Company NameMatra Holdings (UK) Limited
Company StatusActive
Company Number08909047
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Gordon Cudlipp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Jeremy Ellis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(8 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140-144 High Street High Street
Bromley
BR1 1EZ
Secretary NameJTC (Jersey) Limited (Corporation)
StatusCurrent
Appointed04 March 2014(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month
Correspondence Address28 Esplanade
St. Helier
Jersey
JE2 3QA
Director NameCastle Directors Limited (Corporation)
StatusCurrent
Appointed09 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address28 Esplanade
St. Helier
Jersey
JE2 3QA
Director NameJTC Directors Limited (Corporation)
StatusCurrent
Appointed09 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address28 Esplanade
St. Helier
Jersey
JE2 3QA
Director NameCastle Directors (UK) Limited (Corporation)
StatusCurrent
Appointed03 March 2020(6 years after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameJTC Directors (UK) Limited (Corporation)
StatusCurrent
Appointed03 March 2020(6 years after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Martin Cudlipp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 9 Castle Street St Helier
Jersey
JE4 2QP
Director NameMr Kenneth Rae
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172 Meadowburn Bishopbriggs
Glasgow
G64 3LQ
Scotland
Director NameMr Charles James Grime
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheatland Cottage The Green
Brightwalton
RG20 7BH
Director NameMartin Gordon Cudipp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Trevor Giles
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(2 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AL
Director NameMr Philip Henry Burgin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(11 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AL
Director NameMr Howard William John Cameron
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Timothy Adrian Knight
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Philip Thomas Hendy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,
StatusResigned
Appointed14 September 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Simon Richard Gordon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed24 February 2014(same day as company formation)
Correspondence Address3500 Parkway Whiteley
Fareham
PO15 7AL

Location

Registered AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Matra LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2017Termination of appointment of Philip Henry Burgin as a director on 22 September 2017 (1 page)
11 October 2017Appointment of Mr Simon Richard Gordon as a director on 22 September 2017 (2 pages)
16 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (24 pages)
19 September 2016Appointment of Timothy Adrian Knight as a director on 15 August 2016 (3 pages)
17 September 2016Appointment of Mr Philip Thomas Hendy as a director on 14 September 2016 (2 pages)
7 July 2016Registered office address changed from 3500 Parkway Whitely Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016 (2 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
18 February 2016Group of companies' accounts made up to 31 March 2015 (18 pages)
26 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
11 June 2015Appointment of Mr Howard William John Cameron as a director on 30 January 2015 (5 pages)
13 May 2015Appointment of Mr Philip Henry Burgin as a director on 30 January 2015 (6 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
10 March 2015Termination of appointment of Kenneth Rae as a director on 30 January 2015 (2 pages)
10 March 2015Termination of appointment of Trevor Giles as a director on 30 January 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 03/03/2015
(5 pages)
3 March 2015Termination of appointment of Trevor Giles as a director on 30 January 2015 (3 pages)
7 August 2014Appointment of Mr Trevor Giles as a director on 22 May 2014 (3 pages)
4 June 2014Appointment of Martin Gordon Cudipp as a director (3 pages)
23 April 2014Termination of appointment of Martin Cudlipp as a director (2 pages)
22 April 2014Termination of appointment of Charles Grime as a director (2 pages)
15 April 2014Appointment of Jtc (Jersey) Limited as a secretary (3 pages)
15 April 2014Termination of appointment of Jtc (Uk) Limited as a secretary (2 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 100
(24 pages)