Background WavePink WaveYellow Wave

MATORTHO LIMITED (07323441)

MATORTHO LIMITED (07323441) is an active UK company. incorporated on 22 July 2010. with registered office in Leatherhead. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. MATORTHO LIMITED has been registered for 15 years. Current directors include CLAPCOTT, David Bruce, MILLET-LOPEZ, Oriol, PADBURY, Claire and 3 others.

Company Number
07323441
Status
active
Type
ltd
Incorporated
22 July 2010
Age
15 years
Address
19/20 Mole Business Park, Leatherhead, KT22 7BA
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CLAPCOTT, David Bruce, MILLET-LOPEZ, Oriol, PADBURY, Claire, SHAND, Dave Paul, TUKE, Michael Antony, WILSON, Duncan James
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATORTHO LIMITED

MATORTHO LIMITED is an active company incorporated on 22 July 2010 with the registered office located in Leatherhead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. MATORTHO LIMITED was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07323441

LTD Company

Age

15 Years

Incorporated 22 July 2010

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 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

MATCO LICENSED PRODUCTS LIMITED
From: 22 July 2010To: 16 November 2010
Contact
Address

19/20 Mole Business Park Randalls Road Leatherhead, KT22 7BA,

Previous Addresses

13 Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA
From: 12 January 2011To: 1 June 2018
21 Warwicks Bench Guildford Surrey GU1 3TF United Kingdom
From: 22 July 2010To: 12 January 2011
Timeline

54 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Apr 11
Share Issue
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Funding Round
Feb 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Director Joined
Jan 15
Funding Round
Apr 15
Director Left
Jan 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Joined
Feb 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Joined
Jan 18
Director Left
Jul 18
Funding Round
Oct 18
Director Left
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Jan 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
Funding Round
Feb 20
Loan Secured
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Jun 21
Owner Exit
Jun 21
Funding Round
Jul 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Jan 22
Loan Secured
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Jul 24
Director Left
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
18
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CLAPCOTT, David Bruce

Active
Mole Business Park, LeatherheadKT22 7BA
Born November 1974
Director
Appointed 19 Dec 2022

MILLET-LOPEZ, Oriol

Active
Mole Business Park, LeatherheadKT22 7BA
Born May 1971
Director
Appointed 13 Dec 2023

PADBURY, Claire

Active
Mole Business Park, LeatherheadKT22 7BA
Born February 1965
Director
Appointed 01 Jan 2025

SHAND, Dave Paul

Active
Mole Business Park, LeatherheadKT22 7BA
Born March 1965
Director
Appointed 14 Jul 2011

TUKE, Michael Antony

Active
Mole Business Park, LeatherheadKT22 7BA
Born December 1947
Director
Appointed 22 Jul 2010

WILSON, Duncan James

Active
Mole Business Park, LeatherheadKT22 7BA
Born May 1969
Director
Appointed 19 Dec 2022

SIMMONS, Roger Brian

Resigned
Mole Business Park, LeatherheadKT22 7BA
Secretary
Appointed 24 Jan 2011
Resigned 14 Jun 2021

MH SECRETARIES LIMITED

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 22 Jul 2010
Resigned 24 Jan 2011

COCKERAM, James Alexander Neil

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born July 1955
Director
Appointed 01 Jan 2018
Resigned 30 Nov 2018

COLLINS, Simon Nicholas, Dr

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born July 1962
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2024

COOPER, Derek Redvers

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born February 1955
Director
Appointed 01 Sept 2011
Resigned 18 Jul 2018

DAVIES, Bernard

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born June 1970
Director
Appointed 01 Feb 2011
Resigned 14 Jun 2021

FLETCHER, Iain Crawford

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born March 1972
Director
Appointed 01 Feb 2017
Resigned 25 Jan 2019

GYNGELL, Linda Mary

Resigned
Randalls Road, LeatherheadKT22 7BA
Born May 1953
Director
Appointed 14 Jul 2011
Resigned 31 Dec 2015

LLOYD, Clive Richard

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born July 1960
Director
Appointed 01 Aug 2011
Resigned 14 Jun 2021

SIMMONS, Roger Brian

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born December 1947
Director
Appointed 01 Feb 2011
Resigned 14 Jun 2021

WELCH, Mark Christopher

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born September 1973
Director
Appointed 14 Jun 2021
Resigned 13 Sept 2024

WOODALL, Andrew Stephen

Resigned
Mole Business Park, LeatherheadKT22 7BA
Born January 1965
Director
Appointed 01 Aug 2011
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Randalls Road, LeatherheadKT22 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2021

Mr Michael Antony Tuke

Ceased
Mole Business Park, LeatherheadKT22 7BA
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Memorandum Articles
16 July 2021
MAMA
Resolution
16 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Legacy
18 June 2021
ANNOTATIONANNOTATION
Legacy
18 June 2021
ANNOTATIONANNOTATION
Legacy
18 June 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Capital Cancellation Shares
7 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 February 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Capital Cancellation Shares
8 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Resolution
19 July 2017
RESOLUTIONSResolutions
Resolution
19 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Resolution
4 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
8 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
17 June 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 June 2016
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Resolution
16 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Capital Cancellation Shares
1 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 April 2014
SH03Return of Purchase of Own Shares
Memorandum Articles
11 March 2014
MEM/ARTSMEM/ARTS
Resolution
11 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2013
AR01AR01
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Resolution
5 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Legacy
13 October 2011
MG01MG01
Legacy
13 October 2011
MG01MG01
Legacy
13 October 2011
MG01MG01
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
13 June 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 April 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
29 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2010
NEWINCIncorporation