Background WavePink WaveYellow Wave

MATSA HOLDINGS LTD (08293396)

MATSA HOLDINGS LTD (08293396) is a dissolved UK company. incorporated on 14 November 2012. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MATSA HOLDINGS LTD has been registered for 13 years. Current directors include DAVIES, Peter Gareth, WARD, Michael James.

Company Number
08293396
Status
dissolved
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIES, Peter Gareth, WARD, Michael James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATSA HOLDINGS LTD

MATSA HOLDINGS LTD is an dissolved company incorporated on 14 November 2012 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MATSA HOLDINGS LTD was registered 13 years ago.(SIC: 70100)

Status

dissolved

Active since 13 years ago

Company No

08293396

LTD Company

Age

13 Years

Incorporated 14 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 2 February 2024 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 November 2023 (2 years ago)
Submitted on 16 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

232/236 Saint Georges Road Bolton Lancashire BL1 2PH
From: 14 November 2012To: 6 March 2020
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Feb 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 05 Mar 2020

DAVIES, Peter Gareth

Active
Edmund Street, BirminghamB3 2HJ
Born March 1958
Director
Appointed 05 Mar 2020

WARD, Michael James

Active
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 05 Mar 2020

BROWN, Valerie Margaret

Resigned
Cowling Road, ChorleyPR6 9EA
Secretary
Appointed 10 Dec 2012
Resigned 31 Mar 2015

CROMPTON, Sandra June

Resigned
232-236 St. Georges Road, BoltonBL1 2PH
Secretary
Appointed 01 Apr 2015
Resigned 05 Mar 2020

CROMPTON, Andrew Richard

Resigned
Saint Georges Road, BoltonBL1 2PH
Born March 1965
Director
Appointed 14 Nov 2012
Resigned 05 Mar 2020

VINDEN, Peter

Resigned
Edmund Street, BirminghamB3 2HJ
Born June 1963
Director
Appointed 05 Mar 2020
Resigned 29 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2020

Mr Andrew Richard Crompton

Ceased
Saint Georges Road, BoltonBL1 2PH
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Voluntary
13 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 May 2024
DS01DS01
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2023
AAAnnual Accounts
Legacy
1 February 2023
PARENT_ACCPARENT_ACC
Legacy
1 February 2023
GUARANTEE2GUARANTEE2
Legacy
1 February 2023
AGREEMENT2AGREEMENT2
Legacy
25 January 2023
PARENT_ACCPARENT_ACC
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2022
AAAnnual Accounts
Legacy
24 February 2022
PARENT_ACCPARENT_ACC
Legacy
24 February 2022
GUARANTEE2GUARANTEE2
Legacy
24 February 2022
AGREEMENT2AGREEMENT2
Legacy
4 February 2022
PARENT_ACCPARENT_ACC
Legacy
4 February 2022
GUARANTEE2GUARANTEE2
Legacy
4 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2021
AAAnnual Accounts
Legacy
13 May 2021
PARENT_ACCPARENT_ACC
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Legacy
12 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Resolution
10 March 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
6 March 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Small
8 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Secretary Company With Change Date
19 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 December 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Account Reference Date Company Current Shortened
26 March 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 December 2012
AP03Appointment of Secretary
Incorporation Company
14 November 2012
NEWINCIncorporation