Background WavePink WaveYellow Wave

MOVATEK LIMITED (11134165)

MOVATEK LIMITED (11134165) is an active UK company. incorporated on 4 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOVATEK LIMITED has been registered for 8 years. Current directors include WALDMAN, Mordechai Leib.

Company Number
11134165
Status
active
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WALDMAN, Mordechai Leib
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVATEK LIMITED

MOVATEK LIMITED is an active company incorporated on 4 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOVATEK LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11134165

LTD Company

Age

8 Years

Incorporated 4 January 2018

Size

N/A

Accounts

ARD: 4/2

Up to Date

5 weeks left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 May 2026
Period: 1 February 2024 - 4 February 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Hallswelle House 1 Hallswelle Road 1 Hallswelle Road London NW11 0DH United Kingdom
From: 4 April 2018To: 8 January 2019
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 January 2018To: 4 April 2018
Timeline

23 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Apr 18
New Owner
May 18
Owner Exit
May 18
Director Joined
May 18
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALDMAN, Mordechai Leib

Active
1 Hallswelle Road, LondonNW11 0DH
Born November 1969
Director
Appointed 04 Jan 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 04 Jan 2018
Resigned 04 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018
Ceased 04 Jan 2018

Mr Mordechai Leib Waldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Previous Shortened
3 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
7 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 November 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Incorporation Company
4 January 2018
NEWINCIncorporation