Background WavePink WaveYellow Wave

MATALAN AF LIMITED (13509795)

MATALAN AF LIMITED (13509795) is an active UK company. incorporated on 14 July 2021. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MATALAN AF LIMITED has been registered for 4 years. Current directors include DOWN, Keith William, HOLLAND, Karl-Heinz, NORDVALL, Hans Henrik and 2 others.

Company Number
13509795
Status
active
Type
ltd
Incorporated
14 July 2021
Age
4 years
Address
Matalan Head Office Perimeter Road, Liverpool, L33 7SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWN, Keith William, HOLLAND, Karl-Heinz, NORDVALL, Hans Henrik, PEE, Jeremy, WILLIAMS, David Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATALAN AF LIMITED

MATALAN AF LIMITED is an active company incorporated on 14 July 2021 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MATALAN AF LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13509795

LTD Company

Age

4 Years

Incorporated 14 July 2021

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 26 November 2026
Period: 23 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

NATURALDRIVE LIMITED
From: 14 July 2021To: 29 June 2022
Contact
Address

Matalan Head Office Perimeter Road Knowsley Industrial Park Liverpool, L33 7SZ,

Previous Addresses

8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 14 July 2021To: 29 June 2022
Timeline

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

LODDER, William George

Active
Perimeter Road, LiverpoolL33 7SZ
Secretary
Appointed 28 Jun 2022

DOWN, Keith William

Active
Perimeter Road, LiverpoolL33 7SZ
Born January 1965
Director
Appointed 01 Nov 2024

HOLLAND, Karl-Heinz

Active
Perimeter Road, LiverpoolL33 7SZ
Born May 1967
Director
Appointed 27 Mar 2023

NORDVALL, Hans Henrik

Active
Perimeter Road, LiverpoolL33 7SZ
Born July 1982
Director
Appointed 09 Feb 2026

PEE, Jeremy

Active
Perimeter Road, LiverpoolL33 7SZ
Born December 1976
Director
Appointed 13 Nov 2023

WILLIAMS, David Robert

Active
Perimeter Road, LiverpoolL33 7SZ
Born May 1966
Director
Appointed 27 Feb 2024

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 14 Jul 2021
Resigned 28 Jun 2022

BROWN, James Raymond

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born July 1968
Director
Appointed 28 Jun 2022
Resigned 25 Nov 2022

COPLEY, Paul David

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born May 1975
Director
Appointed 15 Dec 2022
Resigned 31 Oct 2024

HILL, Stephen Mark

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born September 1976
Director
Appointed 28 Jun 2022
Resigned 27 Feb 2024

LEVY, Adrian Joseph Morris

Resigned
8th Floor, LondonEC4A 4AB
Born March 1970
Director
Appointed 14 Jul 2021
Resigned 28 Jun 2022

MALLON, Donald William Christopher

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born May 1956
Director
Appointed 15 Dec 2022
Resigned 28 Mar 2023

PUDGE, David John

Resigned
8th Floor, LondonEC4A 4AB
Born August 1965
Director
Appointed 14 Jul 2021
Resigned 28 Jun 2022

WHITFIELD, Joanne Louise

Resigned
Perimeter Road, LiverpoolL33 7SZ
Born December 1968
Director
Appointed 28 Mar 2023
Resigned 07 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Perimeter Road, LiverpoolL33 7SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2022
Upper Bank Street, LondonE14 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Ceased 28 Jun 2022
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
29 June 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Incorporation Company
14 July 2021
NEWINCIncorporation