Background WavePink WaveYellow Wave

REPAIRMATTER LIMITED (03707872)

REPAIRMATTER LIMITED (03707872) is an active UK company. incorporated on 4 February 1999. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. REPAIRMATTER LIMITED has been registered for 27 years. Current directors include BALASUBRAMANIAM, Senthil, Dr, HORTON-SZAR, Daniel Alfred James, Dr, LINDSAY, Ross Ian, Dr and 2 others.

Company Number
03707872
Status
active
Type
ltd
Incorporated
4 February 1999
Age
27 years
Address
Globe House Eclipse Park, Maidstone, ME14 3EN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BALASUBRAMANIAM, Senthil, Dr, HORTON-SZAR, Daniel Alfred James, Dr, LINDSAY, Ross Ian, Dr, MCIVOR, Jacqueline Eleanor Matilda, Dr, WALKINGTON, Robert Paul Emmanuel, Dr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPAIRMATTER LIMITED

REPAIRMATTER LIMITED is an active company incorporated on 4 February 1999 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. REPAIRMATTER LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03707872

LTD Company

Age

27 Years

Incorporated 4 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Globe House Eclipse Park Sittingbourne Road Maidstone, ME14 3EN,

Previous Addresses

T Building Third Floor 15-17 London Road Bromley Kent BR1 1DE England
From: 21 October 2022To: 24 May 2024
Stc House 7 Elmfield Road Bromley BR1 1LT England
From: 19 November 2021To: 21 October 2022
27 New Dover Road Canterbury Kent CT1 3DN
From: 4 February 1999To: 19 November 2021
Timeline

20 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Feb 99
Loan Cleared
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Feb 19
Director Left
Aug 20
Director Left
Apr 21
Director Left
Aug 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

MCIVOR, Jacqueline Eleanor Matilda, Dr

Active
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 05 Mar 2018

BALASUBRAMANIAM, Senthil, Dr

Active
Eclipse Park, MaidstoneME14 3EN
Born December 1974
Director
Appointed 06 Feb 2018

HORTON-SZAR, Daniel Alfred James, Dr

Active
Eclipse Park, MaidstoneME14 3EN
Born October 1969
Director
Appointed 06 Feb 2018

LINDSAY, Ross Ian, Dr

Active
Eclipse Park, MaidstoneME14 3EN
Born August 1977
Director
Appointed 06 Feb 2018

MCIVOR, Jacqueline Eleanor Matilda, Dr

Active
Eclipse Park, MaidstoneME14 3EN
Born July 1961
Director
Appointed 01 Mar 1999

WALKINGTON, Robert Paul Emmanuel, Dr

Active
Eclipse Park, MaidstoneME14 3EN
Born December 1966
Director
Appointed 01 Mar 1999

ELLIS, Simon Brian Auckland, Dr

Resigned
White Gate, CanterburyCT3 1UP
Secretary
Appointed 23 Feb 1999
Resigned 06 Feb 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Feb 1999
Resigned 23 Feb 1999

BIGGS, Peter Edward

Resigned
38 Preston Parade, WhitstableCT5 4AJ
Born October 1956
Director
Appointed 23 Feb 1999
Resigned 31 Mar 2018

BURROWES, Peter William, Dr

Resigned
Downs Road, DoverCT15 5DB
Born September 1951
Director
Appointed 01 Mar 1999
Resigned 06 Feb 2018

CHARLEY, Andrew Roger, Dr

Resigned
7 Elmfield Road, BromleyBR1 1LT
Born September 1963
Director
Appointed 06 Feb 2018
Resigned 05 Aug 2022

ELLIS, Simon Brian Auckland, Dr

Resigned
White Gate, CanterburyCT3 1UP
Born August 1954
Director
Appointed 23 Feb 1999
Resigned 06 Feb 2018

FOORD, Alice Louise, Dr

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born February 1961
Director
Appointed 01 Mar 1999
Resigned 30 Sept 2018

GRICE, David John Preston, Dr

Resigned
Elm Close, ShaftesburySP7 9HN
Born September 1956
Director
Appointed 01 Mar 1999
Resigned 06 Feb 2018

JOHNSON, Andrew Simon, Dr

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born May 1980
Director
Appointed 01 Apr 2018
Resigned 30 Apr 2020

TITTERTON, Daniel James, Dr

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born February 1973
Director
Appointed 06 Feb 2018
Resigned 31 Mar 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Feb 1999
Resigned 23 Feb 1999

Persons with significant control

1

Northgate, CanterburyCT1 1WL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
20 March 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Resolution
12 March 2018
RESOLUTIONSResolutions
Resolution
12 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
20 January 2009
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
11 April 2007
288cChange of Particulars
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Small
20 December 2005
AAAnnual Accounts
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
18 February 2004
363aAnnual Return
Accounts With Accounts Type Small
17 September 2003
AAAnnual Accounts
Legacy
17 February 2003
363aAnnual Return
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
20 February 2002
363aAnnual Return
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
19 February 2001
363aAnnual Return
Legacy
19 February 2001
288cChange of Particulars
Legacy
19 February 2001
288cChange of Particulars
Legacy
19 February 2001
288cChange of Particulars
Legacy
19 February 2001
288cChange of Particulars
Legacy
19 February 2001
288cChange of Particulars
Legacy
19 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Resolution
5 October 2000
RESOLUTIONSResolutions
Legacy
5 September 2000
363aAnnual Return
Miscellaneous
5 September 2000
MISCMISC
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
31 May 2000
363aAnnual Return
Legacy
31 May 2000
288cChange of Particulars
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Legacy
27 April 1999
395Particulars of Mortgage or Charge
Legacy
15 March 1999
88(2)R88(2)R
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
225Change of Accounting Reference Date
Legacy
9 March 1999
287Change of Registered Office
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
287Change of Registered Office
Incorporation Company
4 February 1999
NEWINCIncorporation