MATKI PUBLIC LIMITED COMPANY
Overview
Company Name | MATKI PUBLIC LIMITED COMPANY |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 01010424 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MATKI PUBLIC LIMITED COMPANY?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MATKI PUBLIC LIMITED COMPANY located?
Registered Office Address | Churchward Road Yate BS37 5PL Bristol Avon |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MATKI PUBLIC LIMITED COMPANY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MATKI PUBLIC LIMITED COMPANY?
Last Confirmation Statement Made Up To | Apr 17, 2026 |
---|---|
Next Confirmation Statement Due | May 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2025 |
Overdue | No |
What are the latest filings for MATKI PUBLIC LIMITED COMPANY?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Per Hans Christian Mathiesen as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Louis Christian Mathiesen as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Sgh Company Secretaries Limited as a secretary on Mar 31, 2024 | 2 pages | AP04 | ||
Termination of appointment of Martha Blanche Waymark Bruce as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Appointment of Lilya Mathiesen as a director on Feb 28, 2024 | 2 pages | AP01 | ||
Register inspection address has been changed from 7 Clifton Terrace Cliftonville Dorking Surrey RH4 2JG England to 6th Floor 60 Gracechurch Street London United Kingdom EC3V 0HR | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kelly May Pring as a director on Dec 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Caroline Fiona Farrant as a director on Oct 11, 2021 | 1 pages | TM01 | ||
Registration of charge 010104240004, created on Jul 13, 2021 | 4 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Director's details changed for Mr Nicholas Francis Cunild on Aug 28, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Per Hans Christian Mathiesen as a person with significant control on Apr 01, 2020 | 2 pages | PSC04 | ||
Change of details for Per Hans Christian Mathiesen as a person with significant control on Apr 01, 2020 | 2 pages | PSC04 | ||
Director's details changed for Caroline Fiona Farrant on Apr 01, 2020 | 2 pages | CH01 | ||
Who are the officers of MATKI PUBLIC LIMITED COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SGH COMPANY SECRETARIES LIMITED | Secretary | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom |
| 153537380001 | ||||||||||
CUNILD, Nicholas Francis | Director | Churchward Road Yate BS37 5PL Bristol Avon | United Kingdom | British | Commercial Director | 167421400002 | ||||||||
MATHIESEN, Lilya | Director | Churchward Road Yate BS37 5PL Bristol Avon | United Kingdom | French | Carer | 320064600001 | ||||||||
MATHIESEN, Louis Christian | Director | Churchward Road Yate BS37 5PL Bristol Avon | United Kingdom | British | Business Owner | 304168680001 | ||||||||
NIXON, Ross Oliver | Director | Churchward Road Yate BS37 5PL Bristol Avon | England | British | Design Director | 158993920002 | ||||||||
PHILLIPS, Nicola Maria | Director | Yate BS37 5PL Bristol Churchward Road Avon United Kingdom | United Kingdom | British | Accountant | 220249930001 | ||||||||
PRING, Kelly May | Director | Churchward Road Yate BS37 5PL Bristol Avon | United Kingdom | British | Director | 291540290001 | ||||||||
ARMOUR, Douglas William | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | 170437580001 | |||||||||||
BRUCE, Martha Blanche Waymark | Secretary | Clifton Terrace Cliftonville RH4 2JG Dorking 7 Surrey England | 183542860001 | |||||||||||
BRUCE, Martha Blanche Waymark | Secretary | Portsmouth Road KT10 9AD Esher Thames House Surrey United Kingdom | British | 71698110001 | ||||||||||
VENUS, David Anthony | Nominee Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 900007290001 | ||||||||||
BAUMANN, Werner Max | Director | Well House Bramshill RG27 0RJ Basingstoke Hampshire | Swiss | Company Director | 26964170001 | |||||||||
CUNILD, Francis Bernhard | Director | The Nodes Shortwood Nailsworth GL6 0SN Stroud Gloucestershire | United Kingdom | Danish | Director | 26964180002 | ||||||||
DRENNAN, Frazer John | Director | The Corner House Station Road TR10 8HT Penryn Cornwall | British | Director | 44719740001 | |||||||||
FARRANT, Caroline Fiona | Director | Little Bayham TN3 8BD Lamberhurst Laundry Cottage Kent United Kingdom | United Kingdom | British | Director | 40881270007 | ||||||||
JONES, Phillip Howard | Director | Two Chimneys North Street Winkfield SL4 4TE Windsor Berkshire | United Kingdom | British | Solicitor And Company Director | 2767730001 | ||||||||
LIPPIATT, Neil Anthony | Director | Stoke Bishop BS92AB Bristol I Coombe Lane England England | United Kingdom | British | Accountant | 147611330002 | ||||||||
MATHIESEN, Caroline Terese | Director | Exton House SO32 3NT Exton Hampshire | British | Director | 50090840001 | |||||||||
MATHIESEN, Per Hans Christian | Director | Chiswick Quay Hartington Road W4 3UR London 7 England | United Kingdom | Danish | Director | 42330270004 | ||||||||
ROCKS, Desmond | Director | 20 Kinloch Road PA4 0RJ Renfrew Renfrewshire | British | Director | 75216660001 | |||||||||
SEAL, Andrew James | Director | Weedon Hill Farm Cottage Weedon Hill Hyde Heath HP6 5RH Chesham Buckinghamshire | United Kingdom | British | Director | 44719770001 | ||||||||
SYMONDS, Howard Roland | Director | Kerkira School Lane Burghfield Common RG7 3ES Reading Berkshire | United Kingdom | British | Director | 26964210001 | ||||||||
WILLIAMS, Jon Morgan | Director | Sandhurst Road GL1 2SE Gloucester 25 Gloucestershire United Kingdom | British | Director | 73288180005 |
Who are the persons with significant control of MATKI PUBLIC LIMITED COMPANY?
Name | Notified On | Address | Ceased |
---|---|---|---|
Kate Elizabeth Mossman | Jan 24, 2018 | Hyde Avenue Thornbury BS35 1HZ Bristol 33 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Miss Kay Newsham | Jan 24, 2018 | New Mills Forest Road GL15 4ET Lydney 1 Gloucestershire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Francis Bernhard Cunild | Jan 23, 2017 | Nailsworth GL6 0SN Stroud The Nodes Shortwood Gloucestershire United Kingdom | Yes |
Nationality: Danish Country of Residence: United Kingdom | |||
Natures of Control
| |||
Caroline Fiona Farrant | Jan 23, 2017 | Little Bayham TN3 8BD Lamberhurst Laundry Cottage Kent United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Angela Thomas | Jan 23, 2017 | Cranley Mews SW7 3BX London 3 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Caroline Terese Mathiesen | Jan 23, 2017 | Radnor Walk SW3 4BP London 23 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Per Hans Christian Mathiesen | Jan 23, 2017 | Chiswick Quay Hartington Road W4 3UR London 7 United Kingdom | No |
Nationality: Danish Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for MATKI PUBLIC LIMITED COMPANY?
Notified On | Ceased On | Statement |
---|---|---|
Apr 19, 2017 | Jan 23, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Apr 19, 2017 | Jan 23, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0