 months ago on 23 Dec 2025
Termination of Coline Emmanuelle Marie Milliard as director on 16 Sept 2025
7 months ago on 26 Sept 2025
Confirmation statement made on 15 Jun 2025 with no updates
10 months ago on 27 Jun 2025
Cessation of Darryl Frank De Prez as a person with significant control on 11 Mar 2025
1 years ago on 18 Mar 2025
