Background WavePink WaveYellow Wave

MAT'S WINDOWS LTD (15348911)

MAT'S WINDOWS LTD (15348911) is an active UK company. incorporated on 13 December 2023. with registered office in Halesowen. The company operates in the Construction sector, engaged in glazing. MAT'S WINDOWS LTD has been registered for 2 years. Current directors include WATERS, Matthew.

Company Number
15348911
Status
active
Type
ltd
Incorporated
13 December 2023
Age
2 years
Address
Hales Court, Halesowen, B63 3TT
Industry Sector
Construction
Business Activity
Glazing
Directors
WATERS, Matthew
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAT'S WINDOWS LTD

MAT'S WINDOWS LTD is an active company incorporated on 13 December 2023 with the registered office located in Halesowen. The company operates in the Construction sector, specifically engaged in glazing. MAT'S WINDOWS LTD was registered 2 years ago.(SIC: 43342)

Status

active

Active since 2 years ago

Company No

15348911

LTD Company

Age

2 Years

Incorporated 13 December 2023

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 22 January 2025 (1 year ago)
Period: 13 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

WATERS GLAZING LTD
From: 4 February 2026To: 24 February 2026
PAUL ROWTHORN TRANSPORT LTD
From: 13 December 2023To: 4 February 2026
Contact
Address

Hales Court Stourbridge Road Halesowen, B63 3TT,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 January 2026To: 2 February 2026
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 13 December 2023To: 12 January 2026
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WATERS, Matthew

Active
Stourbridge Road, HalesowenB63 3TT
Born April 1977
Director
Appointed 24 Jan 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 12 Dec 2025
Resigned 24 Jan 2026

VALAITIS, Peter

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 13 Dec 2023
Resigned 13 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Matthew Waters

Active
Stourbridge Road, HalesowenB63 3TT
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2025
Ceased 24 Jan 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 12 Dec 2025
Ceased 24 Jan 2026

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2023
Ceased 13 Dec 2025
Fundings
Financials
Latest Activities

Filing History

19

Certificate Change Of Name Company
24 February 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Incorporation Company
13 December 2023
NEWINCIncorporation