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

MATISSE HOLDINGS PLC

BUCKINGHAM CORPORATE SERVICES LIMITED, 106 MOUNT STREET, LONDON, W1K 2TW,
Company Registration Number
03242614
Public Limited Company
Active

Company Overview

About Matisse Holdings Plc
MATISSE HOLDINGS PLC was founded on 1996-08-28 and has its registered office in London. The organisation's status is listed as "Active". Matisse Holdings Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MATISSE HOLDINGS PLC
 
Legal Registered Office
BUCKINGHAM CORPORATE SERVICES LIMITED
106 MOUNT STREET
LONDON
W1K 2TW
Other companies in W1K
 
Filing Information
Company Number 03242614
Company ID Number 03242614
Date formed 1996-08-28
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB839726875  
Last Datalog update: 2024-03-06 21:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATISSE HOLDINGS PLC
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 MATISSE HOLDINGS PLC
The following companies were found which have the same name as MATISSE HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATISSE HOLDINGS, LIMITED PARTNERSHIP 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2000-02-11
MATISSE HOLDINGS II, LIMITED PARTNERSHIP 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2000-03-31
MATISSE HOLDINGS III, LIMITED PARTNERSHIP 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2000-03-31
MATISSE HOLDINGS LLC Delaware Unknown

Company Officers of MATISSE HOLDINGS PLC

Current Directors
Officer Role Date Appointed
BERNARD MICHAEL SUMNER
Company Secretary 2011-12-14
PHILLIP REEVES KNYGHT
Director 2018-07-12
BERNARD MICHAEL SUMNER
Director 2013-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MACGREGOR MACKENZIE
Director 2013-05-14 2018-06-28
NEIL MILLER
Director 2012-03-27 2013-12-16
SIMON GREGORY BARRELL
Director 2012-04-03 2013-04-01
ROBERT KEITH ALLEN
Director 2011-06-03 2012-04-03
MICHAEL HEWITT GREEN
Director 2011-06-03 2012-03-27
GRAHAM PHILIP MAY
Company Secretary 2011-06-03 2011-12-14
NICOLAS DAVID ANTONY GREENSTONE
Company Secretary 2009-05-01 2011-06-03
BARTON BROWN LIMITED
Director 2008-12-12 2011-06-03
NICOLAS DAVID ANTONY GREENSTONE
Director 2003-10-09 2011-06-03
SLC REGISTRARS LIMITED
Company Secretary 2007-04-02 2009-05-01
BARTON BROWN LIMITED
Director 2008-12-12 2008-12-13
RAYMOND IAN HARRIS
Director 2003-10-09 2008-12-12
BARRY GOLD
Director 2004-02-04 2007-08-01
NICOLAS DAVID ANTONY GREENSTONE
Company Secretary 2006-06-23 2007-04-02
CHILIOGON SECRETARIES LIMITED
Company Secretary 2006-02-23 2006-06-23
BERNARD MICHAEL SUMNER
Company Secretary 2004-02-11 2006-02-23
CLIFFORD & CO
Company Secretary 2003-04-08 2004-02-11
PETER MICHAEL IAN CATTO
Director 2000-06-15 2003-10-09
RONALD YADIN LOWENTHAL
Director 2003-03-18 2003-10-09
WALGATE SERVICES LIMITED
Company Secretary 2002-09-17 2003-04-08
JAMES HENRY EDWARD FELLOWES
Director 2000-06-15 2003-03-18
VANESSA INDIRA GARNHAM
Company Secretary 2000-06-16 2002-09-17
IAN ILSLEY
Director 2000-06-15 2002-03-11
SLC REGISTRARS LIMITED
Company Secretary 1998-02-01 2001-07-11
CHRISTOPHER RONALD BARKER
Director 1996-10-02 2000-06-15
ALAN GEOFFREY BENTLEY
Director 1996-10-02 2000-06-15
MICHAEL JOHN MEACOCK
Director 1996-10-02 2000-06-15
ALAN JUDD
Director 1996-09-30 2000-05-04
JANINE MARJORIE MEYER
Company Secretary 1996-09-10 1998-01-31
PATRICIA MADDEN
Director 1996-09-30 1997-06-13
PAILEX CORPORATE SERVICES LIMITED
Nominated Secretary 1996-08-28 1996-09-30
JONATHAN RONALD KROPMAN
Nominated Director 1996-08-28 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP REEVES KNYGHT HEALTHCARE HOLDINGS PLC Director 2018-07-12 CURRENT 2001-01-11 Active
PHILLIP REEVES KNYGHT HIGHTEX GROUP PLC Director 2018-07-12 CURRENT 2006-06-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER TCA CREDIT MANAGEMENT LIMITED Director 2018-06-25 CURRENT 2015-01-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER DISCOVERU LIMITED Director 2018-03-27 CURRENT 2016-10-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER MONMOUTH CONSULTANTS LTD Director 2018-02-08 CURRENT 2016-03-22 Active
BERNARD MICHAEL SUMNER BLOCKCHAIN RESEARCH AND DEVELOPMENT LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
BERNARD MICHAEL SUMNER HOLBORN CAPITAL LTD Director 2017-11-09 CURRENT 2011-07-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER ABSARB SECURITIES LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EVOLUTION SECOND WELL LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
BERNARD MICHAEL SUMNER SDP ASSOCIATES LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EW PARTNERS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
BERNARD MICHAEL SUMNER PMC MARKETS LIMITED Director 2017-06-05 CURRENT 2017-05-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EARTHWATER LIMITED Director 2017-03-21 CURRENT 2012-04-20 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PYX CAPITAL LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER WESTWARD TECHNOLOGY LIMITED Director 2016-12-20 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLLAND EXPLORATION & MINING LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER GLOBAL GROUP CAPITAL MANAGEMENT CONSULTING LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER LP BONDS PLC Director 2016-10-25 CURRENT 2015-11-11 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BETEX RELOADED LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PLANET UNITE LIMITED Director 2016-09-29 CURRENT 2016-09-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER CITY ODDS CAPITAL LIMITED Director 2016-06-28 CURRENT 2011-05-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER UNIONE TECHNOLOGY LIMITED Director 2016-05-17 CURRENT 2012-05-04 Dissolved 2017-10-10
BERNARD MICHAEL SUMNER MHI MASS-ENERGY FINANCING P.L.C. Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLMES PROPERTY VENTURES LTD Director 2016-04-06 CURRENT 2016-04-06 Active
BERNARD MICHAEL SUMNER SUPER LEGACY XP LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BERNARD MICHAEL SUMNER PYX MARKETS LIMITED Director 2016-02-26 CURRENT 2011-08-30 Active
BERNARD MICHAEL SUMNER MACAVITY MORRIS PLC Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-10
BERNARD MICHAEL SUMNER HIGHTEX GROUP PLC Director 2016-02-03 CURRENT 2006-06-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEAUTY AND WELLNESS INVESTMENTS PLC Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-07-04
BERNARD MICHAEL SUMNER VINDISI MANAGEMENT SERVICES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER TECHCAP LIMITED Director 2015-09-30 CURRENT 2011-02-04 Active
BERNARD MICHAEL SUMNER M.S.P. 4 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. IP LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 3 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 2 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 1 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S. PIZZA HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER EUROCAP INVESTMENTS PLC Director 2015-01-30 CURRENT 2011-07-01 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VITRONI RECORDS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BAU REAL ESTATE INVESTMENTS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
BERNARD MICHAEL SUMNER BAU PANEL MAFERMAN LIMITED Director 2015-01-12 CURRENT 2014-11-27 Active
BERNARD MICHAEL SUMNER INNER CORE MANAGEMENT LIMITED Director 2014-12-01 CURRENT 2012-12-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEANFIELD INVESTMENTS LTD Director 2014-11-28 CURRENT 2014-11-28 Active
BERNARD MICHAEL SUMNER BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PRUDENTIA GLOBAL HOLDINGS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
BERNARD MICHAEL SUMNER MOVEO MOTORSPORTS PLC Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-04-19
BERNARD MICHAEL SUMNER SME NETWORK PLC Director 2014-05-20 CURRENT 2014-05-07 Dissolved 2015-12-15
BERNARD MICHAEL SUMNER E-BUY HOMES PLC Director 2014-04-24 CURRENT 2012-09-28 Dissolved 2015-11-24
BERNARD MICHAEL SUMNER HEALTHCARE HOLDINGS PLC Director 2014-03-11 CURRENT 2001-01-11 Active
BERNARD MICHAEL SUMNER Q HEROES LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-07-07
BERNARD MICHAEL SUMNER GRESAL INVESTMENTS PLC Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
BERNARD MICHAEL SUMNER GRANTERRE INVESTMENT (UK) PLC Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PREIPO2IPO(UK) LIMITED Director 2013-09-01 CURRENT 2011-11-14 Dissolved 2018-04-24
BERNARD MICHAEL SUMNER DOWNHAM PROPERTY MANAGEMENT LTD Director 2013-06-27 CURRENT 2013-06-18 Dissolved 2015-02-03
BERNARD MICHAEL SUMNER TECHNIS ENERGY PLC Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-01-19
BERNARD MICHAEL SUMNER CHILTERN CORPORATE SERVICES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-01-20
BERNARD MICHAEL SUMNER HAMPSHIRE CONSULTANTS PLC Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VAMPIRE BRANDS PLC Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 20 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 21 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER EQUUS TOTAL RETURN (UK) LTD Director 2013-03-26 CURRENT 2013-03-26 Active
BERNARD MICHAEL SUMNER BCS NUMBER 19 PLC Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-10-14
BERNARD MICHAEL SUMNER FUTBOL MUNDIAL LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-09-09
BERNARD MICHAEL SUMNER BCS NUMBER FIFTEEN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2014-08-05
BERNARD MICHAEL SUMNER CPS ENERGY RESOURCES LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BERNARD MICHAEL SUMNER WOLF SPORTS GROUP PLC Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2014-06-24
BERNARD MICHAEL SUMNER TRILITH RESOURCES LIMITED Director 2011-06-28 CURRENT 2011-06-07 Dissolved 2014-06-03
BERNARD MICHAEL SUMNER BUCKINGHAM CORPORATE SERVICES LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
BERNARD MICHAEL SUMNER DAIKEN INVESTMENTS LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
BERNARD MICHAEL SUMNER DANIEL ANDREW PROPERTY MANAGEMENT LIMITED Director 2009-12-07 CURRENT 2008-09-18 Dissolved 2015-06-23
BERNARD MICHAEL SUMNER BERKELEY INTERNATIONAL CONSULTING LTD Director 2003-03-26 CURRENT 1998-03-12 Dissolved 2015-07-21
BERNARD MICHAEL SUMNER BUCKINGHAM PROMOTIONS LIMITED Director 2003-03-26 CURRENT 1997-10-14 Active
BERNARD MICHAEL SUMNER SPECTRUM BUSINESS SERVICES LIMITED Director 2003-03-26 CURRENT 1994-11-02 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
2023-12-23Compulsory strike-off action has been discontinued
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2021-11-06CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-10-13AP01DIRECTOR APPOINTED MR GAVIN HILARY SATHIANATHAN
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP REEVES KNYGHT
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-07-19AP01DIRECTOR APPOINTED MR PHILLIP REEVES KNYGHT
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACGREGOR MACKENZIE
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 2393188.9
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2393188.9
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-04-08CH01Director's details changed for Mr Andrew Macgregor Mackenzie on 2015-01-01
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2393188.9
2015-11-19AR0128/08/15 ANNUAL RETURN FULL LIST
2014-12-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2393188.9
2014-11-18AR0128/08/14 ANNUAL RETURN FULL LIST
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O BUCKINGHAM CORPORATE SERVICES LIMITED 5TH FLOOR ST GEORGE' HOUSE HANOVER SQUARE LONDON W1S 1HS ENGLAND
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM, C/O BUCKINGHAM CORPORATE SERVICES LIMITED, 5TH FLOOR ST GEORGE' HOUSE, HANOVER SQUARE, LONDON, W1S 1HS, ENGLAND
2014-09-02CH01Director's details changed for Mr Andrew Macgregor Mackenzie on 2014-07-04
2014-02-20AP01DIRECTOR APPOINTED MR BERNARD MICHAEL SUMNER
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MILLER
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2393188.9
2013-12-17SH02Sub-division of shares on 2013-12-03
2013-12-17RES01ALTER ARTICLES 03/12/2013
2013-12-17RES13Resolutions passed:
  • Ord shares of 0.01 of the company be sub-divided into one share of 0.001 each and one deferred share of 0.0009 each 03/12/2013
  • Resolution of Memorandum and/or Articles of Association
2013-11-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-09AR0128/08/13 ANNUAL RETURN FULL LIST
2013-10-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-08-28
2013-10-07ANNOTATIONClarification
2013-06-04AA01Current accounting period extended from 31/12/12 TO 30/06/13
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/13 FROM , C/O C/O Buckingham Corporate Services Limited, 42 Welbeck Street, London, W1G 8DU, United Kingdom
2013-05-16AP01DIRECTOR APPOINTED MR ANDREW MACGREGOR MACKENZIE
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRELL
2012-09-13AR0128/08/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04AUDAUDITOR'S RESIGNATION
2012-04-27ANNOTATIONClarification
2012-04-26RP04SECOND FILING WITH MUD 28/08/10 FOR FORM AR01
2012-04-17AR0128/08/11 FULL LIST
2012-04-14DISS40DISS40 (DISS40(SOAD))
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GREGORY BURRELL / 05/04/2012
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN
2012-04-03AP01DIRECTOR APPOINTED MR SIMON GREGORY BURRELL
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM, 3 WIMPOLE STREET, LONDON, W1G 9SQ, UNITED KINGDOM
2012-03-27AP01DIRECTOR APPOINTED MR NEIL MILLER
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2012-03-06SH02CONSOLIDATION 20/01/12
2012-03-06RES01ADOPT ARTICLES 20/01/2012
2012-03-06RES12VARYING SHARE RIGHTS AND NAMES
2012-01-24GAZ1FIRST GAZETTE
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM, 4TH FLOOR 36, SPITAL SQUARE, LONDON, E1 6DY, ENGLAND
2011-12-14AP03SECRETARY APPOINTED MR BERNARD MICHAEL SUMNER
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM MAY
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM, C/O NICOLAS GREENSTONE, WALHAM COURT APT 19, 109 HAVERSTOCK HILL, LONDON, NW3 4SD, UNITED KINGDOM
2011-06-09AP03SECRETARY APPOINTED GRAHAM PHILIP MAY
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY NICOLAS GREENSTONE
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GREENSTONE
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BARTON BROWN LIMITED
2011-06-09AP01DIRECTOR APPOINTED ROBERT KEITH ALLEN
2011-06-09AP01DIRECTOR APPOINTED DR MICHAEL HEWITT GREEN
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM, DEVONSHIRE HOUSE 146 BISHOPSGATE, LONDON, EC2M 4JX
2010-12-02AR0128/08/10 FULL LIST
2010-11-12TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2010-11-12AP02CORPORATE DIRECTOR APPOINTED BARTON BROWN LIMITED
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05SH0125/02/10 STATEMENT OF CAPITAL GBP 2393192.25
2009-09-28363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-09-28288aSECRETARY APPOINTED MR NICOLAS DAVID ANTONY GREENSTONE
2009-09-28353LOCATION OF REGISTER OF MEMBERS
2009-09-27190LOCATION OF DEBENTURE REGISTER
2009-09-27287REGISTERED OFFICE CHANGED ON 27/09/2009 FROM, 146 BISHOPSGATE, LONDON, EC2M 4JX
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM, THAMES HOUSE, PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-29288aDIRECTOR APPOINTED BARTON BROWN LIMITED
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND HARRIS
2008-02-05288bDIRECTOR RESIGNED
2007-10-12288cSECRETARY'S PARTICULARS CHANGED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 42-46 HIGH STREET, ESHER, SURREY KT10 9QY
2007-09-18363aRETURN MADE UP TO 28/08/07; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MATISSE HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-24
Fines / Sanctions
No fines or sanctions have been issued against MATISSE HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MATISSE HOLDINGS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 MATISSE HOLDINGS PLC

Intangible Assets
Patents
We have not found any records of MATISSE HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MATISSE HOLDINGS PLC
Trademarks
We have not found any records of MATISSE HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATISSE HOLDINGS PLC. 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 (74990 - Non-trading company) as MATISSE HOLDINGS PLC are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MATISSE HOLDINGS PLC 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMATISSE HOLDINGS PLCEvent Date2012-01-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATISSE HOLDINGS PLC 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 MATISSE HOLDINGS PLC 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.