Company NameMatildasplanet Thermal Systems Limited
DirectorAndrew Winstanley
Company StatusActive
Company Number07386415
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Secretary NameJoanna Kate Alsop
StatusCurrent
Appointed01 July 2023(12 years, 9 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr John Brigham
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address189 Uplands Road West Moors
Ferndown
Dorset
BH22 0EZ
Director NameMr Paul Michael Chapman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 March 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Green Place Unit 36 Kenfig Industrial Estate
Margam
Port Talbot
West Glamorgan
SA13 2PE
Wales
Director NameMr Kenneth Mark Pritchard
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Green Place Unit 36 Kenfig Industrial Estate
Margam
Port Talbot
West Glamorgan
SA13 2PE
Wales
Director NameMr David John Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Christopher Paul Martin
StatusResigned
Appointed03 February 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr David Cowans
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish,Irish
StatusResigned
Appointed23 October 2017(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR

Contact

Websitematildasplanet.com
Email address[email protected]
Telephone01656 741001
Telephone regionBridgend

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Matilda's Planet Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Filing History

10 November 2017Termination of appointment of David John Shaw as a director on 23 October 2017 (1 page)
10 November 2017Appointment of Mr David Cowans as a director on 23 October 2017 (2 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
8 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
4 November 2016Registered office address changed from One Green Place Unit 36 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE to 80 Cheapside London EC2V 6EE on 4 November 2016 (1 page)
28 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 February 2015Appointment of Mr David John Shaw as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Christopher Paul Martin as a secretary on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Kenneth Mark Pritchard as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Kenneth Mark Pritchard as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Christopher Paul Martin as a secretary on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr David John Shaw as a director on 3 February 2015 (2 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
24 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
23 April 2012Termination of appointment of Paul Chapman as a director (1 page)
20 February 2012Appointment of Mr Paul Michael Chapman as a director (2 pages)
20 February 2012Termination of appointment of John Brigham as a director (1 page)
20 February 2012Appointment of Mr Kenneth Mark Pritchard as a director (2 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Registered office address changed from 95 High Street Gorseinon Swansea SA4 4BL United Kingdom on 18 January 2012 (1 page)
18 January 2012Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)