MATCON GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMATCON GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02939693
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MATCON GROUP LIMITED?

    • Manufacture of lifting and handling equipment (28220) / Manufacturing

    Where is MATCON GROUP LIMITED located?

    Registered Office Address
    Suite 4, 7th Floor 50 Broadway
    SW1H 0DB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MATCON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WPD PLCSep 09, 1994Sep 09, 1994
    MOVEIMPACT PUBLIC LIMITED COMPANYJun 16, 1994Jun 16, 1994

    What are the latest accounts for MATCON GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MATCON GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for MATCON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Emmy Maria Sjogren as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Jenna Myszak as a director on Dec 12, 2025

    1 pagesTM01

    Register inspection address has been changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG to Suite 4 7th Floor 50 Broadway London SW1H 0DB

    1 pagesAD02

    Register(s) moved to registered office address Suite 4, 7th Floor 50 Broadway London SW1H 0DB

    1 pagesAD04

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Change of details for Idex Uk Investment Ltd as a person with significant control on Aug 26, 2025

    2 pagesPSC05

    Registered office address changed from Unit 410 Bramley Drive Vale Park Evesham Worcestershire WR11 1JH to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on Aug 22, 2025

    1 pagesAD01

    Appointment of Mr Samuel Veijo Rayburn as a secretary on May 30, 2025

    2 pagesAP03

    Appointment of Mr Steven Martin Samp as a director on May 30, 2025

    2 pagesAP01

    Termination of appointment of Lisa Michelle Anderson as a secretary on May 30, 2025

    1 pagesTM02

    Termination of appointment of Abhishek Khandelwal as a director on May 30, 2025

    1 pagesTM01

    Second filing for the appointment of Sachin Jain as a director

    3 pagesRP04AP01

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Change of details for Idex Uk Investment Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Jenna Myszak on Sep 01, 2022

    2 pagesCH01

    Secretary's details changed for Lisa Michelle Anderson on Dec 03, 2024

    1 pagesCH03

    Appointment of Abhishek Khandelwal as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Steven Leonard Hamelin as a director on Oct 01, 2024

    1 pagesTM01

    Change of details for Idex Uk Investment Ltd as a person with significant control on Oct 14, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of David Bowles as a director on Aug 21, 2024

    1 pagesTM01

    Appointment of Jain Sachin as a director on Aug 21, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 05, 2025Clarification A second filed AP01 was registered on 05/06/2025

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Who are the officers of MATCON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAYBURN, Samuel Veijo
    50 Broadway
    SW1H 0DB London
    Suite 4, 7th Floor
    United Kingdom
    Secretary
    50 Broadway
    SW1H 0DB London
    Suite 4, 7th Floor
    United Kingdom
    338768390001
    JAIN, Sachin
    50 Broadway
    SW1H 0DB London
    Suite 4, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    Suite 4, 7th Floor
    United Kingdom
    United KingdomBritish326697750001
    SAMP, Steven Martin
    Vale Park
    WR11 1JH Evesham
    Unit 410 Bramley Drive
    United Kingdom
    Director
    Vale Park
    WR11 1JH Evesham
    Unit 410 Bramley Drive
    United Kingdom
    United StatesBritish338767950001
    SJOGREN, Emmy Maria
    50 Broadway
    SW1H 0DB London
    Suite 4, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    Suite 4, 7th Floor
    United Kingdom
    United StatesAmerican345222580001
    ANDERSON, Lisa Michelle
    3100 Sanders Road
    Suite 301
    60062 Northbrook
    C/O Idex Corporation
    Illinois
    United States
    Secretary
    3100 Sanders Road
    Suite 301
    60062 Northbrook
    C/O Idex Corporation
    Illinois
    United States
    228784350001
    BOYD, Craig Troupe
    1925 W. Field Court, 2nd Floor
    60045 Lake Forest
    C/O Idex Corporation
    Il
    Usa
    Secretary
    1925 W. Field Court, 2nd Floor
    60045 Lake Forest
    C/O Idex Corporation
    Il
    Usa
    206373700001
    CURLING, Christopher John
    Stonedale
    Woollard, Pensford
    BS39 4HY Bristol
    Secretary
    Stonedale
    Woollard, Pensford
    BS39 4HY Bristol
    British72227770001
    HANIGAN, Brian Patrick
    West Field Court
    Lake Forest
    1925
    Il 60004
    United States
    Secretary
    West Field Court
    Lake Forest
    1925
    Il 60004
    United States
    246184730001
    NEWELL, Harold Anthony
    Bengal House
    GL56 0LB Moreton In Marsh
    Glos
    Secretary
    Bengal House
    GL56 0LB Moreton In Marsh
    Glos
    British34076290001
    THOMPSON, John, Mr.
    Bramley Drive
    Vale Park
    WR11 1JH Evesham
    Unit 410
    Worcestershire
    United Kingdom
    Secretary
    Bramley Drive
    Vale Park
    WR11 1JH Evesham
    Unit 410
    Worcestershire
    United Kingdom
    British41600920001
    OVALSEC LIMITED
    30 Queen Charlotte Street
    BS99 7QQ Bristol
    Secretary
    30 Queen Charlotte Street
    BS99 7QQ Bristol
    56728540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AIRD, John George, Sir
    Bramley Drive
    Vale Park
    WR11 1JH Evesham
    Unit 410
    Worcestershire
    United Kingdom
    Director
    Bramley Drive
    Vale Park
    WR11 1JH Evesham
    Unit 410
    Worcestershire
    United Kingdom
    EnglandBritish8079760001
    AUSTEN, Patrick George
    15 Lakeside Drive
    KT10 9EZ Esher
    Surrey
    Director
    15 Lakeside Drive
    KT10 9EZ Esher
    Surrey
    United KingdomBritish55015730002
    BAILEY, Michael
    18 Ashcroft Close
    St Leonards Park
    GL4 6JX Gloucester
    Director
    18 Ashcroft Close
    St Leonards Park
    GL4 6JX Gloucester
    British62545690001
    BALL, Stephen David
    Vale Park West
    WR11 1JH Evesham
    Bramley Drive
    Worcestershire
    United Kingdom
    Director
    Vale Park West
    WR11 1JH Evesham
    Bramley Drive
    Worcestershire
    United Kingdom
    United KingdomBritish206600750001
    BARNES, Graham Leslie
    104 Tressillian Road
    Brockley
    SE4 1XX London
    Director
    104 Tressillian Road
    Brockley
    SE4 1XX London
    UkBritish14145910002
    BOWLES, David
    Bramley Drive
    Vale Park Industrial Estate
    WR11 1JH Evesham
    Matcon Ltd.
    Worcestershire
    United Kingdom
    Director
    Bramley Drive
    Vale Park Industrial Estate
    WR11 1JH Evesham
    Matcon Ltd.
    Worcestershire
    United Kingdom
    United KingdomBritish317999420001
    BRINKER, Neil David
    c/o Idex Corporation
    W Field Court
    2nd Floor
    60045 Lake Forest
    1925
    Il
    Usa
    Director
    c/o Idex Corporation
    W Field Court
    2nd Floor
    60045 Lake Forest
    1925
    Il
    Usa
    UsaUsa188511550001
    COOPER, David William
    c/o Idex Corporation
    1925 W. Field Court, 2nd Floor
    Lake Forest
    C/O Idex Corporation
    Il 60045
    Usa
    Director
    c/o Idex Corporation
    1925 W. Field Court, 2nd Floor
    Lake Forest
    C/O Idex Corporation
    Il 60045
    Usa
    EnglandBritish191665100001
    COOPER, David William, Mr.
    Bramley Drive
    Vale Park
    WR11 1JH Evesham
    Unit 410
    Worcestershire
    United Kingdom
    Director
    Bramley Drive
    Vale Park
    WR11 1JH Evesham
    Unit 410
    Worcestershire
    United Kingdom
    Great BritainBritish138063600003
    COOPER, Paul, Mr.
    Bramley Drive
    Vale Park
    WR11 1JH Evesham
    Unit 410
    Worcestershire
    United Kingdom
    Director
    Bramley Drive
    Vale Park
    WR11 1JH Evesham
    Unit 410
    Worcestershire
    United Kingdom
    EnglandBritish43814580001
    CORNELL, Michael
    3 Independence Way
    Southampton
    08088 Burlington
    Usa
    Director
    3 Independence Way
    Southampton
    08088 Burlington
    Usa
    British44959140001
    CURLING, Christopher John
    Stonedale
    Woollard, Pensford
    BS39 4HY Bristol
    Director
    Stonedale
    Woollard, Pensford
    BS39 4HY Bristol
    EnglandBritish72227770001
    DREW, David Alfred Maurice
    Cherry Fayre Pinlocks
    Upton St Leonards
    GL4 8AR Gloucester
    Gloucestershire
    Director
    Cherry Fayre Pinlocks
    Upton St Leonards
    GL4 8AR Gloucester
    Gloucestershire
    British55346560001
    DUGDALE, David John
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    Director
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    British98118020001
    FIELDING, June
    Greenbank Road
    BB1 3EA Blackburn
    C/O Precision Polymer Engineering Ltd
    Lancashire
    United Kingdom
    Director
    Greenbank Road
    BB1 3EA Blackburn
    C/O Precision Polymer Engineering Ltd
    Lancashire
    United Kingdom
    United KingdomBritish212487690001
    FIELDS, Kimberly Ann
    M-139 Highway
    49023 Benton Harbor
    2300
    Mi
    United States
    Director
    M-139 Highway
    49023 Benton Harbor
    2300
    Mi
    United States
    United StatesAmerican206408900001
    GILLYON, Edward Christopher Paul
    c/o Precision Polymer Engineering Limited
    Greenbank Road
    BB1 3EA Blackburn
    Lancashire
    Uk
    Director
    c/o Precision Polymer Engineering Limited
    Greenbank Road
    BB1 3EA Blackburn
    Lancashire
    Uk
    United KingdomBritish167090930001
    GROGAN, William Kevin
    Sanders Road
    Suit 301
    60062 Northbrook
    3100
    Illinois
    United States
    Director
    Sanders Road
    Suit 301
    60062 Northbrook
    3100
    Illinois
    United States
    United StatesAmerican300591270001
    HAMELIN, Steven Leonard
    Sanders Road
    Suite 301
    60062 Northbrook
    3100
    Illinois
    United States
    Director
    Sanders Road
    Suite 301
    60062 Northbrook
    3100
    Illinois
    United States
    United StatesCanadian308278040001
    HOMFRAY, Allan George
    61 Windrush Crescent
    WR14 2XG Malvern
    Worcestershire
    Director
    61 Windrush Crescent
    WR14 2XG Malvern
    Worcestershire
    British49020220001
    KHANDELWAL, Abhishek
    Sanders Road
    Suite 301
    60062 Northbrook
    3100
    Illinois
    United States
    Director
    Sanders Road
    Suite 301
    60062 Northbrook
    3100
    Illinois
    United States
    United StatesAmerican320042700001
    LEE, Charles Bernard
    Bramley Drive
    Vale Park
    WR11 1JH Evesham
    Unit 410
    Worcestershire
    United Kingdom
    Director
    Bramley Drive
    Vale Park
    WR11 1JH Evesham
    Unit 410
    Worcestershire
    United Kingdom
    EnglandIrish49020300002
    MANNING, Bruce
    1925 W. Field Court, 2nd Floor
    60045 Lake Forest
    C/O Idex Corporation
    Il
    United States
    Director
    1925 W. Field Court, 2nd Floor
    60045 Lake Forest
    C/O Idex Corporation
    Il
    United States
    United StatesAmerican206672740001

    Who are the persons with significant control of MATCON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Broadway
    SW1H 0DB London
    Suite 4, 7th Floor
    United Kingdom
    Apr 06, 2016
    50 Broadway
    SW1H 0DB London
    Suite 4, 7th Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number07647748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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