Background WavePink WaveYellow Wave

UK GAS TRANSPORTATION LIMITED (07064975)

UK GAS TRANSPORTATION LIMITED (07064975) is an active UK company. incorporated on 3 November 2009. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UK GAS TRANSPORTATION LIMITED has been registered for 16 years. Current directors include HINDLE, Nicola Ruth, LILLEY, Adam Frederick.

Company Number
07064975
Status
active
Type
ltd
Incorporated
3 November 2009
Age
16 years
Address
Eleanor House Queenswood Office Park, Northampton, NN4 7JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HINDLE, Nicola Ruth, LILLEY, Adam Frederick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK GAS TRANSPORTATION LIMITED

UK GAS TRANSPORTATION LIMITED is an active company incorporated on 3 November 2009 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UK GAS TRANSPORTATION LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07064975

LTD Company

Age

16 Years

Incorporated 3 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

MATRIX NETWORKS (QATAR) LIMITED
From: 12 December 2009To: 3 February 2015
MATRIX NETWORK (QATAR) LIMITED
From: 3 November 2009To: 12 December 2009
Contact
Address

Eleanor House Queenswood Office Park Newport Pagnell Road Northampton, NN4 7JJ,

Previous Addresses

Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ England
From: 21 November 2023To: 21 November 2023
6500 Daresbury Park Daresbury Warrington WA4 4GE England
From: 17 December 2021To: 21 November 2023
22-26 King Street King's Lynn Norfolk PE30 1HJ
From: 3 November 2009To: 17 December 2021
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Director Joined
Jun 22
Director Joined
May 25
Director Left
May 25
Director Left
Jun 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HINDLE, Nicola Ruth

Active
Queenswood Office Park, NorthamptonNN4 7JJ
Born April 1976
Director
Appointed 12 May 2025

LILLEY, Adam Frederick

Active
Queenswood Office Park, NorthamptonNN4 7JJ
Born August 1979
Director
Appointed 05 May 2022

ANDREWS, Wendy

Resigned
Queenswood Office Park, NorthamptonNN4 7JJ
Born January 1971
Director
Appointed 12 Feb 2020
Resigned 10 Jun 2025

MANN, Christopher James

Resigned
King Street, King's LynnPE30 1HJ
Born July 1967
Director
Appointed 03 Nov 2009
Resigned 12 Feb 2020

SPARKES, Robert James

Resigned
Queenswood Office Park, NorthamptonNN4 7JJ
Born November 1974
Director
Appointed 03 Apr 2018
Resigned 12 May 2025

Persons with significant control

3

1 Active
2 Ceased
King Street, King's LynnPE30 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 31 Mar 2019

Matrix Networks (Holdings) Limited

Ceased
King Street, King's LynnPE30 1HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 31 Mar 2019

Mr Christopher James Mann

Ceased
King Street, King's LynnPE30 1HJ
Born July 1967

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 June 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Resolution
25 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Resolution
11 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Certificate Change Of Name Company
12 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 November 2009
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2009
NEWINCIncorporation