Background WavePink WaveYellow Wave

MATIGA LIMITED (07296164)

MATIGA LIMITED (07296164) is an active UK company. incorporated on 25 June 2010. with registered office in Scarborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MATIGA LIMITED has been registered for 15 years. Current directors include ATKINSON, Helen Joanne, ATKINSON, John Graham.

Company Number
07296164
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
Lebberston Cliff, Scarborough, YO11 3NU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATKINSON, Helen Joanne, ATKINSON, John Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATIGA LIMITED

MATIGA LIMITED is an active company incorporated on 25 June 2010 with the registered office located in Scarborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MATIGA LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07296164

LTD Company

Age

15 Years

Incorporated 25 June 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Lebberston Cliff Lebberston Scarborough, YO11 3NU,

Previous Addresses

Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England
From: 31 January 2023To: 6 October 2023
The Manor House Jacobs Mount Caravan Park Stepney Road Scarborough North Yorkshire YO12 5NL England
From: 4 May 2022To: 31 January 2023
Highfield House 7 Filey Road Gristhorpe Filey North Yorkshire YO14 9PH
From: 25 June 2010To: 4 May 2022
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 19
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 25
Owner Exit
Mar 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ATKINSON, Helen Joanne

Active
Lebberston, ScarboroughYO11 3NU
Born February 1977
Director
Appointed 30 Jan 2023

ATKINSON, John Graham

Active
Lebberston, ScarboroughYO11 3NU
Born September 1944
Director
Appointed 30 Jan 2023

ELSON, Maxine

Resigned
2 Station Avenue, BridlingtonYO16 4LZ
Secretary
Appointed 25 Jun 2010
Resigned 30 Jan 2023

BENJAMIN, Paul

Resigned
Jacobs Mount Caravan Park, ScarboroughYO12 5NL
Born April 1970
Director
Appointed 13 Apr 2019
Resigned 30 Jan 2023

DALE, George

Resigned
2 Station Avenue, BridlingtonYO16 4LZ
Born April 1939
Director
Appointed 06 Feb 2012
Resigned 30 Jan 2023

ELSON, Maxine

Resigned
Thwing, DriffieldYO25 3DY
Born January 1963
Director
Appointed 25 Jun 2010
Resigned 06 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
Lebberston, ScarboroughYO11 3NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2026
Lebberston, ScarboroughYO11 3NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

57

Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Secretary Company With Change Date
16 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Sail Address Company With Old Address
19 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2012
AA01Change of Accounting Reference Date
Legacy
13 March 2012
MG01MG01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Capital Allotment Shares
2 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Move Registers To Sail Company
25 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 July 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
25 June 2010
NEWINCIncorporation