ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Gas Transportation Limited

UK Gas Transportation Limited is a dormant company incorporated on 3 November 2009 with the registered office located in Northampton, Northamptonshire. UK Gas Transportation Limited was registered 16 years ago.
Status
Dormant
Dormant since 1 year 11 months ago
Company No
07064975
Private limited company
Age
16 years
Incorporated 3 November 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2025 (1 month ago)
Next confirmation dated 3 November 2026
Due by 17 November 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
Eleanor House Queenswood Office Park
Newport Pagnell Road
Northampton
Northamptonshire
NN4 7JJ
England
Address changed on 21 Nov 2023 (2 years ago)
Previous address was Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1979
Director • British • Lives in England • Born in Apr 1976
Matrix Networks Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Matrix Networks Limited
Nicola Ruth Hindle and Adam Frederick Lilley are mutual people.
Active
UK Power Distribution Limited
Nicola Ruth Hindle and Adam Frederick Lilley are mutual people.
Active
Matrix Networks (Holdings) Limited
Nicola Ruth Hindle and Adam Frederick Lilley are mutual people.
Active
Matrix Networks Group Limited
Nicola Ruth Hindle and Adam Frederick Lilley are mutual people.
Active
Matrix Networks Trustee Limited
Nicola Ruth Hindle and Adam Frederick Lilley are mutual people.
Active
Matrix Water Limited
Nicola Ruth Hindle and Adam Frederick Lilley are mutual people.
Active
Wild Oxfordshire
Nicola Ruth Hindle is a mutual person.
Active
Taranis Topco Limited
Adam Frederick Lilley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
26 Days Ago on 11 Nov 2025
Wendy Andrews Resigned
6 Months Ago on 10 Jun 2025
Ms Nicola Ruth Hindle Appointed
6 Months Ago on 12 May 2025
Robert James Sparkes Resigned
6 Months Ago on 12 May 2025
Dormant Accounts Submitted
11 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 7 Nov 2024
Full Accounts Submitted
1 Year 11 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years Ago on 23 Nov 2023
Registered Address Changed
2 Years Ago on 21 Nov 2023
Registered Address Changed
2 Years Ago on 21 Nov 2023
Get Credit Report
Discover UK Gas Transportation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 November 2025 with no updates
Submitted on 11 Nov 2025
Termination of appointment of Wendy Andrews as a director on 10 June 2025
Submitted on 11 Jun 2025
Termination of appointment of Robert James Sparkes as a director on 12 May 2025
Submitted on 13 May 2025
Appointment of Ms Nicola Ruth Hindle as a director on 12 May 2025
Submitted on 13 May 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 3 November 2024 with no updates
Submitted on 7 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 3 November 2023 with no updates
Submitted on 23 Nov 2023
Registered office address changed from Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ England to Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ on 21 November 2023
Submitted on 21 Nov 2023
Registered office address changed from 6500 Daresbury Park Daresbury Warrington WA4 4GE England to Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ on 21 November 2023
Submitted on 21 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year