Background WavePink WaveYellow Wave

MATYE LTD (10071820)

MATYE LTD (10071820) is an active UK company. incorporated on 18 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MATYE LTD has been registered for 10 years. Current directors include RUDZINSKI, Naftoli.

Company Number
10071820
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
61 Moresby Road, London, E5 9LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUDZINSKI, Naftoli
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATYE LTD

MATYE LTD is an active company incorporated on 18 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MATYE LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10071820

LTD Company

Age

10 Years

Incorporated 18 March 2016

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 24 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

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

61 Moresby Road London, E5 9LE,

Previous Addresses

19 Leadale Road London N16 6BZ United Kingdom
From: 18 March 2016To: 11 August 2020
Timeline

4 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Dec 16
Loan Cleared
Dec 23
Loan Secured
Dec 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RUDZINSKI, Naftoli

Active
Ashtead Road, LondonE5 9BJ
Born January 1983
Director
Appointed 18 Mar 2016

RUDZINSKI, Naftoli

Resigned
Leadale Road, LondonN16 6BZ
Secretary
Appointed 18 Mar 2016
Resigned 01 Nov 2017

Persons with significant control

1

Mr Naftoli Rudzinski

Active
Ashtead Road, LondonE5 9BJ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Incorporation Company
18 March 2016
NEWINCIncorporation