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

MATINEXT LTD

2ND FLOOR, 1-5 CLERKENWELL ROAD, LONDON, EC1M 5PA,
Company Registration Number
05470704
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Matinext Ltd
MATINEXT LTD was founded on 2005-06-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Matinext Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
MATINEXT LTD
 
Legal Registered Office
2ND FLOOR
1-5 CLERKENWELL ROAD
LONDON
EC1M 5PA
Other companies in EC1M
 
Filing Information
Company Number 05470704
Company ID Number 05470704
Date formed 2005-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts 
Last Datalog update: 2019-05-04 19:59:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATINEXT LTD
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 MATINEXT LTD

Current Directors
Officer Role Date Appointed
JOHN KING
Company Secretary 2012-03-23
JOHN ANTHONY KING
Director 2015-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
EMILIANO NIEDDU
Director 2005-10-14 2015-06-02
THE GREENWICH TRADING HOUSE LIMITED
Company Secretary 2005-10-14 2010-05-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-06-03 2005-10-14
COMPANY DIRECTORS LIMITED
Nominated Director 2005-06-03 2005-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY KING THE PR AUTHORITY LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JOHN ANTHONY KING ASSETS INCORPORATED LIMITED Director 2016-09-17 CURRENT 2015-09-16 Dissolved 2018-02-27
JOHN ANTHONY KING SHAE MANAGEMENT LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
JOHN ANTHONY KING SCALF TRADE-LONDON LIMITED Director 2014-02-17 CURRENT 2003-09-21 Active - Proposal to Strike off
JOHN ANTHONY KING DIM (UK) LTD Director 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
JOHN ANTHONY KING FIANDRE IRIS CERAMICA LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2014-03-18
JOHN ANTHONY KING SHAE MANAGEMENT LIMITED Director 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-02-23
JOHN ANTHONY KING GLOBAL COMMODITY MERCHANTS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2014-02-25
JOHN ANTHONY KING SPEYCARE LTD. Director 2012-06-22 CURRENT 2012-03-26 Dissolved 2013-11-05
JOHN ANTHONY KING PRO-EAST LIMITED Director 2012-06-13 CURRENT 2000-07-14 Active
JOHN ANTHONY KING SOUL LEGEND LTD Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2014-12-09
JOHN ANTHONY KING URAL GIANTS PROPERTIES LTD Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2017-09-26
JOHN ANTHONY KING 77 REAL ESTATE PROPERTIES LTD Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2017-09-26
JOHN ANTHONY KING DOODLESAC LTD Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2013-09-10
JOHN ANTHONY KING DIVINE MERCY COLLEGE ENTERPRISES LTD. Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2018-05-01
JOHN ANTHONY KING CITY MAILDROP LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2014-05-06
JOHN ANTHONY KING TRENTHOLD LIMITED Director 2011-08-09 CURRENT 2005-11-01 Dissolved 2018-04-10
JOHN ANTHONY KING DOUBLE J INTERNATIONAL LTD Director 2011-08-02 CURRENT 2005-11-01 Dissolved 2018-04-10
JOHN ANTHONY KING AIR CAFE LTD Director 2011-08-02 CURRENT 2005-01-31 Active
JOHN ANTHONY KING MANWAIL LIMITED Director 2011-07-26 CURRENT 2006-10-04 Dissolved 2014-05-13
JOHN ANTHONY KING RESTFORM LIMITED Director 2011-07-26 CURRENT 2000-01-21 Dissolved 2017-07-04
JOHN ANTHONY KING BUSINESS HOLIDAY LTD Director 2011-07-22 CURRENT 2007-11-27 Dissolved 2014-03-18
JOHN ANTHONY KING +39 COMMUNICATION LTD Director 2011-07-22 CURRENT 2008-02-08 Dissolved 2013-09-24
JOHN ANTHONY KING PALMER STREET REAL ESTATE LTD Director 2011-07-22 CURRENT 2007-12-12 Active
JOHN ANTHONY KING OBLIGER PROPERTIES LTD Director 2011-07-22 CURRENT 2008-03-19 Dissolved 2017-08-29
JOHN ANTHONY KING ADVISORY LINK LTD Director 2011-07-22 CURRENT 2007-12-20 Active
JOHN ANTHONY KING KENTON & MILES INVESTMENTS LTD. Director 2011-07-18 CURRENT 2004-09-08 Dissolved 2014-08-12
JOHN ANTHONY KING ESTEVAN PROPERTY LTD Director 2011-07-18 CURRENT 2006-02-21 Dissolved 2013-10-08
JOHN ANTHONY KING ISLAND SEASIDE REAL ESTATE LTD Director 2011-07-18 CURRENT 2004-10-18 Active
JOHN ANTHONY KING DATAHIVE CONSULTING LTD Director 2011-07-18 CURRENT 2004-10-18 Active
JOHN ANTHONY KING FIRST OF ALL LIMITED Director 2011-07-11 CURRENT 2007-04-30 Dissolved 2013-12-10
JOHN ANTHONY KING KEYSHARE SERVICES LTD Director 2011-07-11 CURRENT 2006-12-28 Dissolved 2014-09-23
JOHN ANTHONY KING IMMEDIATE CONSULTING LIMITED Director 2011-07-11 CURRENT 2007-04-18 Dissolved 2013-11-26
JOHN ANTHONY KING SUNSET ENTERTAINMENT LIMITED Director 2011-07-11 CURRENT 2007-03-15 Dissolved 2014-10-28
JOHN ANTHONY KING KNIGHT & TOWER INVESTMENT LTD Director 2011-07-11 CURRENT 2007-05-21 Active
JOHN ANTHONY KING SPACE 3000 LIMITED Director 2011-07-11 CURRENT 2007-07-04 Active - Proposal to Strike off
JOHN ANTHONY KING PAST AND GO LTD Director 2011-07-11 CURRENT 2007-08-16 Active - Proposal to Strike off
JOHN ANTHONY KING SUPERSPENSION LTD Director 2011-07-06 CURRENT 2006-12-19 Dissolved 2014-09-09
JOHN ANTHONY KING EXPANSION REAL ESTATE LTD Director 2011-07-06 CURRENT 2006-12-15 Active
JOHN ANTHONY KING OTTERBAY LTD Director 2011-07-06 CURRENT 2006-12-19 Active
JOHN ANTHONY KING THE GARAGE DOCTORS LIMITED Director 2011-06-23 CURRENT 2004-07-02 Dissolved 2014-02-11
JOHN ANTHONY KING ANGLO CORPORATE MANAGEMENT LIMITED Director 2011-06-20 CURRENT 2000-02-16 Dissolved 2017-07-25
JOHN ANTHONY KING RICHMOND LEISURE LTD. Director 2011-01-17 CURRENT 2011-01-17 Active
JOHN ANTHONY KING LONGFORD ENTERTAINMENT LTD. Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
JOHN ANTHONY KING TRANSEAL LIMITED Director 2011-01-12 CURRENT 2006-10-04 Dissolved 2013-12-17
JOHN ANTHONY KING WESTLEY PANNELL LIMITED Director 2011-01-10 CURRENT 2010-12-31 Dissolved 2016-04-26
JOHN ANTHONY KING BEA INVESTMENTS (UK) LIMITED Director 2011-01-10 CURRENT 2006-02-04 Dissolved 2017-08-01
JOHN ANTHONY KING ACI SECRETARIES LIMITED Director 2011-01-01 CURRENT 2008-02-19 Dissolved 2014-06-17
JOHN ANTHONY KING MAFIRI PROPERTIES LTD. Director 2010-12-06 CURRENT 2010-12-06 Dissolved 2017-05-16
JOHN ANTHONY KING GIANTS VENTURES 2009 LTD. Director 2010-10-28 CURRENT 2010-10-28 Active - Proposal to Strike off
JOHN ANTHONY KING MINIMEI LTD. Director 2010-10-28 CURRENT 2010-10-28 Active
JOHN ANTHONY KING INVIDIA INVESTMENTS LTD. Director 2010-07-28 CURRENT 2010-07-28 Active
JOHN ANTHONY KING TAO HDP LTD. Director 2010-07-06 CURRENT 2010-07-06 Dissolved 2017-12-12
JOHN ANTHONY KING RIVERSCENE LIMITED Director 2010-04-26 CURRENT 2010-04-26 Dissolved 2013-12-03
JOHN ANTHONY KING LEDA ONE LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
JOHN ANTHONY KING SOUND ASSETS LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
JOHN ANTHONY KING TILLER MANAGEMENT LIMITED Director 2010-03-05 CURRENT 2010-03-05 Dissolved 2013-10-22
JOHN ANTHONY KING UPPER MANAGEMENT LTD. Director 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
JOHN ANTHONY KING BAYGREEN LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2014-09-23
JOHN ANTHONY KING EXELERANCE LTD. Director 2010-01-22 CURRENT 2010-01-22 Dissolved 2013-09-03
JOHN ANTHONY KING FUTURA ASTRA LTD Director 2009-12-17 CURRENT 2009-05-20 Active
JOHN ANTHONY KING ARCHER 21 LIMITED Director 2009-09-22 CURRENT 2009-09-22 Dissolved 2015-05-05
JOHN ANTHONY KING ART MEIG LIMITED Director 2009-09-22 CURRENT 2009-09-22 Active - Proposal to Strike off
JOHN ANTHONY KING VACANCY POSTER LIMITED Director 2009-09-13 CURRENT 2009-09-13 Active
JOHN ANTHONY KING CDF FORMATIONS LIMITED Director 2009-07-30 CURRENT 1996-08-05 Dissolved 2014-03-04
JOHN ANTHONY KING FABBFAB LTD Director 2009-04-03 CURRENT 2009-04-03 Dissolved 2013-11-12
JOHN ANTHONY KING +33 REAL ESTATE LTD Director 2009-03-02 CURRENT 2009-03-02 Active
JOHN ANTHONY KING TRADEKEEP LIMITED Director 2009-02-13 CURRENT 2009-02-13 Dissolved 2017-07-25
JOHN ANTHONY KING NORGE PLANET LIMITED Director 2009-02-13 CURRENT 2009-02-13 Dissolved 2017-07-25
JOHN ANTHONY KING GOLDEN HOX LIMITED Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2017-07-18
JOHN ANTHONY KING TOP FINANCIAL TRADE LTD Director 2009-01-21 CURRENT 2008-04-24 Dissolved 2013-12-03
JOHN ANTHONY KING DRP UNDERWRITING LIMITED Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2014-12-02
JOHN ANTHONY KING WESTEX UNITED LIMITED Director 2008-11-17 CURRENT 2007-04-30 Dissolved 2013-12-10
JOHN ANTHONY KING B.S. GLOBAL INVEST LIMITED Director 2008-11-17 CURRENT 2007-02-22 Dissolved 2017-08-08
JOHN ANTHONY KING WICKLOW ROAD LTD Director 2008-11-11 CURRENT 2008-05-13 Dissolved 2014-03-04
JOHN ANTHONY KING SEAFORT STREET REAL ESTATE LTD Director 2008-11-11 CURRENT 2008-04-30 Dissolved 2013-12-10
JOHN ANTHONY KING MANTEL MANAGEMENT LIMITED Director 2008-04-02 CURRENT 2002-08-09 Dissolved 2018-01-16
JOHN ANTHONY KING MANTEL NOMINEES LIMITED Director 2008-04-02 CURRENT 2002-08-09 Active
JOHN ANTHONY KING MANTEL SECRETARIES LIMITED Director 2007-01-19 CURRENT 2002-08-09 Active
JOHN ANTHONY KING ASSETINVEST LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-04-08
JOHN ANTHONY KING INTRO MESSEBAU GMBH LTD Director 2005-11-04 CURRENT 2005-11-04 Active
JOHN ANTHONY KING ACI DIRECTORS LIMITED Director 2005-05-09 CURRENT 2004-05-06 Dissolved 2013-12-17

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
2019-04-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY KING
2019-01-10TM02Termination of appointment of John King on 2018-08-10
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILIANO NIEDDU
2018-06-09DISS40Compulsory strike-off action has been discontinued
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH NO UPDATES
2017-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2016-08-06DISS40Compulsory strike-off action has been discontinued
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-05AR0103/06/16 ANNUAL RETURN FULL LIST
2016-08-04AR0103/06/15 ANNUAL RETURN FULL LIST
2016-08-04AP01DIRECTOR APPOINTED MR JOHN ANTHONY KING
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR EMILIANO NIEDDU
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/16 FROM 1-5 Clerkenwell Road London EC1M 5PA
2015-11-18DISS16(SOAS)Compulsory strike-off action has been suspended
2015-10-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-10-28DISS40Compulsory strike-off action has been discontinued
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-27AR0103/06/14 ANNUAL RETURN FULL LIST
2014-10-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM 18 Holywell Row London EC2A 4JB England
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM
2013-10-12DISS40DISS40 (DISS40(SOAD))
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-11AR0103/06/13 FULL LIST
2013-10-01GAZ1FIRST GAZETTE
2013-03-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-03DISS40DISS40 (DISS40(SOAD))
2012-10-02GAZ1FIRST GAZETTE
2012-10-01AR0103/06/12 FULL LIST
2012-04-05AP03SECRETARY APPOINTED JOHN KING
2012-03-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 30 ARMINGER ROAD LONDON W12 7BB
2011-06-20AR0103/06/11 FULL LIST
2011-03-24AA30/06/10 TOTAL EXEMPTION FULL
2010-07-14AR0103/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILIANO NIEDDU / 30/05/2010
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY THE GREENWICH TRADING HOUSE LIMITED
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 30 ARMINGER ROAD LONDON W12 7BB
2009-04-25AA30/06/08 TOTAL EXEMPTION FULL
2008-07-01363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 146 BLYTHE ROAD LONDON W14 0HD
2008-05-01AA30/06/07 TOTAL EXEMPTION FULL
2007-06-29363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-03363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288bDIRECTOR RESIGNED
2005-11-10288aNEW SECRETARY APPOINTED
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 76 INVERNESS TERRACE LONDON W2 3LB
2005-11-10288bSECRETARY RESIGNED
2005-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to MATINEXT LTD 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 Off2014-10-07
Proposal to Strike Off2013-10-01
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against MATINEXT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MATINEXT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due After One Year 2012-07-01 £ 0
Creditors Due After One Year 2011-07-01 £ 0
Creditors Due Within One Year 2012-07-01 £ 1,593
Creditors Due Within One Year 2011-07-01 £ 2,465
Provisions For Liabilities Charges 2012-07-01 £ 0
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 MATINEXT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 728
Cash Bank In Hand 2011-07-01 £ 5,296
Current Assets 2012-07-01 £ 3,470
Current Assets 2011-07-01 £ 7,648
Debtors 2012-07-01 £ 2,742
Debtors 2011-07-01 £ 2,352
Shareholder Funds 2012-07-01 £ 1,877
Shareholder Funds 2011-07-01 £ 5,183

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MATINEXT LTD registering or being granted any patents
Domain Names

MATINEXT LTD owns 1 domain names.

fortezza.co.uk  

Trademarks
We have not found any records of MATINEXT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATINEXT LTD. 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 (62020 - Information technology consultancy activities) as MATINEXT LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MATINEXT LTD 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 partyMATINEXT LTDEvent Date2014-10-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyMATINEXT LTDEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyMATINEXT LTDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATINEXT LTD 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 MATINEXT LTD 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.