Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAT INVESTMENTS LIMITED
Company Information for

MAT INVESTMENTS LIMITED

HURST HOUSE, HIGH STREET, RIPLEY, SURREY, GU23 6AY,
Company Registration Number
02449904
Private Limited Company
Active

Company Overview

About Mat Investments Ltd
MAT INVESTMENTS LIMITED was founded on 1989-12-06 and has its registered office in Ripley. The organisation's status is listed as "Active". Mat Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAT INVESTMENTS LIMITED
 
Legal Registered Office
HURST HOUSE
HIGH STREET
RIPLEY
SURREY
GU23 6AY
Other companies in GU23
 
Filing Information
Company Number 02449904
Company ID Number 02449904
Date formed 1989-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 00:31:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAT INVESTMENTS LIMITED
The accountancy firm based at this address is SMITH PEARMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAT INVESTMENTS LIMITED
The following companies were found which have the same name as MAT INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAT INVESTMENTS LIMITED SG Hambros House 18 Esplanade St Helier Jersey JE4 8RT Dissolved Company formed on the 2010-04-07
MAT Investments, LLC 7753 Park Ridge Cir Fort Collins CO 80528 Good Standing Company formed on the 2012-02-19
MAT INVESTMENTS, LLC 800 WILLAMETTE ST STE 800 EUGENE OR 97401 Active Company formed on the 2011-10-13
MAT INVESTMENTS, LLC 920 FAWCETT TACOMA WA 98402 Dissolved Company formed on the 2004-01-01
MAT INVESTMENTS, LLC 223 LEGENDARY LN GUN BARREL CITY Texas 75156 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2010-08-18
MAT Investments 1631 Emerson St Unit 217 Denver CO 80218 Delinquent Company formed on the 2011-10-13
MAT INVESTMENTS LLC NV Revoked Company formed on the 2010-01-04
MAT INVESTMENTS (NSW) PTY LTD NSW 2135 Active Company formed on the 2016-06-03
Mat Investments Corp. Delaware Unknown
MAT INVESTMENTS LLC Active Company formed on the 2015-02-24
MAT INVESTMENTS LLC 4984 KEENELND CIR ORLANDO FL 32819 Inactive Company formed on the 2012-02-22
MAT INVESTMENTS, INC. 921 NORTH MAIN STREET KISSIMMEE FL 34744 Inactive Company formed on the 1990-11-13
MAT INVESTMENTS (VIC) PTY LTD Active Company formed on the 2018-02-16
MAT INVESTMENTS LLC 9631 FONTAINEBLEAU BLVD MIAMI FL 33172 Inactive Company formed on the 2018-10-03
MAT INVESTMENTS INC Delaware Unknown
MAT INVESTMENTS LLC Georgia Unknown
MAT INVESTMENTS LLC Georgia Unknown
MAT INVESTMENTS INC California Unknown
MAT INVESTMENTS LLC Michigan UNKNOWN
Mat Investments LLC Connecticut Unknown

Company Officers of MAT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SMITH PEARMAN COMPANY SECRETARIES LIMITED
Company Secretary 2003-12-08
MARK MICHAEL CLARFELT
Director 1991-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELO FREDERICK MERVYN NASH
Company Secretary 1992-01-30 2003-10-15
SHEILA ANNE CROOK
Company Secretary 1991-12-06 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SMITH PEARMAN COMPANY SECRETARIES LIMITED A H CONISBEE & CO LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Liquidation
SMITH PEARMAN COMPANY SECRETARIES LIMITED GUILDFORD INTELLECTUAL PROPERTY LIMITED Company Secretary 2006-01-04 CURRENT 2006-01-04 Active
SMITH PEARMAN COMPANY SECRETARIES LIMITED THE ROSE SHAO-CHIANG LI EDUCATIONAL TRUST Company Secretary 2005-01-20 CURRENT 2003-10-28 Active - Proposal to Strike off
SMITH PEARMAN COMPANY SECRETARIES LIMITED FORSAYTH LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Dissolved 2017-04-25
SMITH PEARMAN COMPANY SECRETARIES LIMITED SAVANNAH INVESTMENTS LIMITED Company Secretary 2003-04-11 CURRENT 1996-05-13 Dissolved 2014-10-14
SMITH PEARMAN COMPANY SECRETARIES LIMITED SMITH PEARMAN LEGAL SERVICES LIMITED Company Secretary 1998-12-29 CURRENT 1997-01-14 Dissolved 2014-05-20
MARK MICHAEL CLARFELT EXEBERN PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
MARK MICHAEL CLARFELT PETHICK HOE LIMITED Director 2003-12-15 CURRENT 1997-11-13 Active
MARK MICHAEL CLARFELT BRETSTONE PROPERTIES LIMITED Director 2003-08-28 CURRENT 1988-05-09 Active
MARK MICHAEL CLARFELT JOYFAX INVESTMENTS LIMITED Director 2003-02-14 CURRENT 2003-01-02 Active
MARK MICHAEL CLARFELT SHANWOOD PROPERTIES LIMITED Director 2000-03-15 CURRENT 2000-03-10 Active
MARK MICHAEL CLARFELT COLQUILL FOUR LIMITED Director 1994-01-31 CURRENT 1994-01-13 Active
MARK MICHAEL CLARFELT LAIRA EASTERN PROPERTIES LIMITED Director 1994-01-31 CURRENT 1994-01-13 Active
MARK MICHAEL CLARFELT CRESCENT PORTFOLIOS LIMITED Director 1992-07-14 CURRENT 1992-01-16 Active
MARK MICHAEL CLARFELT COLQUILL MANSIONS LIMITED Director 1992-01-13 CURRENT 1992-06-03 Active
MARK MICHAEL CLARFELT H.H. PROPERTY COMPANY LIMITED Director 1991-12-27 CURRENT 1936-11-07 Active
MARK MICHAEL CLARFELT CALCOTT ESTATES LIMITED Director 1991-12-27 CURRENT 1929-06-29 Active
MARK MICHAEL CLARFELT LAGRON LIMITED Director 1991-12-14 CURRENT 1960-07-25 Active
MARK MICHAEL CLARFELT TEMPLELANE PROPERTIES LIMITED Director 1991-12-04 CURRENT 1956-05-03 Active
MARK MICHAEL CLARFELT DOWNSTONE LIMITED Director 1991-11-30 CURRENT 1962-12-06 Active
MARK MICHAEL CLARFELT HEATHCOURT PROPERTIES LIMITED Director 1991-11-30 CURRENT 1951-03-01 Active
MARK MICHAEL CLARFELT LILIFRED ESTATES LIMITED Director 1991-11-30 CURRENT 1948-05-28 Active
MARK MICHAEL CLARFELT ALTON ESTATES (PLYMOUTH) LIMITED Director 1991-11-30 CURRENT 1939-11-29 Active
MARK MICHAEL CLARFELT RANKPERT PROPERTY CO.LIMITED Director 1991-11-30 CURRENT 1959-04-15 Active
MARK MICHAEL CLARFELT PEACHTREE ESTATES LIMITED Director 1991-11-30 CURRENT 1989-09-12 Active
MARK MICHAEL CLARFELT LAIRA PROPERTIES LIMITED Director 1991-11-30 CURRENT 1959-05-13 Active
MARK MICHAEL CLARFELT COLQUILL LIMITED Director 1991-11-30 CURRENT 1961-09-25 Active
MARK MICHAEL CLARFELT JOYFAX PROPERTIES LIMITED Director 1991-08-14 CURRENT 1990-08-14 Active
MARK MICHAEL CLARFELT BERNTON LIMITED Director 1991-06-26 CURRENT 1991-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-15CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-01-17CH01Director's details changed for Mr Mark Michael Clarfelt on 2020-01-16
2020-01-15CH01Director's details changed for Mr Mark Michael Clarfelt on 2020-01-15
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-06TM02Termination of appointment of Smith Pearman Company Secretaries Limited on 2019-09-01
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-03PSC04Change of details for Mrs Christina Marjorie Clarfelt as a person with significant control on 2016-04-06
2018-12-03PSC07CESSATION OF MARK MICHAEL CLARFELT AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-16PSC04Change of details for Mrs Christina Marjorie Clarfelt as a person with significant control on 2016-04-06
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2016-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-09AR0130/11/15 ANNUAL RETURN FULL LIST
2014-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-05CH01Director's details changed for Mr Mark Michael Clarfelt on 2014-05-12
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-11AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-02CH01Director's details changed for Mr Mark Michael Clarfelt on 2013-09-23
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0130/11/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0130/11/11 ANNUAL RETURN FULL LIST
2011-01-17AR0130/11/10 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMITH PEARMAN COMPANY SECRETARIES LIMITED / 30/11/2009
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM HURST HOUSE, HIGH STREET RIPLEY WOKING SURREY GU23 6AY
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-12-22288cSECRETARY'S CHANGE OF PARTICULARS / SMITH PEARMAN COMPANY SECRETARIES LIMITED / 01/12/2007
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 40 MANCHESTER STREET LONDON W1U 7LL
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-04363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 40 MANCHESTER STREET LONDON W1M 5PE
2005-12-07363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-29288aNEW SECRETARY APPOINTED
2003-12-29363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-12-03288bSECRETARY RESIGNED
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-06363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-21363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2000-12-29363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-15363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-10-14287REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 37 GLOUCESTER PLACE LONDON W1H 4AR
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-31363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-10-12288cSECRETARY'S PARTICULARS CHANGED
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-22363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-15363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-06363sRETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS
1995-01-29AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-03363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1994-01-16AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-14363sRETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS
1993-06-03288SECRETARY RESIGNED
1993-01-29AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-09363sRETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS
1992-03-18AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-11363aRETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS
1992-02-11363aRETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS
1992-02-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-01-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MAT INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-01-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-01-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-01-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-01-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-01-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-01-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-01-17 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAT INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MAT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAT INVESTMENTS LIMITED
Trademarks
We have not found any records of MAT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAT INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MAT INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAT INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAT INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAT INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.