ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Matras Exporters Ltd

Matras Exporters Ltd is an active company incorporated on 6 January 2021 with the registered office located in Ipswich, Suffolk. Matras Exporters Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 3 days ago
Company No
13117221
Private limited company
Age
4 years
Incorporated 6 January 2021
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Due Soon
Dated 5 January 2025 (12 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (16 days remaining)
Last change occurred 11 months ago
Accounts
Overdue
Accounts overdue by 63 days
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Full
Next accounts for period 31 January 2025
Was due on 31 October 2025 (2 months ago)
Contact
Address
50 Princes Street
Ipswich
Suffolk
IP1 1RJ
Address changed on 29 Oct 2025 (2 months ago)
Previous address was PO Box 4385 13117221 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in May 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sotobeach Ltd
Natalie Murphy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£428K
Increased by £227.26K (+113%)
Turnover
£39.25M
Increased by £35.46M (+935%)
Employees
33
Increased by 24 (+267%)
Total Assets
£14.54M
Increased by £12.42M (+587%)
Total Liabilities
-£4.1M
Increased by £3.76M (+1101%)
Net Assets
£10.44M
Increased by £8.66M (+488%)
Debt Ratio (%)
28%
Increased by 12.08% (+75%)
Latest Activity
Compulsory Gazette Notice
3 Days Ago on 30 Dec 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 1 Nov 2025
Registered Address Changed
2 Months Ago on 29 Oct 2025
Miss Natalie Murphy (PSC) Details Changed
2 Months Ago on 22 Oct 2025
Miss Natalie Murphy Details Changed
2 Months Ago on 22 Oct 2025
Compulsory Gazette Notice
2 Months Ago on 14 Oct 2025
Maria Abdulrahman Mohamed Resigned
12 Months Ago on 5 Jan 2025
Miss Natalie Murphy Appointed
12 Months Ago on 5 Jan 2025
Natalie Murphy (PSC) Appointed
12 Months Ago on 5 Jan 2025
Miss Maria Abdulrahman Mohamed Appointed
12 Months Ago on 5 Jan 2025
Get Credit Report
Discover Matras Exporters Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 30 Dec 2025
Compulsory strike-off action has been discontinued
Submitted on 1 Nov 2025
Change of details for Miss Natalie Murphy as a person with significant control on 22 October 2025
Submitted on 29 Oct 2025
Director's details changed for Miss Natalie Murphy on 22 October 2025
Submitted on 29 Oct 2025
Registered office address changed from PO Box 4385 13117221 - Companies House Default Address Cardiff CF14 8LH to 50 Princes Street Ipswich Suffolk IP1 1RJ on 29 October 2025
Submitted on 29 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 14 Oct 2025
Submitted on 27 Aug 2025
Submitted on 27 Aug 2025
Submitted on 27 Aug 2025
Termination of appointment of Maria Abdulrahman Mohamed as a director on 5 January 2025
Submitted on 11 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year