MATARA UK LIMITED

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

    Company NameMATARA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03102956
    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 MATARA UK LIMITED?

    • Manufacture of fluid power equipment (28120) / Manufacturing

    Where is MATARA UK LIMITED located?

    Registered Office Address
    Dakota House
    Concord Business Park
    M22 0RR Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MATARA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MATARA UK LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2025
    Next Confirmation Statement DueOct 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2024
    OverdueNo

    What are the latest filings for MATARA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 18, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Bowring as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Helen Sarah Shaw as a director on Jul 01, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 18, 2022 with updates

    4 pagesCS01

    Change of details for Brammer Uk Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC05

    Second filing for the termination of Cecile Parker as a director

    5 pagesRP04TM01

    Termination of appointment of Cécile Parker as a director on Feb 02, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    May 04, 2022Clarification A SECOND FILED TM01 WAS REGISTERED ON 04/05/2022.

    Appointment of Mr Vincent Michael Benedict Mcgurk as a director on Jan 25, 2022

    2 pagesAP01

    Appointment of Ms Helen Sarah Shaw as a director on Jan 25, 2022

    2 pagesAP01

    Termination of appointment of Mark Robert Graham Dixon as a director on Jan 21, 2022

    1 pagesTM01

    Confirmation statement made on Sep 18, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Tracey Margaret Cox-Chanin as a person with significant control on Nov 30, 2020

    1 pagesPSC07

    Cessation of Tracey Margaret Cox-Chanin as a person with significant control on Nov 30, 2020

    1 pagesPSC07

    Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Termination of appointment of David Charles William Cox-Chanin as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Tracey Margaret Cox-Chanin as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Tracey Margaret Cox-Chanin as a secretary on Nov 30, 2020

    1 pagesTM02

    Appointment of Ms Cécile Parker as a director on Nov 30, 2020

    2 pagesAP01

    Who are the officers of MATARA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWRING, Richard
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Director
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    EnglandBritishAccountant265039130001
    MCGURK, Vincent Michael Benedict
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Director
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    EnglandBritishDirector197598780001
    COX-CHANIN, Tracey Margaret
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Park
    Gloucestershire
    United Kingdom
    Secretary
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Park
    Gloucestershire
    United Kingdom
    British101626720002
    SIMMONDS, Brian Edwin
    5 Gregory Road
    Wollaston
    DY8 3NF Stourbridge
    West Midlands
    Secretary
    5 Gregory Road
    Wollaston
    DY8 3NF Stourbridge
    West Midlands
    British44581520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COX CHANIN, Tracey Margaret
    Homelands Butts Lane
    Woodmancote
    GL52 9QH Cheltenham
    Gloucestershire
    Director
    Homelands Butts Lane
    Woodmancote
    GL52 9QH Cheltenham
    Gloucestershire
    BritishManaging Director101626720001
    COX-CHANIN, David Charles William
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Park
    Gloucestershire
    United Kingdom
    Director
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Park
    Gloucestershire
    United Kingdom
    United KingdomBritishManaging Director50262010016
    COX-CHANIN, David Charles William
    33 St Patricks Close
    WR11 6TW Evesham
    Worcestershire
    Director
    33 St Patricks Close
    WR11 6TW Evesham
    Worcestershire
    BritishDirector50262010002
    COX-CHANIN, David Charles William
    12 Willow Park Drive
    Bishops Cleeve
    GL52 4XD Cheltenham
    Gloucestershire
    Director
    12 Willow Park Drive
    Bishops Cleeve
    GL52 4XD Cheltenham
    Gloucestershire
    BritishSales Manager50262010001
    COX-CHANIN, Tracey Margaret
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Park
    Gloucestershire
    United Kingdom
    Director
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Park
    Gloucestershire
    United Kingdom
    United KingdomBritishCompany Director101626720008
    DIXON, Mark Robert Graham
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Director
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    EnglandBritishManaging Director51467220005
    PARKER, Cécile
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Director
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    United KingdomFrenchFinance Director265385290001
    ROBERTSON, Malcolm
    15 Scotstarvit Place
    KY7 4TG Glenrothes
    Fife
    Director
    15 Scotstarvit Place
    KY7 4TG Glenrothes
    Fife
    BritishAutomation Specialists45392640001
    SHAW, Helen Sarah
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Director
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    EnglandBritishLawyer189453380001
    SIMMONDS, Dale Andrew
    Bayliss Cross Cottage
    Blacksmiths Corner Shrawley
    WR6 6TS Worcester
    Worcestshire
    Director
    Bayliss Cross Cottage
    Blacksmiths Corner Shrawley
    WR6 6TS Worcester
    Worcestshire
    BritishSales Director50964160001

    Who are the persons with significant control of MATARA UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rubix U.K. Limited
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Nov 30, 2020
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number00569290
    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.
    Mrs Tracey Margaret Cox-Chanin
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Park
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Park
    Gloucestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Tracey Margaret Cox-Chanin
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Place
    Gloucestershire
    England
    Apr 06, 2016
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Place
    Gloucestershire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr David Charles William Cox-Chanin
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Place
    Gloucestershire
    England
    Apr 06, 2016
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Place
    Gloucestershire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Tracey Margaret Cox-Chanin
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Park
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Park
    Gloucestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Charles William Cox-Chanin
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Park
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Tewkesbury Business Park
    GL20 8SL Tewkesbury
    5801 Shannon Park
    Gloucestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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