ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mattr UK Holdings Ltd

Mattr UK Holdings Ltd is an active company incorporated on 13 August 1991 with the registered office located in London, City of London. Mattr UK Holdings Ltd was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02638774
Private limited company
Age
34 years
Incorporated 13 August 1991
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 31 January 2025 (9 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Overdue
Accounts overdue by 403 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 1 month ago)
Address
C/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
United Kingdom
Address changed on 5 Jun 2025 (5 months ago)
Previous address was C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
Telephone
01493600677
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Attorney • French • Lives in Netherlands • Born in Jun 1979
Director • Financial Executive • American • Lives in United States • Born in Oct 1974
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enrc Africa 1 Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Novus UK (Indonesian Holdings) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Lindt & Sprungli (U.K.) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Eko Cyprus Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Corrie Maccoll Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Novus UK (Malacca Strait) Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Clifford Chance Newcastle Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Clifford Chance Secretaries Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£3.05M
Decreased by £6.45M (-68%)
Turnover
£31.62M
Decreased by £20.52M (-39%)
Employees
194
Decreased by 20 (-9%)
Total Assets
£20.98M
Decreased by £18.64M (-47%)
Total Liabilities
-£8.49M
Decreased by £13.34M (-61%)
Net Assets
£12.49M
Decreased by £5.29M (-30%)
Debt Ratio (%)
40%
Decreased by 14.65% (-27%)
Latest Activity
Registered Address Changed
5 Months Ago on 5 Jun 2025
Tmf Corporate Administration Services Limited Appointed
5 Months Ago on 1 Jun 2025
Full Accounts Submitted
6 Months Ago on 28 Apr 2025
Confirmation Submitted
9 Months Ago on 10 Feb 2025
Registered Address Changed
1 Year Ago on 22 Oct 2024
Nicolas Marie Patrick Vielliard Details Changed
1 Year 5 Months Ago on 14 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Feb 2024
Simon Laurence Dewey Resigned
1 Year 10 Months Ago on 19 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 2 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 31 Jan 2023
Get Credit Report
Discover Mattr UK Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 5 June 2025
Submitted on 5 Jun 2025
Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 June 2025
Submitted on 5 Jun 2025
Full accounts made up to 31 December 2022
Submitted on 28 Apr 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 10 Feb 2025
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 22 October 2024
Submitted on 22 Oct 2024
All of the property or undertaking has been released from charge 026387740001
Submitted on 14 Aug 2024
Director's details changed for Nicolas Marie Patrick Vielliard on 14 May 2024
Submitted on 14 May 2024
Confirmation statement made on 31 January 2024 with updates
Submitted on 13 Feb 2024
Certificate of change of name
Submitted on 8 Jan 2024
Termination of appointment of Simon Laurence Dewey as a director on 19 December 2023
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year