Background WavePink WaveYellow Wave

MATALIN LIMITED (02711996)

MATALIN LIMITED (02711996) is an active UK company. incorporated on 6 May 1992. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MATALIN LIMITED has been registered for 33 years. Current directors include FELLNER, Eric Nigel.

Company Number
02711996
Status
active
Type
ltd
Incorporated
6 May 1992
Age
33 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELLNER, Eric Nigel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATALIN LIMITED

MATALIN LIMITED is an active company incorporated on 6 May 1992 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MATALIN LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02711996

LTD Company

Age

33 Years

Incorporated 6 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

the Pines Boars Head Crowborough East Sussex TN6 3HD
From: 6 May 1992To: 27 June 2011
Timeline

3 key events • 1992 - 2013

Funding Officers Ownership
Company Founded
May 92
Director Joined
Nov 10
Director Left
Jan 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

FELLNER, Eric Nigel

Active
Elstree Gate, BorehamwoodWD6 1JD
Born October 1959
Director
Appointed 21 May 1992

CALDER, Amanda Elizabeth Page

Resigned
58 Burhill Road, Walton On ThamesKT12 4JF
Secretary
Appointed 21 May 1992
Resigned 06 Sept 1993

FELLNER, Gabrielle Nicole

Resigned
10 Chepstow Villas, LondonW11 2RB
Secretary
Appointed 06 Sept 1993
Resigned 31 Mar 1999

LUNN, Denis Christopher Carter

Resigned
Blaven, Tunbridge WellsTN2 5JX
Secretary
Appointed 31 Mar 1999
Resigned 22 Dec 2010

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 May 1992
Resigned 21 May 1992

BAILEY, Laura

Resigned
Stanley Crescent, LondonW11 2NB
Born August 1972
Director
Appointed 09 Nov 2010
Resigned 07 Jan 2013

GERRIE, Malcolm Courtney

Resigned
3a Victor Villas, LondonW4 1RS
Born May 1950
Director
Appointed 21 May 1992
Resigned 10 Jul 1992

STAINES, Christopher Michael Adrian

Resigned
67 Wandle Road, LondonSW17 7DW
Born February 1961
Director
Appointed 10 Jul 1992
Resigned 30 Jun 1993

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 06 May 1992
Resigned 21 May 1992

Persons with significant control

1

Mr Eric Nigel Fellner

Active
Elstree Gate, BorehamwoodWD6 1JD
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Legacy
7 May 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 August 2011
RP04RP04
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Legacy
5 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
6 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
27 June 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
28 March 1994
225(1)225(1)
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
12 December 1993
287Change of Registered Office
Legacy
25 November 1993
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
15 November 1993
288288
Auditors Resignation Company
3 October 1993
AUDAUD
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Legacy
3 September 1992
288288
Legacy
28 August 1992
400400
Legacy
19 August 1992
88(2)R88(2)R
Legacy
29 July 1992
395Particulars of Mortgage or Charge
Legacy
29 July 1992
395Particulars of Mortgage or Charge
Legacy
29 July 1992
395Particulars of Mortgage or Charge
Legacy
29 July 1992
395Particulars of Mortgage or Charge
Legacy
29 July 1992
395Particulars of Mortgage or Charge
Legacy
29 July 1992
395Particulars of Mortgage or Charge
Legacy
27 July 1992
288288
Resolution
14 July 1992
RESOLUTIONSResolutions
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
28 May 1992
287Change of Registered Office
Incorporation Company
6 May 1992
NEWINCIncorporation