Background WavePink WaveYellow Wave

MATAN CO.LIMITED (00736487)

MATAN CO.LIMITED (00736487) is an active UK company. incorporated on 27 June 1962. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MATAN CO.LIMITED has been registered for 63 years. Current directors include DZIALOWSKI, Elijahu Chaim, DZIALOWSKI, Kasriel.

Company Number
00736487
Status
active
Type
ltd
Incorporated
27 June 1962
Age
63 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DZIALOWSKI, Elijahu Chaim, DZIALOWSKI, Kasriel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATAN CO.LIMITED

MATAN CO.LIMITED is an active company incorporated on 27 June 1962 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MATAN CO.LIMITED was registered 63 years ago.(SIC: 41100)

Status

active

Active since 63 years ago

Company No

00736487

LTD Company

Age

63 Years

Incorporated 27 June 1962

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

45 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Mar 14
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Owner Exit
Mar 19
Capital Reduction
Feb 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DZIALOWSKI, Itta

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed N/A

TRAUBE, Isiah Eliezer

Active
30 Moresby Road, LondonE5 9LF
Secretary
Appointed 25 Aug 1998

DZIALOWSKI, Elijahu Chaim

Active
New Burlington House, LondonNW11 0PU
Born November 1955
Director
Appointed 15 Nov 2007

DZIALOWSKI, Kasriel

Active
New Burlington House, LondonNW11 0PU
Born February 1958
Director
Appointed N/A

DZIALOWSKI, Feiwel

Resigned
22 Cedra Court, LondonN16 6AT
Born June 1924
Director
Appointed N/A
Resigned 22 May 2007

DZIALOWSKI, Judagh

Resigned
Rechov Ovadia 17, Jerusalem
Born January 1957
Director
Appointed 18 Oct 2007
Resigned 07 Jan 2014

Persons with significant control

3

1 Active
2 Ceased

Mrs Hinda Nehama Dzialowski

Active
Lippa Court, LondonN16 5GZ
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018

Mr Elijahu Chaim Dzialowski

Ceased
Jerusalem95311
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2019

Judah Dzialowski

Ceased
Jerusalem95505
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

172

Capital Cancellation Shares
17 February 2026
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
8 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
9 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
10 December 2002
353353
Legacy
10 December 2002
287Change of Registered Office
Legacy
8 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
8 October 2001
363aAnnual Return
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
9 October 2000
363aAnnual Return
Legacy
5 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
5 October 1999
363aAnnual Return
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
9 October 1998
363aAnnual Return
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
12 October 1997
363aAnnual Return
Legacy
4 July 1997
395Particulars of Mortgage or Charge
Legacy
18 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
18 October 1996
363aAnnual Return
Legacy
15 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Legacy
15 November 1995
395Particulars of Mortgage or Charge
Legacy
8 November 1995
395Particulars of Mortgage or Charge
Legacy
11 October 1995
363x363x
Legacy
2 December 1994
363x363x
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
29 October 1993
363x363x
Legacy
23 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
17 October 1992
363x363x
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
9 December 1991
363x363x
Accounts With Accounts Type Small
16 July 1991
AAAnnual Accounts
Legacy
10 February 1991
363363
Accounts With Accounts Type Small
13 June 1990
AAAnnual Accounts
Legacy
8 March 1990
395Particulars of Mortgage or Charge
Legacy
8 March 1990
395Particulars of Mortgage or Charge
Legacy
8 March 1990
395Particulars of Mortgage or Charge
Legacy
8 March 1990
395Particulars of Mortgage or Charge
Legacy
8 March 1990
395Particulars of Mortgage or Charge
Legacy
26 October 1989
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
1 September 1988
395Particulars of Mortgage or Charge
Legacy
1 September 1988
395Particulars of Mortgage or Charge
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Legacy
24 May 1988
288288
Accounts With Accounts Type Small
16 February 1988
AAAnnual Accounts
Legacy
2 December 1987
395Particulars of Mortgage or Charge
Legacy
29 September 1987
363363
Legacy
28 September 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
288288
Legacy
5 November 1986
363363
Legacy
5 November 1986
288288
Accounts With Accounts Type Small
13 October 1986
AAAnnual Accounts