MATLOTLO 7 LIMITED

Register to unlock more data on OkredoRegister

MATLOTLO 7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11654920

Incorporation date

01/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

16 Leicester Road, Blaby, Leicester LE8 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2018)
dot icon21/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon25/10/2024
Micro company accounts made up to 2024-03-31
dot icon05/07/2024
Registration of charge 116549200010, created on 2024-07-05
dot icon28/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/05/2023
Second filing of Confirmation Statement dated 2023-04-28
dot icon22/05/2023
28/04/23 Statement of Capital gbp 1
dot icon22/05/2023
Cessation of Ehsan Hassim as a person with significant control on 2023-05-21
dot icon22/05/2023
Termination of appointment of Ehsan Hassim as a director on 2023-05-21
dot icon22/05/2023
Appointment of Mr Farhad Ismail as a director on 2023-05-22
dot icon22/05/2023
Notification of Farhad Ismail as a person with significant control on 2023-05-22
dot icon22/05/2023
Appointment of Mr Mohammed Taahir Ismail as a director on 2023-05-22
dot icon22/05/2023
Appointment of Mr Arshad Ismail as a director on 2023-05-22
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/10/2022
Certificate of change of name
dot icon06/06/2022
Termination of appointment of Rayhaan Hassim as a director on 2022-06-01
dot icon19/05/2022
Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to 16 Leicester Road Blaby Leicester LE8 4GQ on 2022-05-19
dot icon18/05/2022
Cessation of Rayhaan Hassim as a person with significant control on 2022-05-05
dot icon18/05/2022
Notification of Ehsan Hassim as a person with significant control on 2022-05-05
dot icon18/05/2022
Appointment of Mr Ehsan Hassim as a director on 2022-05-05
dot icon18/05/2022
Termination of appointment of Aristides D'costa as a director on 2022-05-05
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon28/01/2022
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon02/09/2021
Correction of a Director's date of birth incorrectly stated on incorporation / mr rayhaan hassim
dot icon04/06/2021
Registration of charge 116549200009, created on 2021-05-26
dot icon17/05/2021
Previous accounting period extended from 2020-11-30 to 2021-03-31
dot icon17/03/2021
Change of details for Mr Rayhaan Hassim as a person with significant control on 2021-03-16
dot icon09/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon09/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon24/09/2020
Satisfaction of charge 116549200002 in full
dot icon24/09/2020
Satisfaction of charge 116549200003 in full
dot icon24/09/2020
Satisfaction of charge 116549200001 in full
dot icon23/09/2020
Registration of charge 116549200008, created on 2020-09-11
dot icon23/09/2020
Registration of charge 116549200007, created on 2020-09-11
dot icon21/09/2020
Registration of charge 116549200006, created on 2020-09-11
dot icon17/09/2020
Registration of charge 116549200005, created on 2020-09-11
dot icon17/09/2020
Registration of charge 116549200004, created on 2020-09-11
dot icon10/03/2020
Registered office address changed from Fouth Floor 27 Gloucester Place London W1U 8HU United Kingdom to 55 Blandford Street 3rd Floor London W1U 7HW on 2020-03-10
dot icon14/02/2020
Registration of charge 116549200003, created on 2020-02-14
dot icon10/02/2020
Registration of charge 116549200001, created on 2020-02-10
dot icon10/02/2020
Registration of charge 116549200002, created on 2020-02-10
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/11/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
83.53K
-
0.00
-
-
2022
0
72.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassim, Rayhaan
Director
01/11/2018 - 01/06/2022
175
Ismail, Farhad
Director
22/05/2023 - Present
24
Hassim, Ehsan
Director
05/05/2022 - 21/05/2023
34
D'costa, Aristides Dos Reis Quintad
Director
01/11/2018 - 05/05/2022
220
Ismail, Arshad
Director
22/05/2023 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MATLOTLO 7 LIMITED

MATLOTLO 7 LIMITED is an(a) Active company incorporated on 01/11/2018 with the registered office located at 16 Leicester Road, Blaby, Leicester LE8 4GQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MATLOTLO 7 LIMITED?

toggle

MATLOTLO 7 LIMITED is currently Active. It was registered on 01/11/2018 .

Where is MATLOTLO 7 LIMITED located?

toggle

MATLOTLO 7 LIMITED is registered at 16 Leicester Road, Blaby, Leicester LE8 4GQ.

What does MATLOTLO 7 LIMITED do?

toggle

MATLOTLO 7 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MATLOTLO 7 LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-20 with updates.