Background WavePink WaveYellow Wave

MATARA UK LIMITED (03102956)

MATARA UK LIMITED (03102956) is an active UK company. incorporated on 18 September 1995. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (28120). MATARA UK LIMITED has been registered for 30 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
03102956
Status
active
Type
ltd
Incorporated
18 September 1995
Age
30 years
Address
Dakota House, Manchester, M22 0RR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28120)
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
28120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATARA UK LIMITED

MATARA UK LIMITED is an active company incorporated on 18 September 1995 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28120). MATARA UK LIMITED was registered 30 years ago.(SIC: 28120)

Status

active

Active since 30 years ago

Company No

03102956

LTD Company

Age

30 Years

Incorporated 18 September 1995

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 29 September 2025 (6 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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Dakota House Concord Business Park Manchester, M22 0RR,

Previous Addresses

5801 Shannon Place Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SL
From: 20 March 2015To: 1 December 2020
Unit 4 Shaftesbury Industrial Estate the Runnings Cheltenham Glos GL51 9NH
From: 18 September 1995To: 20 March 2015
Timeline

22 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Sept 95
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 18
New Owner
Sept 18
Funding Round
Oct 19
Loan Cleared
Nov 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Left
Jul 23
Director Joined
Aug 23
1
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BOWRING, Richard

Active
Concord Business Park, ManchesterM22 0RR
Born December 1974
Director
Appointed 30 Jun 2023

MCGURK, Vincent Michael Benedict

Active
Concord Business Park, ManchesterM22 0RR
Born December 1960
Director
Appointed 25 Jan 2022

COX-CHANIN, Tracey Margaret

Resigned
Tewkesbury Business Park, TewkesburyGL20 8SL
Secretary
Appointed 12 Sept 1997
Resigned 30 Nov 2020

SIMMONDS, Brian Edwin

Resigned
5 Gregory Road, StourbridgeDY8 3NF
Secretary
Appointed 18 Sept 1995
Resigned 09 Sept 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Sept 1995
Resigned 18 Sept 1995

COX CHANIN, Tracey Margaret

Resigned
Homelands Butts Lane, CheltenhamGL52 9QH
Born March 1964
Director
Appointed 21 May 1997
Resigned 03 Sept 1997

COX-CHANIN, David Charles William

Resigned
Tewkesbury Business Park, TewkesburyGL20 8SL
Born December 1963
Director
Appointed 01 Sept 1997
Resigned 30 Nov 2020

COX-CHANIN, David Charles William

Resigned
33 St Patricks Close, EveshamWR11 6TW
Born December 1963
Director
Appointed 24 Oct 1996
Resigned 21 May 1997

COX-CHANIN, David Charles William

Resigned
12 Willow Park Drive, CheltenhamGL52 4XD
Born December 1963
Director
Appointed 18 Sept 1995
Resigned 17 Nov 1995

COX-CHANIN, Tracey Margaret

Resigned
Tewkesbury Business Park, TewkesburyGL20 8SL
Born March 1964
Director
Appointed 01 Apr 2004
Resigned 30 Nov 2020

DIXON, Mark Robert Graham

Resigned
Concord Business Park, ManchesterM22 0RR
Born October 1964
Director
Appointed 30 Nov 2020
Resigned 21 Jan 2022

PARKER, Cécile

Resigned
Concord Business Park, ManchesterM22 0RR
Born April 1977
Director
Appointed 30 Nov 2020
Resigned 04 Feb 2022

ROBERTSON, Malcolm

Resigned
15 Scotstarvit Place, GlenrothesKY7 4TG
Born October 1960
Director
Appointed 17 Nov 1995
Resigned 24 Oct 1996

SHAW, Helen Sarah

Resigned
Concord Business Park, ManchesterM22 0RR
Born November 1975
Director
Appointed 25 Jan 2022
Resigned 01 Jul 2023

SIMMONDS, Dale Andrew

Resigned
Bayliss Cross Cottage, WorcesterWR6 6TS
Born December 1965
Director
Appointed 02 Nov 1996
Resigned 12 Sept 1997

Persons with significant control

6

1 Active
5 Ceased
Concord Business Park, ManchesterM22 0RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020

Mrs Tracey Margaret Cox-Chanin

Ceased
Tewkesbury Business Park, TewkesburyGL20 8SL
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020

Mrs Tracey Margaret Cox-Chanin

Ceased
Tewkesbury Business Park, TewkesburyGL20 8SL
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2020

Mr David Charles William Cox-Chanin

Ceased
Tewkesbury Business Park, TewkesburyGL20 8SL
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2020

Tracey Margaret Cox-Chanin

Ceased
Tewkesbury Business Park, TewkesburyGL20 8SL
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020

Mr David Charles William Cox-Chanin

Ceased
Tewkesbury Business Park, TewkesburyGL20 8SL
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Termination With Name
4 May 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Memorandum Articles
10 December 2020
MAMA
Resolution
10 December 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
24 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 November 2020
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Accounts Type Total Exemption Full
15 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Resolution
21 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2017
CH01Change of Director Details
Resolution
22 March 2017
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
8 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Legacy
22 March 2011
MG02MG02
Legacy
26 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Legacy
5 July 2010
MG02MG02
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
17 December 2008
287Change of Registered Office
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2003
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
287Change of Registered Office
Legacy
22 March 2000
225Change of Accounting Reference Date
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
5 March 1998
287Change of Registered Office
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
363b363b
Legacy
14 October 1997
363(287)363(287)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
287Change of Registered Office
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
88(2)R88(2)R
Legacy
18 March 1996
224224
Legacy
20 November 1995
288288
Legacy
17 November 1995
288288
Legacy
21 September 1995
288288
Incorporation Company
18 September 1995
NEWINCIncorporation