Background WavePink WaveYellow Wave

BEST MATIC INTERNATIONAL LIMITED (01918664)

BEST MATIC INTERNATIONAL LIMITED (01918664) is an active UK company. incorporated on 3 June 1985. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BEST MATIC INTERNATIONAL LIMITED has been registered for 40 years. Current directors include HAMPSEY, David.

Company Number
01918664
Status
active
Type
ltd
Incorporated
3 June 1985
Age
40 years
Address
Lawrence House, Viables Industrial Estate, Basingstoke, RG22 4LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMPSEY, David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST MATIC INTERNATIONAL LIMITED

BEST MATIC INTERNATIONAL LIMITED is an active company incorporated on 3 June 1985 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BEST MATIC INTERNATIONAL LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01918664

LTD Company

Age

40 Years

Incorporated 3 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

ROBOFIRE LIMITED
From: 3 June 1985To: 28 October 1985
Contact
Address

Lawrence House, Viables Industrial Estate Jays Close Basingstoke, RG22 4LT,

Previous Addresses

Lawrence House, Viables Industrial Estate 1a Jays Close Basingstoke RG22 4BS England
From: 3 January 2023To: 8 May 2023
Harrow House Bessemer Road Basingstoke Hampshire RG21 3NB England
From: 18 June 2021To: 3 January 2023
Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ
From: 4 July 2011To: 18 June 2021
Greenbank House Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England
From: 1 February 2010To: 4 July 2011
Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR
From: 3 June 1985To: 1 February 2010
Timeline

7 key events • 2011 - 2020

Funding Officers Ownership
Director Left
May 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Feb 20
Director Left
Feb 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

MURRAY, Orla

Active
Jays Close, BasingstokeRG22 4LT
Secretary
Appointed 08 May 2025

HAMPSEY, David

Active
Jays Close, BasingstokeRG22 4LT
Born February 1970
Director
Appointed 25 Feb 2020

DEIGHAN, Barbara, Ms.

Resigned
Jays Close, BasingstokeRG22 4LT
Secretary
Appointed 04 Oct 2024
Resigned 08 May 2025

DENT, Trevor, Mr.

Resigned
7 Sanderling Close, BoltonBL5 2SP
Secretary
Appointed 01 Jan 2007
Resigned 16 Jul 2008

HOGG, Ian Stuart

Resigned
112 Vancouver Quay, SalfordM50 3TX
Secretary
Appointed 01 Aug 1996
Resigned 31 Oct 1997

JONES, Graham Rhys

Resigned
3 Greystokes, OrmskirkL39 5HE
Secretary
Appointed 31 Oct 1997
Resigned 31 Oct 1998

OBRIEN, George

Resigned
Heathfield 10 Carlton Road, AltrinchamWA15 8RJ
Secretary
Appointed 29 Dec 1995
Resigned 31 Jul 1996

POVER, Pamela

Resigned
5 Dunham Rise, AltrinchamWA14 2BB
Secretary
Appointed 28 Oct 1998
Resigned 01 Jul 2005

POWER, Mihaela

Resigned
Lakeview Drive, Swords
Secretary
Appointed 15 Jan 2010
Resigned 04 Oct 2024

QUAYLE, John Alexander

Resigned
3 Dorset Road, AltrinchamWA14 1QN
Secretary
Appointed 01 Jul 2005
Resigned 31 Dec 2006

WALKDEN, Ann Marie

Resigned
Town Lane, ChorleyPR6 7DH
Secretary
Appointed 16 Jul 2008
Resigned 15 Jan 2010

ADVOKATFIRMAN VINGE AB

Resigned
44/45 Chancery Lane, LondonWC2A 1JB
Corporate secretary
Appointed N/A
Resigned 29 Dec 1995

ALFREDEEN, Uno

Resigned
V Industrig 3c, Ronneby S-372 00FOREIGN
Born March 1936
Director
Appointed N/A
Resigned 22 Apr 1993

BAGNER, Hans

Resigned
74 Woodsford Square, LondonW14 8DS
Born August 1937
Director
Appointed N/A
Resigned 02 Nov 1997

BLINKHORN, Phillip Steel

Resigned
1 Blundell Close, BuryBL9 8LH
Born September 1949
Director
Appointed 16 Jul 2008
Resigned 21 Oct 2011

DENT, Trevor, Mr.

Resigned
7 Sanderling Close, BoltonBL5 2SP
Born February 1950
Director
Appointed 01 Jul 2005
Resigned 16 Jul 2008

HARRISON, Trevor Charles

Resigned
10 Spring Road, PoyntonSK12 1YZ
Born April 1952
Director
Appointed 01 Jan 2007
Resigned 01 Jun 2011

HOGG, Ian Stuart

Resigned
112 Vancouver Quay, SalfordM50 3TX
Born November 1959
Director
Appointed 31 Oct 1997
Resigned 06 Nov 1998

NILSSON, Leif

Resigned
Solbargsv 8, RonnebyS37237
Born April 1945
Director
Appointed 22 Apr 1993
Resigned 19 Jul 2005

POVER, Pamela

Resigned
5 Dunham Rise, AltrinchamWA14 2BB
Born March 1958
Director
Appointed 28 Oct 1998
Resigned 01 Jul 2005

QUAYLE, John Alexander

Resigned
3 Dorset Road, AltrinchamWA14 1QN
Born August 1946
Director
Appointed 21 Oct 1998
Resigned 31 Dec 2006

SANDSTROM, Stig

Resigned
V Industrig 3c, Ronneby S-372 00FOREIGN
Born December 1932
Director
Appointed N/A
Resigned 22 Apr 1993

SMITH, Alan Cameron, Mr.

Resigned
Lakeview Drive, Swords
Born August 1968
Director
Appointed 01 Jun 2011
Resigned 09 Dec 2011

TAYLOR, Stephen Vernon, Mr.

Resigned
Northgate Close, BoltonBL6 6PQ
Born August 1969
Director
Appointed 21 Oct 2011
Resigned 26 Feb 2020

VAN DEN BERGH, Louis

Resigned
Jagerslei 12, BelgiumFOREIGN
Born December 1946
Director
Appointed N/A
Resigned 11 Apr 1996

Persons with significant control

1

Lakeview Drive, Swords

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 September 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Resolution
7 September 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
7 September 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2007
AAAnnual Accounts
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
287Change of Registered Office
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288cChange of Particulars
Legacy
18 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
28 June 2000
363aAnnual Return
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
23 September 1999
363aAnnual Return
Legacy
23 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
3 November 1998
AUDAUD
Legacy
23 June 1998
363aAnnual Return
Legacy
20 April 1998
288cChange of Particulars
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
18 August 1996
288288
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
28 April 1996
288288
Legacy
19 April 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
10 July 1995
363x363x
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
18 August 1994
363x363x
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
5 August 1993
288288
Legacy
5 August 1993
363x363x
Legacy
16 June 1993
288288
Accounts With Accounts Type Full Group
23 September 1992
AAAnnual Accounts
Legacy
7 July 1992
363x363x
Accounts With Accounts Type Full Group
2 February 1992
AAAnnual Accounts
Legacy
5 July 1991
363b363b
Legacy
12 July 1990
363363
Accounts With Accounts Type Full Group
6 March 1990
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
19 July 1989
363363
Legacy
20 June 1989
363363
Accounts With Accounts Type Full Group
12 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 April 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
3 September 1987
225(1)225(1)
Legacy
12 March 1987
363363
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87