Background WavePink WaveYellow Wave

GAS MATTERS LIMITED (04708452)

GAS MATTERS LIMITED (04708452) is an active UK company. incorporated on 24 March 2003. with registered office in Marlow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GAS MATTERS LIMITED has been registered for 23 years. Current directors include BREEN, Patrick Joseph.

Company Number
04708452
Status
active
Type
ltd
Incorporated
24 March 2003
Age
23 years
Address
C/O Moorcrofts Llp Thames House, Mere Park, Marlow, SL7 1PB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BREEN, Patrick Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAS MATTERS LIMITED

GAS MATTERS LIMITED is an active company incorporated on 24 March 2003 with the registered office located in Marlow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GAS MATTERS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04708452

LTD Company

Age

23 Years

Incorporated 24 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 March 2026 (2 months ago)
Submitted on 18 March 2026 (2 months ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

C/O Moorcrofts Llp Thames House, Mere Park Dedmere Road Marlow, SL7 1PB,

Previous Addresses

10 st. Bride Street London EC4A 4AD
From: 2 June 2011To: 9 March 2026
10 St. Bride Street London EC4A 4AD United Kingdom
From: 2 June 2011To: 2 June 2011
35 New Bridge Street London EC4V 6BW
From: 24 March 2003To: 2 June 2011
Timeline

2 key events • 2003 - 2011

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Oct 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BREEN, Patrick Joseph

Active
Thames House, Mere Park, MarlowSL7 1PB
Secretary
Appointed 13 May 2005

BREEN, Patrick Joseph

Active
Thames House, Mere Park, MarlowSL7 1PB
Born July 1959
Director
Appointed 25 Apr 2005

HOLLIGAN, Kenneth

Resigned
156 Harcourt Avenue, SidcupDA15 9LW
Secretary
Appointed 24 Dec 2003
Resigned 30 Jun 2004

HOLLIGAN, Kenneth

Resigned
156 Harcourt Avenue, SidcupDA15 9LW
Secretary
Appointed 24 Mar 2003
Resigned 23 Dec 2003

WILLIAMS, Lydia

Resigned
18 St George's Court, LondonE6 3RA
Secretary
Appointed 30 Jun 2004
Resigned 25 May 2005

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 24 Mar 2003
Resigned 01 Apr 2003

RICHMOND COMPANY ADMINISTRATION LIMITED

Resigned
1 Procter Street, LondonWC1V 6PG
Corporate secretary
Appointed 23 Dec 2003
Resigned 24 Dec 2003

BALL, James Robert

Resigned
4 Providence Villas, LondonW6 0BA
Born December 1950
Director
Appointed 24 Mar 2003
Resigned 12 Aug 2011

DE LEDESMA, David Justinian

Resigned
Southcourt, OxtedRH8 9NJ
Born March 1957
Director
Appointed 24 Mar 2003
Resigned 31 Mar 2005

KULKARNI, Shrikant Digambar

Resigned
Flat 108, Dheeraj Garden, Mumbai
Born July 1964
Director
Appointed 23 Dec 2003
Resigned 10 Dec 2008

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 24 Mar 2003
Resigned 01 Apr 2003

Persons with significant control

1

Thames House, Mere Park, MarlowSL7 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
16 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2008
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
18 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
29 September 2004
287Change of Registered Office
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Legacy
6 June 2003
88(3)88(3)
Legacy
6 June 2003
88(2)R88(2)R
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Incorporation Company
24 March 2003
NEWINCIncorporation