Background WavePink WaveYellow Wave

MAT INTERCO LIMITED (09347410)

MAT INTERCO LIMITED (09347410) is a dissolved UK company. incorporated on 9 December 2014. with registered office in Okehampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAT INTERCO LIMITED has been registered for 11 years. Current directors include ELDER, Jason Alan, LUNSFORD, Joyce Lean, MOLTER, Gregory Alan and 2 others.

Company Number
09347410
Status
dissolved
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
1 Hameldown Road, Okehampton, EX20 1UB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELDER, Jason Alan, LUNSFORD, Joyce Lean, MOLTER, Gregory Alan, SMITH, Ian David, WARDALL, Grahame Laurence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAT INTERCO LIMITED

MAT INTERCO LIMITED is an dissolved company incorporated on 9 December 2014 with the registered office located in Okehampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAT INTERCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09347410

LTD Company

Age

11 Years

Incorporated 9 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 December 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

1 Hameldown Road Exeter Road Industrial Estate Okehampton, EX20 1UB,

Previous Addresses

C/O Hill Hofstetter Limited Trigen House, Central Boulevard Blythe Valley Park, Shirley Solihull B90 8AB United Kingdom
From: 9 December 2014To: 18 February 2015
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Loan Secured
Apr 18
Funding Round
Oct 18
Loan Secured
Feb 19
Loan Secured
Apr 19
Loan Cleared
Jul 19
Capital Reduction
Nov 22
Share Buyback
Nov 22
Capital Update
Aug 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

LUNSFORD, Joyce

Active
Exeter Road Industrial Estate, OkehamptonEX20 1UB
Secretary
Appointed 09 Dec 2014

ELDER, Jason Alan

Active
Exeter Road Industrial Estate, OkehamptonEX20 1UB
Born July 1968
Director
Appointed 09 Dec 2014

LUNSFORD, Joyce Lean

Active
Exeter Road Industrial Estate, OkehamptonEX20 1UB
Born August 1948
Director
Appointed 09 Dec 2014

MOLTER, Gregory Alan

Active
Exeter Road Industrial Estate, OkehamptonEX20 1UB
Born April 1968
Director
Appointed 09 Dec 2014

SMITH, Ian David

Active
Exeter Road Industrial Estate, OkehamptonEX20 1UB
Born March 1957
Director
Appointed 16 Feb 2015

WARDALL, Grahame Laurence

Active
Exeter Road Industrial Estate, OkehamptonEX20 1UB
Born August 1950
Director
Appointed 16 Feb 2015

Persons with significant control

1

Mat Topco Limited

Active
1 Hameldown Road, OkehamptonEX20 1UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Voluntary
21 October 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 July 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 August 2023
SH19Statement of Capital
Legacy
9 August 2023
SH20SH20
Legacy
9 August 2023
CAP-SSCAP-SS
Resolution
9 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
22 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2018
CH03Change of Secretary Details
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Resolution
9 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
6 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Resolution
10 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Incorporation Company
9 December 2014
NEWINCIncorporation