Background WavePink WaveYellow Wave

MATTEI COMPRESSORS LIMITED (02100638)

MATTEI COMPRESSORS LIMITED (02100638) is an active UK company. incorporated on 17 February 1987. with registered office in Shipston On Stour. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). MATTEI COMPRESSORS LIMITED has been registered for 39 years. Current directors include CONTALDI, Giulio Francesco, Dr, JONES, Andrew Steven.

Company Number
02100638
Status
active
Type
ltd
Incorporated
17 February 1987
Age
39 years
Address
Admington Lane, Shipston On Stour, CV36 4JJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
CONTALDI, Giulio Francesco, Dr, JONES, Andrew Steven
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTEI COMPRESSORS LIMITED

MATTEI COMPRESSORS LIMITED is an active company incorporated on 17 February 1987 with the registered office located in Shipston On Stour. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). MATTEI COMPRESSORS LIMITED was registered 39 years ago.(SIC: 46140)

Status

active

Active since 39 years ago

Company No

02100638

LTD Company

Age

39 Years

Incorporated 17 February 1987

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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
Contact
Address

Admington Lane Admington Shipston On Stour, CV36 4JJ,

Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Aug 15
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jan 26
Owner Exit
Feb 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JONES, Andrew

Active
Admington Lane, Shipston On StourCV36 4JJ
Secretary
Appointed 31 Mar 2009

CONTALDI, Giulio Francesco, Dr

Active
Admington Lane, Shipston On StourCV36 4JJ
Born May 1975
Director
Appointed 01 Jul 2014

JONES, Andrew Steven

Active
Admington Lane, Shipston On StourCV36 4JJ
Born August 1964
Director
Appointed 01 Jul 2014

PHILLIPS, John Edward

Resigned
6 Bishops Close, Leamington SpaCV33 9RP
Secretary
Appointed 30 Dec 2006
Resigned 31 Oct 2008

WILLIAMS, Penelope Anne

Resigned
Copse View Barton Fields, Stratford-Upon-AvonCV37 8HH
Secretary
Appointed N/A
Resigned 30 Dec 2006

CONTALDI, Giulio Francesco, Dr

Resigned
4 Via Pinaroli, Milano
Born May 1975
Director
Appointed 30 Dec 2006
Resigned 31 Oct 2009

ISAAC, Eric Peter

Resigned
Grand'Rue, Luxembourg
Born February 1942
Director
Appointed 31 Oct 2009
Resigned 01 Jul 2014

KLOEPFER, Werner Christian

Resigned
Copse View Barton Fields, Stratford-Upon-AvonCV37 8HH
Born February 1942
Director
Appointed N/A
Resigned 30 Dec 2006

MOTTA CONTALDI, Silvia

Resigned
Admington Lane, Shipston On StourCV36 4JJ
Born October 1972
Director
Appointed 01 Jul 2014
Resigned 13 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Mrs Silvia Motta-Contaldi

Ceased
Admington, Shipston On StourCV36 4JJ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 25 Jan 2018
Ceased 30 Jan 2026

Dr Giulio Francesco Contaldi

Active
Admington Lane, Shipston On StourCV36 4JJ
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 25 Jan 2018

Mrs Carla Luisa Lucca

Ceased
307 Strada Padana Superiore, Vimodrone20090
Born April 1939

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 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

145

Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
9 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Group
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
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Accounts With Accounts Type Group
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Secretary Company With Change Date
10 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Small
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Small
19 May 2010
AAAnnual Accounts
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Small
4 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
1 January 2007
288bResignation of Director or Secretary
Legacy
1 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Small
6 May 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
25 February 2003
122122
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Legacy
22 December 2000
122122
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
169169
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1993
AAAnnual Accounts
Legacy
17 December 1992
88(2)R88(2)R
Legacy
17 December 1992
123Notice of Increase in Nominal Capital
Resolution
17 December 1992
RESOLUTIONSResolutions
Resolution
17 December 1992
RESOLUTIONSResolutions
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
29 October 1991
363b363b
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363aAnnual Return
Legacy
18 July 1990
88(2)R88(2)R
Resolution
3 July 1990
RESOLUTIONSResolutions
Legacy
3 July 1990
123Notice of Increase in Nominal Capital
Legacy
21 March 1990
288288
Legacy
21 March 1990
287Change of Registered Office
Legacy
28 February 1990
287Change of Registered Office
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
9 August 1989
288288
Legacy
27 June 1989
363363
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
15 December 1988
288288
Legacy
7 July 1988
288288
Legacy
13 April 1988
363363
Legacy
13 February 1988
PUC 2PUC 2
Legacy
23 January 1988
288288
Legacy
23 January 1988
224224
Legacy
28 August 1987
288288
Legacy
17 August 1987
287Change of Registered Office
Legacy
26 June 1987
288288
Legacy
24 February 1987
287Change of Registered Office
Legacy
24 February 1987
288288
Certificate Incorporation
17 February 1987
CERTINCCertificate of Incorporation