Background WavePink WaveYellow Wave

MATIBE LIMITED (04364266)

MATIBE LIMITED (04364266) is a dissolved UK company. incorporated on 31 January 2002. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MATIBE LIMITED has been registered for 24 years. Current directors include DIXON, Matthew Edward, PRIESTLEY, Benedict Daniel, WALTERS, Timothy Bernard.

Company Number
04364266
Status
dissolved
Type
ltd
Incorporated
31 January 2002
Age
24 years
Address
Carlyle House, Bolton, BL1 4BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DIXON, Matthew Edward, PRIESTLEY, Benedict Daniel, WALTERS, Timothy Bernard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATIBE LIMITED

MATIBE LIMITED is an dissolved company incorporated on 31 January 2002 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MATIBE LIMITED was registered 24 years ago.(SIC: 99999)

Status

dissolved

Active since 24 years ago

Company No

04364266

LTD Company

Age

24 Years

Incorporated 31 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

CRASH CASH LIMITED
From: 31 January 2002To: 27 October 2022
Contact
Address

Carlyle House Chorley New Road Bolton, BL1 4BY,

Previous Addresses

1B the Parklands Bolton BL6 4SD England
From: 27 March 2023To: 20 January 2025
66 Chorley Street Bolton BL1 4AL England
From: 27 October 2022To: 27 March 2023
Sherrington House 66 Chorley Street Bolton Manchester BL1 4AL
From: 31 January 2002To: 27 October 2022
Timeline

9 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Feb 22
New Owner
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DIXON, Matthew Edward

Active
Chorley New Road, BoltonBL1 4BY
Born July 1968
Director
Appointed 27 Oct 2022

PRIESTLEY, Benedict Daniel

Active
Chorley New Road, BoltonBL1 4BY
Born July 1978
Director
Appointed 27 Oct 2022

WALTERS, Timothy Bernard

Active
Chorley New Road, BoltonBL1 4BY
Born May 1969
Director
Appointed 01 Feb 2022

OAKES, Jacqueline Elizabeth

Resigned
140 Ellesmere Road, BoltonBL3 3JN
Secretary
Appointed 31 Jan 2002
Resigned 28 Jan 2005

WALTERS, Timothy Bernard

Resigned
Sherrington House, BoltonBL1 4AL
Secretary
Appointed 28 Jan 2005
Resigned 01 Feb 2022

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 31 Jan 2002
Resigned 31 Jan 2002

SHERRINGTON, John Howard

Resigned
346 Chorley New Road, BoltonBL1 5AD
Born November 1958
Director
Appointed 31 Jan 2002
Resigned 01 Feb 2022

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 31 Jan 2002
Resigned 31 Jan 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Edward Dixon

Active
Chorley New Road, BoltonBL1 4BY
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2022

Mr Timothy Bernard Walters

Active
Chorley New Road, BoltonBL1 4BY
Born May 1969

Nature of Control

Significant influence or control
Notified 01 Feb 2022

Mr John Howard Sherrington

Ceased
Sherrington House, BoltonBL1 4AL
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

75

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
27 October 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 October 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
287Change of Registered Office
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Incorporation Company
31 January 2002
NEWINCIncorporation