Background WavePink WaveYellow Wave

MATKI PUBLIC LIMITED COMPANY (01010424)

MATKI PUBLIC LIMITED COMPANY (01010424) is an active UK company. incorporated on 7 May 1971. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MATKI PUBLIC LIMITED COMPANY has been registered for 54 years. Current directors include CUNILD, Nicholas Francis, MATHIESEN, Lilya, MATHIESEN, Louis Christian and 3 others.

Company Number
01010424
Status
active
Type
plc
Incorporated
7 May 1971
Age
54 years
Address
Churchward Road, Bristol, BS37 5PL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CUNILD, Nicholas Francis, MATHIESEN, Lilya, MATHIESEN, Louis Christian, NIXON, Ross Oliver, PHILLIPS, Nicola Maria, PRING, Kelly May
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATKI PUBLIC LIMITED COMPANY

MATKI PUBLIC LIMITED COMPANY is an active company incorporated on 7 May 1971 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MATKI PUBLIC LIMITED COMPANY was registered 54 years ago.(SIC: 32990)

Status

active

Active since 54 years ago

Company No

01010424

PLC Company

Age

54 Years

Incorporated 7 May 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Churchward Road Yate Bristol, BS37 5PL,

Timeline

26 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
May 71
Director Joined
Dec 09
Director Joined
Mar 11
Director Left
May 12
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Joined
Jul 14
Director Left
Mar 15
Loan Cleared
Apr 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Dec 16
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Left
Sept 18
Loan Secured
Jun 19
Loan Secured
Jul 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jul 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
2
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

SGH COMPANY SECRETARIES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 31 Mar 2024

CUNILD, Nicholas Francis

Active
Churchward Road, BristolBS37 5PL
Born October 1982
Director
Appointed 10 Jul 2014

MATHIESEN, Lilya

Active
Churchward Road, BristolBS37 5PL
Born September 1975
Director
Appointed 28 Feb 2024

MATHIESEN, Louis Christian

Active
Churchward Road, BristolBS37 5PL
Born October 1994
Director
Appointed 20 Jun 2024

NIXON, Ross Oliver

Active
Churchward Road, BristolBS37 5PL
Born July 1964
Director
Appointed 01 Feb 2011

PHILLIPS, Nicola Maria

Active
Yate, BristolBS37 5PL
Born December 1965
Director
Appointed 06 Dec 2016

PRING, Kelly May

Active
Churchward Road, BristolBS37 5PL
Born July 1977
Director
Appointed 17 Dec 2021

ARMOUR, Douglas William

Resigned
Portsmouth Road, EsherKT10 9AD
Secretary
Appointed 29 Jun 2012
Resigned 18 Oct 2013

BRUCE, Martha Blanche Waymark

Resigned
Clifton Terrace, DorkingRH4 2JG
Secretary
Appointed 18 Oct 2013
Resigned 31 Mar 2024

BRUCE, Martha Blanche Waymark

Resigned
Portsmouth Road, EsherKT10 9AD
Secretary
Appointed 30 Apr 2002
Resigned 29 Jun 2012

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Nominee secretary
Appointed N/A
Resigned 30 Apr 2002

BAUMANN, Werner Max

Resigned
Well House, BasingstokeRG27 0RJ
Born February 1937
Director
Appointed N/A
Resigned 31 Dec 1999

CUNILD, Francis Bernhard

Resigned
The Nodes Shortwood, StroudGL6 0SN
Born May 1947
Director
Appointed N/A
Resigned 01 Jul 2015

DRENNAN, Frazer John

Resigned
The Corner House Station Road, PenrynTR10 8HT
Born March 1943
Director
Appointed 21 Sept 1995
Resigned 31 Dec 2008

FARRANT, Caroline Fiona

Resigned
Little Bayham, LamberhurstTN3 8BD
Born May 1963
Director
Appointed 11 Dec 1995
Resigned 11 Oct 2021

JONES, Phillip Howard

Resigned
Two Chimneys North Street, WindsorSL4 4TE
Born December 1945
Director
Appointed N/A
Resigned 06 Dec 1993

LIPPIATT, Neil Anthony

Resigned
Stoke Bishop, BristolBS92AB
Born November 1975
Director
Appointed 10 Dec 2009
Resigned 14 Aug 2015

MATHIESEN, Caroline Terese

Resigned
Exton House, ExtonSO32 3NT
Born November 1961
Director
Appointed 08 Aug 1996
Resigned 18 May 2012

MATHIESEN, Per Hans Christian

Resigned
Chiswick Quay, LondonW4 3UR
Born February 1931
Director
Appointed N/A
Resigned 30 Jun 2025

ROCKS, Desmond

Resigned
20 Kinloch Road, RenfrewPA4 0RJ
Born July 1959
Director
Appointed 08 Mar 2001
Resigned 30 Sept 2018

SEAL, Andrew James

Resigned
Weedon Hill Farm Cottage Weedon Hill, CheshamHP6 5RH
Born March 1958
Director
Appointed 21 Sept 1995
Resigned 24 Mar 2000

SYMONDS, Howard Roland

Resigned
Kerkira School Lane, ReadingRG7 3ES
Born August 1947
Director
Appointed N/A
Resigned 31 Dec 2007

WILLIAMS, Jon Morgan

Resigned
Sandhurst Road, GloucesterGL1 2SE
Born November 1967
Director
Appointed 01 Dec 2000
Resigned 31 Mar 2015

Persons with significant control

7

3 Active
4 Ceased

Kate Elizabeth Mossman

Ceased
Hyde Avenue, BristolBS35 1HZ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2018
Ceased 16 Dec 2025

Miss Kay Newsham

Active
New Mills, LydneyGL15 4ET
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2018

Caroline Fiona Farrant

Ceased
Little Bayham, LamberhurstTN3 8BD
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2017
Ceased 16 Dec 2025

Per Hans Christian Mathiesen

Ceased
Chiswick Quay, LondonW4 3UR
Born February 1931

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Jan 2017
Ceased 30 Jun 2025

Mr Francis Bernhard Cunild

Ceased
Nailsworth, StroudGL6 0SN
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2017
Ceased 24 Jan 2018

Angela Thomas

Active
Cranley Mews, LondonSW7 3BX
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2017

Caroline Terese Mathiesen

Active
Radnor Walk, LondonSW3 4BP
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

199

Change Corporate Secretary Company With Change Date
27 January 2026
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
3 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Mortgage Satisfy Charge Full
25 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Capital Cancellation Shares
11 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2014
SH03Return of Purchase of Own Shares
Change Sail Address Company With Old Address
10 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
15 June 2012
AAAnnual Accounts
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Move Registers To Sail Company
10 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
353353
Accounts With Accounts Type Group
18 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
13 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
15 July 2005
244244
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
21 July 2003
88(3)88(3)
Legacy
21 July 2003
88(2)R88(2)R
Memorandum Articles
15 July 2003
MEM/ARTSMEM/ARTS
Legacy
15 July 2003
122122
Legacy
15 July 2003
123Notice of Increase in Nominal Capital
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288cChange of Particulars
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 July 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
22 July 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
5 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Auditors Resignation Company
11 June 1996
AUDAUD
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Legacy
22 April 1994
363sAnnual Return (shuttle)
Resolution
13 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Legacy
8 April 1993
353353
Legacy
8 April 1993
288288
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
5 August 1991
288288
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Auditors Resignation Company
24 July 1991
AUDAUD
Legacy
27 April 1991
363x363x
Legacy
4 December 1990
287Change of Registered Office
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
6 March 1990
288288
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
23 December 1988
363363
Resolution
2 June 1988
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
31 May 1988
CERT5CERT5
Auditors Statement
31 May 1988
AUDSAUDS
Re Registration Memorandum Articles
31 May 1988
MARMAR
Legacy
31 May 1988
43(3)e43(3)e
Accounts Balance Sheet
31 May 1988
BSBS
Auditors Report
31 May 1988
AUDRAUDR
Legacy
31 May 1988
43(3)43(3)
Legacy
9 May 1988
88(2)Return of Allotment of Shares
Resolution
9 May 1988
RESOLUTIONSResolutions
Resolution
9 May 1988
RESOLUTIONSResolutions
Resolution
9 May 1988
RESOLUTIONSResolutions
Legacy
9 May 1988
123Notice of Increase in Nominal Capital
Legacy
9 May 1988
88(3)88(3)
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
12 April 1988
363363
Legacy
12 April 1988
288288
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
14 May 1986
AAAnnual Accounts
Accounts With Accounts Type Medium
14 May 1986
AAAnnual Accounts
Incorporation Company
7 May 1971
NEWINCIncorporation