MATORTHO LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Director's details changed for Dave Paul Shand on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Michael Antony Tuke on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Duncan James Wilson on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for David Bruce Clapcott on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Ms Claire Padbury on 2025-02-17

View Document

04/01/254 January 2025 Appointment of Ms Claire Padbury as a director on 2025-01-01

View Document

02/01/252 January 2025 Termination of appointment of Andrew Stephen Woodall as a director on 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Simon Nicholas Collins as a director on 2024-12-31

View Document

29/10/2429 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Termination of appointment of Mark Christopher Welch as a director on 2024-09-13

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

16/07/2416 July 2024 Satisfaction of charge 073234410007 in full

View Document

08/07/248 July 2024 Registration of charge 073234410010, created on 2024-07-03

View Document

04/07/244 July 2024 Registration of charge 073234410009, created on 2024-07-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Appointment of Mr Oriol Millet-Lopez as a director on 2023-12-13

View Document

20/09/2320 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Appointment of Duncan James Wilson as a director on 2022-12-19

View Document

22/12/2222 December 2022 Appointment of David Bruce Clapcott as a director on 2022-12-19

View Document

30/09/2230 September 2022 Registration of charge 073234410008, created on 2022-09-27

View Document

18/01/2218 January 2022 Satisfaction of charge 073234410004 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Registration of charge 073234410007, created on 2021-10-29

View Document

05/11/215 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Registration of charge 073234410006, created on 2021-10-29

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

16/07/2116 July 2021 Memorandum and Articles of Association

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

01/07/211 July 2021 Cessation of Michael Antony Tuke as a person with significant control on 2021-06-14

View Document

01/07/211 July 2021 Notification of Matortho Holdings Limited as a person with significant control on 2021-06-14

View Document

21/06/2121 June 2021 Registration of charge 073234410005, created on 2021-06-14

View Document

18/06/2118 June 2021 Termination of appointment of Simon Christopher Cartmell as a director on 2021-06-14

View Document

18/06/2118 June 2021 Termination of appointment of Simon Nicholas Collins as a director on 2021-06-14

View Document

18/06/2118 June 2021

View Document

18/06/2118 June 2021

View Document

18/06/2118 June 2021

View Document

18/06/2118 June 2021 Appointment of Mr Simon Christopher Cartmell as a director on 2021-06-14

View Document

17/06/2117 June 2021 Termination of appointment of Clive Richard Lloyd as a director on 2021-06-14

View Document

17/06/2117 June 2021 Termination of appointment of Roger Brian Simmons as a director on 2021-06-14

View Document

17/06/2117 June 2021 Appointment of Mr Mark Christopher Welch as a director on 2021-06-14

View Document

17/06/2117 June 2021 Termination of appointment of Bernard Davies as a director on 2021-06-14

View Document

17/06/2117 June 2021 Termination of appointment of Roger Brian Simmons as a secretary on 2021-06-14

View Document

06/08/206 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVE PAUL SHAND / 15/09/2019

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073234410004

View Document

11/02/2011 February 2020 22/01/20 STATEMENT OF CAPITAL GBP 4021680

View Document

09/10/199 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 SAIL ADDRESS CHANGED FROM: C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRIAN SIMMONS / 25/07/2019

View Document

07/02/197 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 4021080

View Document

07/02/197 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN FLETCHER

View Document

08/01/198 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/198 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 4021680

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COCKERAM

View Document

06/11/186 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 4021800

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY TUKE / 01/06/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY TUKE / 22/07/2016

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY TUKE / 01/06/2018

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / ROGER BRIAN SIMMONS / 01/06/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN WOODALL / 01/06/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVE PAUL SHAND / 01/06/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD LLOYD / 01/06/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DAVIES / 01/06/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK REDVERS COOPER / 01/06/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRIAN SIMMONS / 01/06/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON NICHOLAS COLLINS / 01/06/2018

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK COOPER

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 13 MOLE BUSINESS PARK RANDALLS ROAD LEATHERHEAD SURREY KT22 7BA

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER NEIL COCKERAM

View Document

26/10/1726 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 4021680

View Document

19/07/1719 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1719 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/176 July 2017 14/06/17 STATEMENT OF CAPITAL GBP 4021080

View Document

05/07/175 July 2017 14/06/17 STATEMENT OF CAPITAL GBP 4020480

View Document

04/04/174 April 2017 ADOPT ARTICLES 28/03/2017

View Document

08/02/178 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/02/178 February 2017 SAIL ADDRESS CREATED

View Document

08/02/178 February 2017 DIRECTOR APPOINTED IAIN CRAWFORD FLETCHER

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/163 June 2016 25/05/16 STATEMENT OF CAPITAL GBP 204800

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA GYNGELL

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1518 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 25/03/15 STATEMENT OF CAPITAL GBP 20600.00

View Document

16/04/1516 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED DR SIMON NICHOLAS COLLINS

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DAVIES / 26/02/2014

View Document

12/08/1412 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/141 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 20000

View Document

11/03/1411 March 2014 ARTICLES OF ASSOCIATION

View Document

11/03/1411 March 2014 ALTER ARTICLES 26/02/2014

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/08/1318 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 09/01/13 STATEMENT OF CAPITAL GBP 20120.00

View Document

05/02/135 February 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/08/1220 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRIAN SIMMONS / 20/08/2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY TUKE / 20/08/2012

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED DEREK REDVERS COOPER

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED CLIVE RICHARD LLOYD

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DAVIES / 01/06/2011

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED ANDREW STEPHEN WOODALL

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED LINDA MARY GYNGELL

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED DAVID PAUL SHAND

View Document

28/07/1128 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

27/07/1127 July 2011 SECRETARY APPOINTED ROGER BRIAN SIMMONS

View Document

13/06/1113 June 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

05/04/115 April 2011 24/01/11 STATEMENT OF CAPITAL GBP 20000

View Document

05/04/115 April 2011 SUB-DIVISION 24/01/11

View Document

29/03/1129 March 2011 ADOPT ARTICLES 24/01/2011

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED BERNARD DAVIES

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED ROGER BRIAN SIMMONS

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 21 WARWICKS BENCH GUILDFORD SURREY GU1 3TF UNITED KINGDOM

View Document

16/11/1016 November 2010 COMPANY NAME CHANGED MATCO LICENSED PRODUCTS LIMITED CERTIFICATE ISSUED ON 16/11/10

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company