Background WavePink WaveYellow Wave

SATMAR LIMITED (05544490)

SATMAR LIMITED (05544490) is an active UK company. incorporated on 24 August 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SATMAR LIMITED has been registered for 20 years. Current directors include GRUNHUT, Jacob Akiva, MATYAS, Alexander, POSEN, Jacob.

Company Number
05544490
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 2005
Age
20 years
Address
71 Fairholt Road, London, N16 5EW
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GRUNHUT, Jacob Akiva, MATYAS, Alexander, POSEN, Jacob
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATMAR LIMITED

SATMAR LIMITED is an active company incorporated on 24 August 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SATMAR LIMITED was registered 20 years ago.(SIC: 94910)

Status

active

Active since 20 years ago

Company No

05544490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 24 August 2005

Size

N/A

Accounts

ARD: 4/9

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 5 September 2023 - 31 August 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 4 June 2026
Period: 1 September 2024 - 4 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

71 Fairholt Road London, N16 5EW,

Previous Addresses

10 Fairholt Close London N16 5EL
From: 24 August 2005To: 18 October 2015
Timeline

8 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Oct 09
Director Left
Oct 09
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Director Joined
May 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRUNHUT, Jacob Akiva

Active
Fairholt Road, LondonN16 5EW
Born June 1973
Director
Appointed 01 Jan 2021

MATYAS, Alexander

Active
24 St Andrews Grove, LondonN16 5NE
Born February 1961
Director
Appointed 24 Aug 2005

POSEN, Jacob

Active
Lordship Road, LondonN16 5ES
Born September 1968
Director
Appointed 30 Sept 2009

GROSSBERGER, Yankel

Resigned
29 Fairholt Road, LondonN16 5EW
Secretary
Appointed 05 Dec 2005
Resigned 27 Oct 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Aug 2005
Resigned 26 Aug 2005

GRUNHUT, Jacob

Resigned
10 Fairholt Close, LondonN16 5EL
Born June 1973
Director
Appointed 24 Aug 2005
Resigned 30 Sept 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Aug 2005
Resigned 26 Aug 2005

Persons with significant control

2

Mr Alexander Matyas

Active
St. Andrew's Grove, LondonN16 5NE
Born February 1961

Nature of Control

Significant influence or control
Notified 24 Aug 2016

Mr Jacob Posen

Active
Lordship Road, LondonN16 5ES
Born September 1968

Nature of Control

Significant influence or control
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 March 2025
DISS16(SOAS)DISS16(SOAS)
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2009
AR01AR01
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Incorporation Company
24 August 2005
NEWINCIncorporation