Background WavePink WaveYellow Wave

N.MATHARU LTD (10074550)

N.MATHARU LTD (10074550) is an active UK company. incorporated on 21 March 2016. with registered office in Dudley. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. N.MATHARU LTD has been registered for 10 years. Current directors include MATHARU, Navinder Singh.

Company Number
10074550
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
Ags, Unit 1 Castle Court 2, Dudley, DY1 4RH
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
MATHARU, Navinder Singh
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.MATHARU LTD

N.MATHARU LTD is an active company incorporated on 21 March 2016 with the registered office located in Dudley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. N.MATHARU LTD was registered 10 years ago.(SIC: 86210)

Status

active

Active since 10 years ago

Company No

10074550

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley, DY1 4RH,

Previous Addresses

Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England
From: 29 January 2019To: 12 November 2024
Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England
From: 21 March 2016To: 29 January 2019
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Jan 19
Director Joined
Feb 19
Director Left
Aug 21
Director Joined
Aug 23
Director Left
Aug 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MATHARU, Navinder Singh

Active
Castle Court 2, DudleyDY1 4RH
Born August 1988
Director
Appointed 07 Aug 2023

KAUR, Inderpreet

Resigned
West BromwichB71 3NF
Born November 1988
Director
Appointed 13 Dec 2018
Resigned 07 Aug 2023

MATHARU, Navinder Singh

Resigned
Surrey Quays Road, LondonSE16 2XU
Born August 1988
Director
Appointed 21 Mar 2016
Resigned 01 Apr 2021

Persons with significant control

1

Mr Navinder Singh Matharu

Active
Castle Court 2, DudleyDY1 4RH
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Incorporation Company
21 March 2016
NEWINCIncorporation