UKBizDB.co.uk

TEMATI (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Temati (uk) Limited. The company was founded 25 years ago and was given the registration number 03705168. The firm's registered office is in MANSFIELD. You can find them at Unit 3a Isabella Court, Millennium Business Park, Mansfield, Nottinghamshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:TEMATI (UK) LIMITED
Company Number:03705168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 3a Isabella Court, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, Isabella Court, Millenium Business Park, Mansfield, United Kingdom, NG19 7JZ

Director02 January 2018Active
Unit 3a, Isabella Court, Millenium Business Park, Mansfield, United Kingdom, NG19 7JZ

Director02 January 2018Active
Unit 3a, Isabella Court, Millenium Business Park, Mansfield, United Kingdom, NG19 7JZ

Director02 January 2018Active
Villa 51, Street 1, Springs 12, PO BOX 261219, Dubai, United Arab Emirates,

Secretary03 July 2012Active
4 Sorrel Close, Elm Tree, Stockton On Tees, TS19 0UR

Secretary07 May 2002Active
50 Coleridge Drive, Cheadle, Stoke On Trent, ST10 1XA

Secretary17 July 2006Active
Cote How, Rydal, Ambleside, LA22 9LW

Secretary01 June 2005Active
3 Princeton Street, Holborn, London, WC1R 4AX

Corporate Secretary01 February 1999Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary01 February 1999Active
Villa 51, Street 1, Springs 12, PO BOX 261219, Dubai, United Arab Emirates,

Director14 June 2012Active
16 Richmond Road, Stockton On Tees, TS18 4DT

Director01 February 1999Active
83 Leonard Street, London, EC2A 4QS

Nominee Director01 February 1999Active
Paradjsvogel 17, Heerhugowaard, Netherlands,

Director10 January 2006Active
50, Coleridge Drive, Cheadle, Stoke On Trent, United Kingdom, ST10 1XA

Director01 November 2009Active
Valreep 91, Amstelveen, Netherlands,

Director10 December 2003Active

People with Significant Control

Ipcom Nv
Notified on:01 June 2022
Status:Active
Country of residence:Belgium
Address:94 Brusselsesteenweg, Box 201. 9090 Melle, Melle, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan Naenen
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:Dutch
Address:Unit 3a Isabella Court, Mansfield, NG19 7JZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Arjan Jongkind
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:Dutch
Address:Unit 3a Isabella Court, Mansfield, NG19 7JZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Frank Scheerder
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:Dutch
Address:Unit 3a Isabella Court, Mansfield, NG19 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Accounts

Accounts with accounts type small.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type small.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type small.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type small.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Termination secretary company with name termination date.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2017-02-21Accounts

Accounts with accounts type small.

Download
2017-01-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.