Background WavePink WaveYellow Wave

MATTEI ON-VEHICLE ENERGY LTD (02079699)

MATTEI ON-VEHICLE ENERGY LTD (02079699) is an active UK company. incorporated on 2 December 1986. with registered office in Camberley. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). MATTEI ON-VEHICLE ENERGY LTD has been registered for 39 years. Current directors include CONTALDI, Giulio Francesco, Dr, JONES, Andrew Steven.

Company Number
02079699
Status
active
Type
ltd
Incorporated
2 December 1986
Age
39 years
Address
Units 21 & 22 Admiralty Way, Camberley, GU15 3DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
CONTALDI, Giulio Francesco, Dr, JONES, Andrew Steven
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTEI ON-VEHICLE ENERGY LTD

MATTEI ON-VEHICLE ENERGY LTD is an active company incorporated on 2 December 1986 with the registered office located in Camberley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). MATTEI ON-VEHICLE ENERGY LTD was registered 39 years ago.(SIC: 30990)

Status

active

Active since 39 years ago

Company No

02079699

LTD Company

Age

39 Years

Incorporated 2 December 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

WINTON ENGINEERING LIMITED
From: 13 March 1987To: 18 January 2023
ABBEY AVENUE LIMITED
From: 2 December 1986To: 13 March 1987
Contact
Address

Units 21 & 22 Admiralty Way Camberley, GU15 3DT,

Previous Addresses

Richmond House, Forsyth Road Sheerwater Woking Surrey GU21 5SB
From: 2 December 1986To: 18 January 2023
Timeline

9 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Dec 86
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Aug 15
Loan Secured
Jun 21
Owner Exit
Jul 23
Director Left
Jan 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CONTALDI, Giulio Francesco, Dr

Active
Admiralty Way, CamberleyGU15 3DT
Born May 1975
Director
Appointed 19 Jun 2015

JONES, Andrew Steven

Active
Admiralty Way, CamberleyGU15 3DT
Born August 1964
Director
Appointed 19 Jun 2015

COLLYER, Russell Charles

Resigned
17a Fairacres, RuislipHA4 8AN
Secretary
Appointed N/A
Resigned 19 Jun 2015

DINSMORE, Colette Eileen

Resigned
12 Little Riding, WokingGU22 7EP
Born May 1934
Director
Appointed N/A
Resigned 31 Dec 2000

MOTTA-CONTALDI, Silvia

Resigned
Admiralty Way, CamberleyGU15 3DT
Born October 1972
Director
Appointed 19 Jun 2015
Resigned 13 Jan 2026

PORTER, Colin James

Resigned
Mordenholt Cottage, DatchetSL3 9JQ
Born May 1950
Director
Appointed 19 Apr 2001
Resigned 19 Dec 2006

WINTON, William Robert

Resigned
Birdham, ChichesterPO20 7HX
Born February 1926
Director
Appointed N/A
Resigned 19 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
Admington, Shipston-On-StourCV36 4JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2023
Admiralty Way, CamberleyGU15 3DT

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
Ceased 01 Jul 2023
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Small
29 August 2012
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
190190
Legacy
4 September 2006
353353
Legacy
4 September 2006
287Change of Registered Office
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1992
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1992
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Legacy
14 February 1991
363363
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Legacy
17 October 1990
288288
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
7 October 1987
225(1)225(1)
Legacy
11 September 1987
288288
Legacy
29 July 1987
287Change of Registered Office
Certificate Change Of Name Company
13 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1987
288288
Legacy
6 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
2 December 1986
CERTINCCertificate of Incorporation
Incorporation Company
2 December 1986
NEWINCIncorporation