ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Governance Matters Ltd

Governance Matters Ltd is an active company incorporated on 11 March 2018 with the registered office located in London, Greater London. Governance Matters Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 24 days ago
Company No
11248436
Private limited company
Age
7 years
Incorporated 11 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 February 2025 (10 months ago)
Next confirmation dated 15 February 2026
Due by 1 March 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Aug 2025 (1 year 5 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2026
Due by 31 May 2027 (1 year 5 months remaining)
Address
1 Monarch Mews
London
E17 9BW
England
Address changed on 4 Feb 2025 (10 months ago)
Previous address was 1 1 Monarch Mews London E17 9BW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Governance Consultant • British • Lives in England • Born in Jun 1969
Ms Marianne Clare Wyles
PSC • British • Lives in England • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Aug 2025
For period 31 Mar31 Aug 2025
Traded for 17 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£7.48K
Decreased by £5.88K (-44%)
Total Liabilities
-£2.82K
Decreased by £5.34K (-65%)
Net Assets
£4.67K
Decreased by £539 (-10%)
Debt Ratio (%)
38%
Decreased by 23.39% (-38%)
Latest Activity
Voluntary Gazette Notice
24 Days Ago on 25 Nov 2025
Application To Strike Off
1 Month Ago on 18 Nov 2025
Micro Accounts Submitted
1 Month Ago on 29 Oct 2025
Accounting Period Extended
1 Month Ago on 21 Oct 2025
Confirmation Submitted
10 Months Ago on 16 Feb 2025
Registered Address Changed
10 Months Ago on 4 Feb 2025
Registered Address Changed
10 Months Ago on 4 Feb 2025
Registered Address Changed
10 Months Ago on 4 Feb 2025
Janet Alison Roy (PSC) Resigned
1 Year Ago on 29 Nov 2024
Janet Alison Roy Resigned
1 Year Ago on 29 Nov 2024
Get Credit Report
Discover Governance Matters Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 25 Nov 2025
Application to strike the company off the register
Submitted on 18 Nov 2025
Micro company accounts made up to 31 August 2025
Submitted on 29 Oct 2025
Previous accounting period extended from 31 March 2025 to 31 August 2025
Submitted on 21 Oct 2025
Confirmation statement made on 15 February 2025 with updates
Submitted on 16 Feb 2025
Registered office address changed from 1 1 Monarch Mews London E17 9BW England to 1 Monarch Mews London E17 9BW on 4 February 2025
Submitted on 4 Feb 2025
Registered office address changed from 1 Monarch Mews Monarch Mews London E17 9BW England to 1 1 Monarch Mews London E17 9BW on 4 February 2025
Submitted on 4 Feb 2025
Registered office address changed from 1 Monarch Mews Monarch Mews London E17 9BW England to 1 Monarch Mews Monarch Mews London E17 9BW on 4 February 2025
Submitted on 4 Feb 2025
Registered office address changed from 104 Woodyates Road London SE12 9JL United Kingdom to 1 Monarch Mews Monarch Mews London E17 9BW on 29 November 2024
Submitted on 29 Nov 2024
Termination of appointment of Janet Alison Roy as a director on 29 November 2024
Submitted on 29 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year