Background WavePink WaveYellow Wave

MATOKE PHARMACEUTICAL LIMITED (11237871)

MATOKE PHARMACEUTICAL LIMITED (11237871) is an active UK company. incorporated on 6 March 2018. with registered office in Southmoor. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MATOKE PHARMACEUTICAL LIMITED has been registered for 8 years. Current directors include CURRIE, James Andrew, REYNOLDS, Guy David, STAPLES, Ian Lawrence and 1 others.

Company Number
11237871
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
2 Michaels Court, Southmoor, OX13 5HR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CURRIE, James Andrew, REYNOLDS, Guy David, STAPLES, Ian Lawrence, WIJNBERG, William Edward Alberic
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATOKE PHARMACEUTICAL LIMITED

MATOKE PHARMACEUTICAL LIMITED is an active company incorporated on 6 March 2018 with the registered office located in Southmoor. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MATOKE PHARMACEUTICAL LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11237871

LTD Company

Age

8 Years

Incorporated 6 March 2018

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

2 Michaels Court Hanney Road Southmoor, OX13 5HR,

Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CURRIE, James Andrew

Active
Michaels Court, SouthmoorOX13 5HR
Born June 1967
Director
Appointed 06 Mar 2018

REYNOLDS, Guy David

Active
Michaels Court, SouthmoorOX13 5HR
Born March 1982
Director
Appointed 10 Aug 2023

STAPLES, Ian Lawrence

Active
Michaels Court, SouthmoorOX13 5HR
Born December 1946
Director
Appointed 06 Mar 2018

WIJNBERG, William Edward Alberic

Active
Michaels Court, SouthmoorOX13 5HR
Born June 1987
Director
Appointed 10 Aug 2023

JENKINS, Ian David Pearson

Resigned
Michaels Court, SouthmoorOX13 5HR
Born August 1946
Director
Appointed 06 Mar 2018
Resigned 10 Aug 2023

MCGOWAN, Brian Dennis

Resigned
Michaels Court, SouthmoorOX13 5HR
Born October 1944
Director
Appointed 06 Mar 2018
Resigned 10 Aug 2023

Persons with significant control

1

Michaels Court, SouthmoorOX13 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Incorporation Company
6 March 2018
NEWINCIncorporation