Background WavePink WaveYellow Wave

MATOVA LIMITED (12354050)

MATOVA LIMITED (12354050) is an active UK company. incorporated on 9 December 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MATOVA LIMITED has been registered for 6 years. Current directors include KARIR, Parvhat Roy.

Company Number
12354050
Status
active
Type
ltd
Incorporated
9 December 2019
Age
6 years
Address
2 Brick Lane, London, E1 6RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KARIR, Parvhat Roy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATOVA LIMITED

MATOVA LIMITED is an active company incorporated on 9 December 2019 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. MATOVA LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12354050

LTD Company

Age

6 Years

Incorporated 9 December 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 May 2025(18 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

2 Brick Lane London, E1 6RF,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 28 May 2022To: 6 January 2025
21 Bedford Square London WC1B 3HH United Kingdom
From: 9 December 2019To: 28 May 2022
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KARIR, Parvhat Roy

Active
Brick Lane, LondonE1 6RF
Born July 1986
Director
Appointed 28 Oct 2024

FREY, Colin Lionel

Resigned
Lawford Court, ElstreeWD6 3FN
Born March 1961
Director
Appointed 27 Mar 2020
Resigned 28 Oct 2024

FREY, Jeremy Graham, Professor

Resigned
De Lisle Road, BournemouthBH3 7NF
Born October 1958
Director
Appointed 27 Mar 2020
Resigned 28 Oct 2024

FREY, Mark David

Resigned
Ballards Lane, LondonN3 1XW
Born March 1958
Director
Appointed 09 Dec 2019
Resigned 28 Oct 2024

LASSMAN, Joanna Ruth

Resigned
Rowley Lane, ArkleyEN5 3HS
Born July 1955
Director
Appointed 27 Mar 2020
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Brick Lane, LondonE1 6RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Mark David Frey

Ceased
Bedford Square, LondonWC1B 3HH
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Ceased 27 Mar 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
9 April 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Incorporation Company
9 December 2019
NEWINCIncorporation