MATCON GROUP LIMITED
Overview
| Company Name | MATCON GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02939693 |
| 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 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 Address | No |
What were the previous names of MATCON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| WPD PLC | Sep 09, 1994 | Sep 09, 1994 |
| MOVEIMPACT PUBLIC LIMITED COMPANY | Jun 16, 1994 | Jun 16, 1994 |
What are the latest accounts for MATCON GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MATCON GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for MATCON GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Ms Emmy Maria Sjogren as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||
Termination of appointment of Jenna Myszak as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||
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 pages | AD02 | ||||||
Register(s) moved to registered office address Suite 4, 7th Floor 50 Broadway London SW1H 0DB | 1 pages | AD04 | ||||||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||
Change of details for Idex Uk Investment Ltd as a person with significant control on Aug 26, 2025 | 2 pages | PSC05 | ||||||
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 pages | AD01 | ||||||
Appointment of Mr Samuel Veijo Rayburn as a secretary on May 30, 2025 | 2 pages | AP03 | ||||||
Appointment of Mr Steven Martin Samp as a director on May 30, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Lisa Michelle Anderson as a secretary on May 30, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Abhishek Khandelwal as a director on May 30, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Sachin Jain as a director | 3 pages | RP04AP01 | ||||||
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 pages | AD02 | ||||||
Change of details for Idex Uk Investment Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Jenna Myszak on Sep 01, 2022 | 2 pages | CH01 | ||||||
Secretary's details changed for Lisa Michelle Anderson on Dec 03, 2024 | 1 pages | CH03 | ||||||
Appointment of Abhishek Khandelwal as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Steven Leonard Hamelin as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||
Change of details for Idex Uk Investment Ltd as a person with significant control on Oct 14, 2024 | 2 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||
Termination of appointment of David Bowles as a director on Aug 21, 2024 | 1 pages | TM01 | ||||||
Appointment of Jain Sachin as a director on Aug 21, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||
Who are the officers of MATCON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAYBURN, Samuel Veijo | Secretary | 50 Broadway SW1H 0DB London Suite 4, 7th Floor United Kingdom | 338768390001 | |||||||
| JAIN, Sachin | Director | 50 Broadway SW1H 0DB London Suite 4, 7th Floor United Kingdom | United Kingdom | British | 326697750001 | |||||
| SAMP, Steven Martin | Director | Vale Park WR11 1JH Evesham Unit 410 Bramley Drive United Kingdom | United States | British | 338767950001 | |||||
| SJOGREN, Emmy Maria | Director | 50 Broadway SW1H 0DB London Suite 4, 7th Floor United Kingdom | United States | American | 345222580001 | |||||
| ANDERSON, Lisa Michelle | Secretary | 3100 Sanders Road Suite 301 60062 Northbrook C/O Idex Corporation Illinois United States | 228784350001 | |||||||
| BOYD, Craig Troupe | Secretary | 1925 W. Field Court, 2nd Floor 60045 Lake Forest C/O Idex Corporation Il Usa | 206373700001 | |||||||
| CURLING, Christopher John | Secretary | Stonedale Woollard, Pensford BS39 4HY Bristol | British | 72227770001 | ||||||
| HANIGAN, Brian Patrick | Secretary | West Field Court Lake Forest 1925 Il 60004 United States | 246184730001 | |||||||
| NEWELL, Harold Anthony | Secretary | Bengal House GL56 0LB Moreton In Marsh Glos | British | 34076290001 | ||||||
| THOMPSON, John, Mr. | Secretary | Bramley Drive Vale Park WR11 1JH Evesham Unit 410 Worcestershire United Kingdom | British | 41600920001 | ||||||
| OVALSEC LIMITED | Secretary | 30 Queen Charlotte Street BS99 7QQ Bristol | 56728540001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AIRD, John George, Sir | Director | Bramley Drive Vale Park WR11 1JH Evesham Unit 410 Worcestershire United Kingdom | England | British | 8079760001 | |||||
| AUSTEN, Patrick George | Director | 15 Lakeside Drive KT10 9EZ Esher Surrey | United Kingdom | British | 55015730002 | |||||
| BAILEY, Michael | Director | 18 Ashcroft Close St Leonards Park GL4 6JX Gloucester | British | 62545690001 | ||||||
| BALL, Stephen David | Director | Vale Park West WR11 1JH Evesham Bramley Drive Worcestershire United Kingdom | United Kingdom | British | 206600750001 | |||||
| BARNES, Graham Leslie | Director | 104 Tressillian Road Brockley SE4 1XX London | Uk | British | 14145910002 | |||||
| BOWLES, David | Director | Bramley Drive Vale Park Industrial Estate WR11 1JH Evesham Matcon Ltd. Worcestershire United Kingdom | United Kingdom | British | 317999420001 | |||||
| BRINKER, Neil David | Director | c/o Idex Corporation W Field Court 2nd Floor 60045 Lake Forest 1925 Il Usa | Usa | Usa | 188511550001 | |||||
| COOPER, David William | Director | c/o Idex Corporation 1925 W. Field Court, 2nd Floor Lake Forest C/O Idex Corporation Il 60045 Usa | England | British | 191665100001 | |||||
| COOPER, David William, Mr. | Director | Bramley Drive Vale Park WR11 1JH Evesham Unit 410 Worcestershire United Kingdom | Great Britain | British | 138063600003 | |||||
| COOPER, Paul, Mr. | Director | Bramley Drive Vale Park WR11 1JH Evesham Unit 410 Worcestershire United Kingdom | England | British | 43814580001 | |||||
| CORNELL, Michael | Director | 3 Independence Way Southampton 08088 Burlington Usa | British | 44959140001 | ||||||
| CURLING, Christopher John | Director | Stonedale Woollard, Pensford BS39 4HY Bristol | England | British | 72227770001 | |||||
| DREW, David Alfred Maurice | Director | Cherry Fayre Pinlocks Upton St Leonards GL4 8AR Gloucester Gloucestershire | British | 55346560001 | ||||||
| DUGDALE, David John | Director | Icomb Bank Icomb GL54 1JD Cheltenham Gloucestershire | British | 98118020001 | ||||||
| FIELDING, June | Director | Greenbank Road BB1 3EA Blackburn C/O Precision Polymer Engineering Ltd Lancashire United Kingdom | United Kingdom | British | 212487690001 | |||||
| FIELDS, Kimberly Ann | Director | M-139 Highway 49023 Benton Harbor 2300 Mi United States | United States | American | 206408900001 | |||||
| GILLYON, Edward Christopher Paul | Director | c/o Precision Polymer Engineering Limited Greenbank Road BB1 3EA Blackburn Lancashire Uk | United Kingdom | British | 167090930001 | |||||
| GROGAN, William Kevin | Director | Sanders Road Suit 301 60062 Northbrook 3100 Illinois United States | United States | American | 300591270001 | |||||
| HAMELIN, Steven Leonard | Director | Sanders Road Suite 301 60062 Northbrook 3100 Illinois United States | United States | Canadian | 308278040001 | |||||
| HOMFRAY, Allan George | Director | 61 Windrush Crescent WR14 2XG Malvern Worcestershire | British | 49020220001 | ||||||
| KHANDELWAL, Abhishek | Director | Sanders Road Suite 301 60062 Northbrook 3100 Illinois United States | United States | American | 320042700001 | |||||
| LEE, Charles Bernard | Director | Bramley Drive Vale Park WR11 1JH Evesham Unit 410 Worcestershire United Kingdom | England | Irish | 49020300002 | |||||
| MANNING, Bruce | Director | 1925 W. Field Court, 2nd Floor 60045 Lake Forest C/O Idex Corporation Il United States | United States | American | 206672740001 |
Who are the persons with significant control of MATCON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Idex Uk Investment Ltd | Apr 06, 2016 | 50 Broadway SW1H 0DB London Suite 4, 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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