Company NameSmatra Group Limited
DirectorGary Bedford
Company StatusActive - Proposal to Strike off
Company Number06753735
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGary Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2016(7 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP
Director NameMr Gary Leonard Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Cedar Lane
Frimley
Camberley
Surrey
GU16 7HZ
Director NameHelen Bedford
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBude House 111 Old Bath Road
Charvil
RG10 9QN
Secretary NameHelen Bedford
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBude House 111 Old Bath Road
Charvil
RG10 9QN
Director NameMr Shane Sullivan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(3 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House Cedar Lane
Frimley
Camberley
Surrey
GU16 7HZ
Director NameMr Peter Mervyn Saul
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2016)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressCedar House Cedar Lane
Frimley
Camberley
Surrey
GU16 7HZ
Director NameMr Philip Bowskill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2013(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 May 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Alexandra Road
Addlestone
Surrey
KT15 2PQ

Contact

Websitesmatra.co.uk
Email address[email protected]
Telephone01276 537111
Telephone regionCamberley

Location

Registered AddressThird Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.5k at £1Gary Bedford
35.00%
Ordinary
3.5k at £1Philip Bowskill
35.00%
Ordinary
3k at £1Peter Saul
30.00%
Ordinary

Financials

Year2014
Net Worth£39,843
Cash£5,301
Current Liabilities£145,530

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due22 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End26 September

Returns

Latest Return18 June 2021 (2 years, 10 months ago)
Next Return Due2 July 2022 (overdue)

Filing History

26 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
12 August 2019Micro company accounts made up to 30 September 2018 (4 pages)
27 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
19 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
6 June 2019Termination of appointment of Philip Bowskill as a director on 30 May 2019 (1 page)
28 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
8 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
6 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
19 July 2016Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to Third Floor 12 East Passage London EC1A 7LP on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to Third Floor 12 East Passage London EC1A 7LP on 19 July 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(4 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(4 pages)
18 March 2016Appointment of Gary Bedford as a director on 14 February 2016 (2 pages)
18 March 2016Appointment of Gary Bedford as a director on 14 February 2016 (2 pages)
18 March 2016Termination of appointment of Peter Mervyn Saul as a director on 14 February 2016 (1 page)
18 March 2016Termination of appointment of Peter Mervyn Saul as a director on 14 February 2016 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 10,000
(4 pages)
27 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 10,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(4 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Termination of appointment of Gary Bedford as a director (1 page)
28 June 2013Appointment of Mr Philip Bowskill as a director (2 pages)
28 June 2013Termination of appointment of Gary Bedford as a director (1 page)
28 June 2013Appointment of Mr Philip Bowskill as a director (2 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
11 December 2012Appointment of Mr Peter Saul as a director (2 pages)
11 December 2012Appointment of Mr Peter Saul as a director (2 pages)
12 November 2012Termination of appointment of Shane Sullivan as a director (1 page)
12 November 2012Termination of appointment of Shane Sullivan as a director (1 page)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 August 2012Director's details changed for Mr Gary Leonard Bedford on 4 July 2012 (2 pages)
14 August 2012Appointment of Mr Shane Sullivan as a director (2 pages)
14 August 2012Appointment of Mr Shane Sullivan as a director (2 pages)
14 August 2012Director's details changed for Mr Gary Leonard Bedford on 4 July 2012 (2 pages)
14 August 2012Director's details changed for Mr Gary Leonard Bedford on 4 July 2012 (2 pages)
9 August 2012Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN on 9 August 2012 (1 page)
18 January 2012Termination of appointment of Helen Bedford as a secretary (1 page)
18 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
18 January 2012Termination of appointment of Helen Bedford as a director (1 page)
18 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
18 January 2012Termination of appointment of Helen Bedford as a secretary (1 page)
18 January 2012Termination of appointment of Helen Bedford as a director (1 page)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
15 February 2010Director's details changed for Helen Bedford on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Helen Bedford on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Helen Bedford on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Helen Bedford on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
15 February 2010Current accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
15 February 2010Director's details changed for Mr Gary Leonard Bedford on 12 February 2010 (2 pages)
15 February 2010Current accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
15 February 2010Director's details changed for Mr Gary Leonard Bedford on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
3 December 2008Director's change of particulars / helen bedford / 19/11/2008 (1 page)
3 December 2008Registered office changed on 03/12/2008 from bude house 11 old bath road charvil RG10 9QN (1 page)
3 December 2008Registered office changed on 03/12/2008 from bude house 11 old bath road charvil RG10 9QN (1 page)
3 December 2008Secretary's change of particulars / helen bedford / 19/11/2008 (1 page)
3 December 2008Director's change of particulars / helen bedford / 19/11/2008 (1 page)
3 December 2008Secretary's change of particulars / helen bedford / 19/11/2008 (1 page)
19 November 2008Incorporation (6 pages)
19 November 2008Incorporation (6 pages)