About

Registered Number: 03577883
Date of Incorporation: 09/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, RG24 8WD,

 

Established in 1998, Matra Systems (Holdings) Ltd have registered office in Basingstoke, it's status at Companies House is "Active". Matra Systems (Holdings) Ltd has 10 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHILLON, Rajpal Singh 02 July 1998 13 June 2005 1
EASTWOOD, Andrew 13 June 2005 27 April 2006 1
JACOBS, Andrew Paul 02 July 1998 19 January 2012 1
TOWNER, Simon John 13 June 2005 27 April 2006 1
WHITFIELD, Marcus 02 July 1998 28 May 2003 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Victoria Anne 17 August 2016 - 1
BATTY, Michael Robert 02 July 1998 18 May 2001 1
MCDERMOTT, Thomas 13 June 2005 27 April 2006 1
SADLER, Stephen 11 March 2011 19 January 2012 1
WARWICK-SAUNDERS, Richard Meirion 19 January 2012 05 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 June 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 23 June 2017
AD01 - Change of registered office address 24 March 2017
AP03 - Appointment of secretary 17 August 2016
TM02 - Termination of appointment of secretary 17 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 04 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 June 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 24 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 02 June 2013
TM01 - Termination of appointment of director 02 June 2013
MG01 - Particulars of a mortgage or charge 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
AR01 - Annual Return 09 June 2012
TM01 - Termination of appointment of director 11 April 2012
AD01 - Change of registered office address 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
AP01 - Appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
AP03 - Appointment of secretary 03 February 2012
TM02 - Termination of appointment of secretary 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
AA - Annual Accounts 29 December 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 02 November 2011
AA01 - Change of accounting reference date 13 September 2011
AR01 - Annual Return 10 June 2011
AP03 - Appointment of secretary 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 14 December 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 05 February 2009
287 - Change in situation or address of Registered Office 22 December 2008
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 22 September 2008
363s - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
MISC - Miscellaneous document 25 September 2007
395 - Particulars of a mortgage or charge 30 May 2007
287 - Change in situation or address of Registered Office 12 February 2007
363s - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
225 - Change of Accounting Reference Date 12 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
AA - Annual Accounts 23 February 2006
AA - Annual Accounts 20 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 27 June 2003
363s - Annual Return 27 June 2003
363s - Annual Return 27 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 08 July 2002
287 - Change in situation or address of Registered Office 13 June 2002
AUD - Auditor's letter of resignation 27 October 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
AA - Annual Accounts 19 October 2000
AUD - Auditor's letter of resignation 08 September 2000
395 - Particulars of a mortgage or charge 18 July 2000
363s - Annual Return 30 June 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 29 June 1999
CERTNM - Change of name certificate 08 April 1999
SA - Shares agreement 28 January 1999
88(2)P - N/A 28 January 1999
RESOLUTIONS - N/A 14 January 1999
RESOLUTIONS - N/A 14 January 1999
RESOLUTIONS - N/A 14 January 1999
RESOLUTIONS - N/A 14 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1999
123 - Notice of increase in nominal capital 14 January 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
225 - Change of Accounting Reference Date 13 October 1998
287 - Change in situation or address of Registered Office 13 October 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2012 Outstanding

N/A

Debenture 16 May 2007 Fully Satisfied

N/A

Debenture 06 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.