Background WavePink WaveYellow Wave

MATHALEY HOLDINGS LIMITED (11497262)

MATHALEY HOLDINGS LIMITED (11497262) is an active UK company. incorporated on 2 August 2018. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MATHALEY HOLDINGS LIMITED has been registered for 7 years. Current directors include DUFF, Craig Robert, ROSTINSKY, Jakub, SMITH, Timothy Owen.

Company Number
11497262
Status
active
Type
ltd
Incorporated
2 August 2018
Age
7 years
Address
Vinters Business Park Maidstone Studios, Maidstone, ME14 5NZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUFF, Craig Robert, ROSTINSKY, Jakub, SMITH, Timothy Owen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATHALEY HOLDINGS LIMITED

MATHALEY HOLDINGS LIMITED is an active company incorporated on 2 August 2018 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MATHALEY HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11497262

LTD Company

Age

7 Years

Incorporated 2 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Vinters Business Park Maidstone Studios New Cut Road Maidstone, ME14 5NZ,

Previous Addresses

Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England
From: 3 May 2022To: 10 November 2023
The Rectory Stoneham Lane Eastleigh Hampshire SO50 9NW
From: 9 August 2019To: 3 May 2022
Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS United Kingdom
From: 2 August 2018To: 9 August 2019
Timeline

32 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Aug 18
New Owner
Sept 18
Director Joined
Sept 18
Loan Secured
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Apr 20
Loan Secured
Apr 20
Director Left
Jun 20
Director Joined
Jul 20
Loan Secured
Feb 21
Loan Secured
Jul 21
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Oct 25
Director Joined
Oct 25
Capital Update
Mar 26
2
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DUFF, Craig Robert

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born January 1984
Director
Appointed 01 May 2024

ROSTINSKY, Jakub

Active
Karlin, Praha 8186 00
Born February 1990
Director
Appointed 17 Sept 2025

SMITH, Timothy Owen

Active
Maidstone Studios, MaidstoneME14 5NZ
Born December 1974
Director
Appointed 27 Apr 2022

SANDOM, Linda June

Resigned
Stoneham Lane, EastleighSO50 9NW
Secretary
Appointed 15 Apr 2019
Resigned 31 May 2020

ERLANDSON, Christian Carroll

Resigned
Stoneham Lane, EastleighSO50 9NW
Born June 1968
Director
Appointed 01 Jun 2020
Resigned 23 Feb 2022

JOHNSON, Anthony David

Resigned
35-43 Greyfriars Road, ReadingRG1 1NP
Born July 1967
Director
Appointed 01 May 2024
Resigned 17 Sept 2025

PEMBERTON, Tom Edward

Resigned
63/64 The Avenue, SouthamptonSO17 1XS
Born July 1983
Director
Appointed 15 Apr 2019
Resigned 16 Apr 2019

RIEMENSCHNEIDER, David Lyal

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born April 1963
Director
Appointed 15 Apr 2019
Resigned 01 May 2024

SANDOM, Kim Alan

Resigned
63/64 The Avenue, SouthamptonSO17 1XS
Born May 1957
Director
Appointed 02 Aug 2018
Resigned 31 May 2020

SANDOM, Linda June

Resigned
63/64 The Avenue, SouthamptonSO17 1XS
Born October 1957
Director
Appointed 22 Aug 2018
Resigned 15 Apr 2019

TITLEY, Mitchell Cunningham

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born May 1972
Director
Appointed 06 Apr 2020
Resigned 01 May 2024

UPTON, Simon James

Resigned
Maidstone Studios, MaidstoneME14 5NZ
Born February 1980
Director
Appointed 27 Apr 2022
Resigned 01 May 2024

Persons with significant control

3

1 Active
2 Ceased
New Cut Road, MaidstoneME14 5NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2019

Mrs Linda June Sandom

Ceased
63/64 The Avenue, SouthamptonSO17 1XS
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2018
Ceased 15 Apr 2019

Kim Alan Sandom

Ceased
63/64 The Avenue, SouthamptonSO17 1XS
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Ceased 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

72

Capital Statement Capital Company With Date Currency Figure
27 March 2026
SH19Statement of Capital
Legacy
27 March 2026
SH20SH20
Legacy
27 March 2026
CAP-SSCAP-SS
Resolution
27 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
17 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
13 May 2019
MAMA
Resolution
13 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Incorporation Company
2 August 2018
NEWINCIncorporation