Background WavePink WaveYellow Wave

MATHERN LIMITED (09091748)

MATHERN LIMITED (09091748) is an active UK company. incorporated on 18 June 2014. with registered office in Blackwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. MATHERN LIMITED has been registered for 11 years. Current directors include CHANDAN, Jayesh Navin, FORMAN, Adam Robert, HUDSON, Deborah Nichole and 3 others.

Company Number
09091748
Status
active
Type
ltd
Incorporated
18 June 2014
Age
11 years
Address
200 High Street High Street, Blackwood, NP12 1AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHANDAN, Jayesh Navin, FORMAN, Adam Robert, HUDSON, Deborah Nichole, HUSSAIN, Mohammad Ali, KOROPOULI, Georgia, PATEL, Viral Chandulal
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATHERN LIMITED

MATHERN LIMITED is an active company incorporated on 18 June 2014 with the registered office located in Blackwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. MATHERN LIMITED was registered 11 years ago.(SIC: 70100, 82990)

Status

active

Active since 11 years ago

Company No

09091748

LTD Company

Age

11 Years

Incorporated 18 June 2014

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 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

200 High Street High Street Blackwood, NP12 1AJ,

Previous Addresses

200 High Street Blackwood Caerphilly NP12 1AJ Wales
From: 9 June 2016To: 9 June 2016
71-75 Shelton Street Covent Garden London WC2H 9JQ
From: 18 June 2014To: 9 June 2016
Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Share Issue
Jan 15
Funding Round
Jan 15
Director Joined
May 15
Funding Round
May 15
Director Joined
May 15
Director Joined
Dec 16
Owner Exit
Jan 19
New Owner
Jan 19
Capital Reduction
Apr 20
Director Joined
Apr 20
Share Buyback
Feb 21
5
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

CHANDAN, Jayesh Navin

Active
High Street, BlackwoodNP12 1AJ
Born April 1974
Director
Appointed 01 May 2015

FORMAN, Adam Robert

Active
High Street, BlackwoodNP12 1AJ
Born March 1972
Director
Appointed 18 Jun 2014

HUDSON, Deborah Nichole

Active
High Street, BlackwoodNP12 1AJ
Born August 1965
Director
Appointed 18 Jun 2014

HUSSAIN, Mohammad Ali

Active
High Street, BlackwoodNP12 1AJ
Born August 1982
Director
Appointed 28 Nov 2016

KOROPOULI, Georgia

Active
High Street, BlackwoodNP12 1AJ
Born October 1974
Director
Appointed 08 Apr 2020

PATEL, Viral Chandulal

Active
High Street, BlackwoodNP12 1AJ
Born May 1978
Director
Appointed 01 May 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Georgia Koropouli

Active
High Street, BlackwoodNP12 1AJ
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Sept 2017

Mr Alejandro Gonzalez

Ceased
High Street, BlackwoodNP12 1AJ
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2016
Ceased 24 Sept 2017

Mr Adam Robert Forman

Active
High Street, BlackwoodNP12 1AJ
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
16 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Resolution
9 April 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
7 April 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Move Registers To Sail Company With New Address
18 May 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Sail Address Company With New Address
17 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 May 2015
AP01Appointment of Director
Capital Allotment Shares
2 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 January 2015
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
18 June 2014
NEWINCIncorporation