MATTIOLI WOODS LIMITED
Overview
| Company Name | MATTIOLI WOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03140521 |
| 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 MATTIOLI WOODS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MATTIOLI WOODS LIMITED located?
| Registered Office Address | 1 New Walk Place LE1 6RU Leicester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MATTIOLI WOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MATTIOLI WOODS PLC | Nov 14, 2005 | Nov 14, 2005 |
| MATTIOLI WOODS PENSION CONSULTANTS LIMITED | Jun 12, 2002 | Jun 12, 2002 |
| STAKEHOLDER PENSION SCHEMES LIMITED | Jan 31, 1996 | Jan 31, 1996 |
| NO. 254 LEICESTER LIMITED | Dec 21, 1995 | Dec 21, 1995 |
What are the latest accounts for MATTIOLI WOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for MATTIOLI WOODS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | Yes |
What are the latest filings for MATTIOLI WOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Lindsey Villon Mcmurray on Feb 01, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Lindsey Villon Mcmurray on Feb 01, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Lindsey Villon on Feb 01, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Lindsey Mcmurray on Feb 01, 2026 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ian Thomas Mattioli as a director on Jan 28, 2026 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Oct 28, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2025
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||
Group of companies' accounts made up to May 31, 2025 | 107 pages | AA | ||||||||||
Appointment of Miss Caroline Bevan as a director on Sep 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin John Reason as a director on Sep 10, 2025 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Mr Peter Martin-Simon as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Ms Laura Newman as a director on Jun 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Michael Simon as a director on Jun 01, 2025 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Alison Heather Mckinna as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anne Margaret Gunther as a director on May 07, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ravi Singh Tara on Sep 06, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Peter Mann as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Second filing for the appointment of Mr Michael David Wright as a director | 3 pages | RP04AP01 | ||||||||||
Director's details changed for Mr Michael David Wright on Jan 14, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 31, 2024 | 116 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 08, 2024
| 3 pages | SH01 | ||||||||||
Notification of Pollen Street Capital Limited as a person with significant control on Sep 03, 2024 | 2 pages | PSC02 | ||||||||||
Who are the officers of MATTIOLI WOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAVEN CAPITAL PARTNERS UK LLP | Secretary | New Walk Place LE1 6RU Leicester 1 United Kingdom |
| 297575240001 | ||||||||||||||
| BEVAN, Caroline | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 340649860001 | |||||||||||||
| GERARD, Duncan Peter | Director | Hanover Square W1S 1JJ London 11-12 England | United Kingdom | British | 326977400001 | |||||||||||||
| MANN, Peter | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 187874430002 | |||||||||||||
| MARTIN-SIMON, Peter Michael | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 225697460001 | |||||||||||||
| MCKENZIE, Iain Andrew | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 162090430001 | |||||||||||||
| MCMURRAY, Lindsey Villon | Director | Hanover Square W1S 1JJ London 11-12 England | England | British | 326977910001 | |||||||||||||
| NEWMAN, Laura | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 337019540001 | |||||||||||||
| TARA, Ravi Singh | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 328858880001 | |||||||||||||
| WRIGHT, Michael David | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 308208260001 | |||||||||||||
| HOLLIS, Paula Clare | Nominee Secretary | 44 Colchester Road LE5 2DF Leicester Leicestershire | British | 900005340001 | ||||||||||||||
| IMLACH, Nathan James Mclean | Secretary | New Walk Place LE1 6RU Leicester 1 United Kingdom | British | 108382730002 | ||||||||||||||
| MATTIOLI, Ian Thomas | Secretary | The Chace 106 Brand Hill LE12 8SS Woodhouse Eaves Leicestershire | British | 163154520001 | ||||||||||||||
| PETERSHILL SECRETARIES LIMITED | Secretary | 19 Cornwall Street B3 2DT Birmingham Cornwall Court United Kingdom |
| 158808890001 | ||||||||||||||
| DUNCUMB, Carol Avis | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 194169320001 | |||||||||||||
| FERGUSSON, Alan David | Director | M W House 1 Penman Way Grove Park LE19 1SY Enderby Leicester | Scotland | British | 77065110003 | |||||||||||||
| GUNTHER, Anne Margaret | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 80675290001 | |||||||||||||
| IMLACH, Nathan James Mclean | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 108382730002 | |||||||||||||
| KEAYS, Helen Margaret | Director | M W House 1 Penman Way Grove Park LE19 1SY Enderby Leicester | United Kingdom | British | 81221470001 | |||||||||||||
| KERSHAW, Michael Joseph | Director | Spice Quay Shad Thames SE1 2YL London 609 | United Kingdom | British | 128159540001 | |||||||||||||
| KIDDIE, David Graham | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 278600420001 | |||||||||||||
| KNAPP, Edward Stephen | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 211106640002 | |||||||||||||
| LAKE, Joanne Carolyn | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 148171610001 | |||||||||||||
| LAKE, Joanne Carolyn | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 148171610001 | |||||||||||||
| MATTIOLI, Ian Thomas | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 163154520001 | |||||||||||||
| MCKINNA, Alison Heather | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | United Kingdom | British | 266841420001 | |||||||||||||
| REASON, Martin John | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 113846520001 | |||||||||||||
| REDPATH, John | Director | M W House 1 Penman Way Grove Park LE19 1SY Enderby Leicester | England | British | 7087200002 | |||||||||||||
| SMITH, Mark Antony | Director | M W House 1 Penman Way Grove Park LE19 1SY Enderby Leicester | United Kingdom | British | 154932780003 | |||||||||||||
| SMITH, Murray Beveridge | Director | New Walk Place LE1 6RU Leicester 1 United Kingdom | England | British | 106100420002 | |||||||||||||
| VALLANCE, Julie Rose | Nominee Director | 52 Castle Fields Anstey Heights LE4 1AN Leicester Leicestershire | British | 900005330001 | ||||||||||||||
| WOODS, Robert | Director | M W House 1 Penman Way Grove Park LE19 1SY Enderby Leicester | United Kingdom | British | 36382540002 |
Who are the persons with significant control of MATTIOLI WOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pollen Street Capital Limited | Sep 03, 2024 | Hanover Square W1S 1JJ London 11-12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MATTIOLI WOODS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 27, 2017 | Sep 03, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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