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

MATTS MONITORS LIMITED

1 COURT MEWS LONDON ROAD, CHARLTON KINGS, CHELTENHAM, GLOUCESTERSHIRE, GL52 6HS,
Company Registration Number
08501849
Private Limited Company
Active

Company Overview

About Matts Monitors Ltd
MATTS MONITORS LIMITED was founded on 2013-04-24 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Matts Monitors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MATTS MONITORS LIMITED
 
Legal Registered Office
1 COURT MEWS LONDON ROAD
CHARLTON KINGS
CHELTENHAM
GLOUCESTERSHIRE
GL52 6HS
Other companies in GL1
 
Filing Information
Company Number 08501849
Company ID Number 08501849
Date formed 2013-04-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB170885680  
Last Datalog update: 2024-04-07 01:04:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATTS MONITORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANGELA PAULL AND CO LIMITED   DEVEREUX & CO. 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.

Company Officers of MATTS MONITORS LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY JAMES POWELL
Company Secretary 2013-07-12
ARTHUR EDWARDS
Director 2013-07-12
ASHLEY JAMES POWELL
Director 2016-07-11
MATTHEW DAVID ROY TILY
Director 2013-04-24
PAUL ANTHONY TILY
Director 2013-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JAMES HUMPHRIES
Director 2016-01-01 2016-08-31
KATRINA LOUISE ELIZABETH TILY
Director 2015-01-20 2016-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR EDWARDS TRUEMIX LIMITED Director 2016-07-31 CURRENT 1990-07-12 Active
ARTHUR EDWARDS HOLLYDALE LIMITED Director 2015-08-05 CURRENT 2002-05-30 Active
ARTHUR EDWARDS ARTHUR EDWARDS CONSULTANCY LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
ASHLEY JAMES POWELL BATHURST LIMITED Director 2014-06-09 CURRENT 2003-02-24 Active
MATTHEW DAVID ROY TILY BATHURST INVESTMENTS LIMITED Director 2013-07-16 CURRENT 2003-02-24 Active - Proposal to Strike off
MATTHEW DAVID ROY TILY BATHURST LIMITED Director 2013-07-16 CURRENT 2003-02-24 Active
MATTHEW DAVID ROY TILY SPRINGFIELD INVESTMENTS LIMITED Director 2013-07-16 CURRENT 1958-08-01 Active
MATTHEW DAVID ROY TILY BATHURST HOMES LIMITED Director 2013-07-16 CURRENT 1963-03-05 Active - Proposal to Strike off
PAUL ANTHONY TILY TANGLEWOOD HOUSE MANAGEMENT COMPANY LIMITED Director 2006-02-02 CURRENT 2006-02-02 Active
PAUL ANTHONY TILY BATHURST INVESTMENTS LIMITED Director 2003-02-24 CURRENT 2003-02-24 Active - Proposal to Strike off
PAUL ANTHONY TILY BATHURST LIMITED Director 2003-02-24 CURRENT 2003-02-24 Active
PAUL ANTHONY TILY SPRINGFIELD INVESTMENTS LIMITED Director 1991-06-13 CURRENT 1958-08-01 Active
PAUL ANTHONY TILY BATHURST HOMES LIMITED Director 1991-06-13 CURRENT 1963-03-05 Active - Proposal to Strike off

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
2024-03-0130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-09-0601/08/23 STATEMENT OF CAPITAL GBP 200120
2023-09-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-09-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution 200100 issued shares shall remain unchanged. New share class 01/08/2023</ul>
2023-09-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution 200100 issued shares shall remain unchanged. New share class 01/08/2023<li>Resolution passed adopt articles</ul>
2023-09-06Memorandum articles filed
2023-08-16CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-03-0630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-03-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085018490001
2021-10-07AP03Appointment of Mrs Donna Elizabeth Reeves as company secretary on 2021-09-22
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-07-01CH01Director's details changed for Mr Matthew David Roy Tily on 2021-06-29
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM 7 Court Mews London Road Charlton Kings Cheltenham GL52 6HS England
2021-06-14SH02Statement of capital on 2021-05-24 GBP200,100
2021-05-05CH01Director's details changed for Mr Matthew David Roy Tily on 2021-05-05
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JAMES POWELL
2020-11-16TM02Termination of appointment of Ashley James Powell on 2020-11-12
2020-11-03AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12SH02Statement of capital on 2020-09-17 GBP225,100
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR EDWARDS
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-06-01SH02Statement of capital on 2020-04-14 GBP275,100
2020-06-01SH0114/04/20 STATEMENT OF CAPITAL GBP 450100
2019-11-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05SH0110/09/19 STATEMENT OF CAPITAL GBP 275100
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-03-29AP01DIRECTOR APPOINTED MR JOLYON CHARLES WILLIAM TILY
2019-02-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03SH0118/09/18 STATEMENT OF CAPITAL GBP 205090
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ASHLEY JAMES POWELL on 2018-06-08
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-10-31AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 135090
2017-10-24SH0128/09/17 STATEMENT OF CAPITAL GBP 135090
2017-09-21CH01Director's details changed for Mr Ashley James Powell on 2017-09-21
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TILY / 08/03/2017
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID ROY TILY / 08/03/2017
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100100
2016-11-10SH0126/09/16 STATEMENT OF CAPITAL GBP 100100
2016-10-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES HUMPHRIES
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA LOUISE ELIZABETH TILY
2016-08-24AP01DIRECTOR APPOINTED MR ASHLEY JAMES POWELL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 80100
2016-04-25AR0124/04/16 ANNUAL RETURN FULL LIST
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATRINA LOUISE ELIZABETH TILY / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR EDWARDS / 25/04/2016
2016-01-22AP01DIRECTOR APPOINTED MR THOMAS JAMES HUMPHRIES
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 80100
2015-11-10SH0130/09/15 STATEMENT OF CAPITAL GBP 80100
2015-10-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 60100
2015-04-30AR0124/04/15 ANNUAL RETURN FULL LIST
2015-04-16AP01DIRECTOR APPOINTED MISS KATRINA LOUISE ELIZABETH TILY
2014-10-23AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-30SH0123/09/14 STATEMENT OF CAPITAL GBP 60100
2014-05-09AR0124/04/14 FULL LIST
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY TILY / 24/04/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID ROY TILY / 24/04/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR EDWARDS / 24/04/2014
2014-01-28AA01CURREXT FROM 30/04/2014 TO 30/09/2014
2013-12-05SH0108/11/13 STATEMENT OF CAPITAL GBP 30100
2013-07-12AP01DIRECTOR APPOINTED MR ARTHUR EDWARDS
2013-07-12AP03SECRETARY APPOINTED MR ASHLEY JAMES POWELL
2013-07-12AP01DIRECTOR APPOINTED MR PAUL ANTHONY TILY
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM HIGHRIDGE OAKRIDGE LYNCH STROUD GLOUCESTERSHIRE GL6 7NZ UNITED KINGDOM
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID TILY / 13/06/2013
2013-04-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to MATTS MONITORS 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 MATTS MONITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MATTS MONITORS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MATTS MONITORS LIMITED

Intangible Assets
Patents
We have not found any records of MATTS MONITORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATTS MONITORS LIMITED
Trademarks
We have not found any records of MATTS MONITORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MATTS MONITORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epsom & Ewell Borough Council 2015-12-31 GBP £2,336
Chesterfield Borough Council 2015-09-28 GBP £1,700 General Equipment/Materials
SHEFFIELD CITY COUNCIL 2015-04-29 GBP £9,084 MEASURING, ANALYSING & CONTROL
Swale Borough Council 2015-03-25 GBP £1,181
Swale Borough Council 2015-03-25 GBP £1,181
South Staffordshire District Council 2015-01-14 GBP £1,428
City of York Council 2015-01-07 GBP £399 City and Environmental Service
City of York Council 2015-01-06 GBP £2,916 Communities & Neighbourhoods
Epsom & Ewell Borough Council 2015-01-06 GBP £2,094
Epsom & Ewell Borough Council 2015-01-06 GBP £180
Epsom & Ewell Borough Council 2015-01-06 GBP £62
Swale Borough Council 2014-10-15 GBP £1,150
Swale Borough Council 2014-10-15 GBP £2,720
Sheffield City Council 2014-10-03 GBP £9,084
SHEFFIELD CITY COUNCIL 2014-10-03 GBP £9,084 MEASURING, ANALYSING & CONTROL
Oxford City Council 2014-09-23 GBP £3,989 Oxford City Council air quality monitoring
The Borough of Calderdale 2014-09-03 GBP £1,150 Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MATTS MONITORS 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.
Import/Export of Goods
Goods imported/exported by MATTS MONITORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2018-12-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2018-11-0084219990
2018-11-0084219990
2018-11-0085169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2018-11-0085169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2018-11-0090318020
2018-11-0090318020
2018-08-0090159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2018-08-0090159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2018-07-0090158080
2018-07-0090158080
2018-04-0085238090
2018-04-0085238090
2018-03-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2018-03-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2018-02-0039199080
2018-02-0039199080
2018-01-0085169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2018-01-0085169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2018-01-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2018-01-0090275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2016-10-0090271090Non-electronic gas or smoke analysis apparatus
2016-08-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2016-06-0090279010Microtomes
2015-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2015-05-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2015-05-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2015-03-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2015-03-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2015-02-0148054000Filter paper and paperboard, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-02-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2015-02-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2015-02-0048054000Filter paper and paperboard, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2015-02-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2015-02-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2015-01-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2015-01-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2014-06-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2014-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-12-0185286100Projectors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2013-11-0190278005Exposure meters

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATTS MONITORS 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 MATTS MONITORS 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.