Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Active Matter Ltd
Active Matter Ltd is an active company incorporated on 31 October 2017 with the registered office located in Birmingham, West Midlands. Active Matter Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11039807
Private limited company
Age
7 years
Incorporated
31 October 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 October 2024
(10 months ago)
Next confirmation dated
30 October 2025
Due by
13 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Active Matter Ltd
Contact
Address
The Workshop Assay Studios
141-143 Newhall Street
Birmingham
B3 1SF
England
Address changed on
18 Apr 2024
(1 year 4 months ago)
Previous address was
Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom
Companies in B3 1SF
Telephone
0121 6473747
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Thomas Andrew Morgan Daplyn
Director • PSC • British • Lives in England • Born in Jul 1983
Gavin Carl Johnson
Director • Ux And Design Director • British • Lives in England • Born in Dec 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£363.21K
Increased by £50.17K (+16%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£582.18K
Increased by £172.32K (+42%)
Total Liabilities
-£190.69K
Increased by £94.43K (+98%)
Net Assets
£391.49K
Increased by £77.9K (+25%)
Debt Ratio (%)
33%
Increased by 9.27% (+39%)
See 10 Year Full Financials
Latest Activity
Own Shares Purchased
3 Months Ago on 21 May 2025
Shares Cancelled
5 Months Ago on 10 Apr 2025
Gavin Carl Johnson Resigned
5 Months Ago on 4 Apr 2025
Mr Thomas Andrew Morgan Daplyn (PSC) Details Changed
5 Months Ago on 4 Apr 2025
Gavin Carl Johnson (PSC) Resigned
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
5 Months Ago on 13 Mar 2025
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 18 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 18 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Nov 2023
Get Alerts
Get Credit Report
Discover Active Matter Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Purchase of own shares.
Submitted on 21 May 2025
Particulars of variation of rights attached to shares
Submitted on 14 Apr 2025
Memorandum and Articles of Association
Submitted on 14 Apr 2025
Resolutions
Submitted on 14 Apr 2025
Resolutions
Submitted on 14 Apr 2025
Sub-division of shares on 4 April 2025
Submitted on 14 Apr 2025
Cancellation of shares. Statement of capital on 4 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Gavin Carl Johnson as a director on 4 April 2025
Submitted on 7 Apr 2025
Change of details for Mr Thomas Andrew Morgan Daplyn as a person with significant control on 4 April 2025
Submitted on 7 Apr 2025
Cessation of Gavin Carl Johnson as a person with significant control on 4 April 2025
Submitted on 7 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs