Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATCH HOLDINGS LIMITED
Company Information for

MATCH HOLDINGS LIMITED

9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
03767207
Private Limited Company
Active

Company Overview

About Match Holdings Ltd
MATCH HOLDINGS LIMITED was founded on 1999-05-10 and has its registered office in London. The organisation's status is listed as "Active". Match Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MATCH HOLDINGS LIMITED
 
Legal Registered Office
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in N1
 
Filing Information
Company Number 03767207
Company ID Number 03767207
Date formed 1999-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATCH HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MATCH HOLDINGS LIMITED
The following companies were found which have the same name as MATCH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATCH HOLDINGS (WA) PTY LTD WA 6155 Active Company formed on the 2015-11-13
MATCH HOLDINGS PTY LTD WA 6008 Active Company formed on the 2004-02-25
MATCH HOLDINGS PTE. LTD. BUKIT BATOK EAST AVENUE 5 Singapore 659802 Dissolved Company formed on the 2009-01-06
Match Holdings, Inc. 20501 Ventura Blvd Ste 262 Woodland Hills CA 91364 Active Company formed on the 2012-12-12
MATCH HOLDINGS II, LTD. Active Company formed on the 2013-11-08
MATCH HOLDINGS I, LTD. Active Company formed on the 2013-11-08
Match Holdings LLC Maryland Unknown

Company Officers of MATCH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CHRISTOPHER RICHARDS
Company Secretary 2017-09-19
RICHARD PAUL THOMAS MACMILLAN
Director 2006-01-01
THOMAS CHRISTOPHER RICHARDS
Director 2017-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MCBRIDE
Company Secretary 2011-05-16 2017-09-19
RICHARD MCBRIDE
Director 2011-05-16 2017-09-19
ROBERT ANTHONY OLIVER
Director 2010-01-04 2011-03-31
JOHN RICHARD PINDER
Director 2000-01-14 2010-01-18
MICHAEL JOHN TAYLOR
Company Secretary 2002-09-19 2008-08-15
ROBERT PATRICK MOORES
Director 1999-07-28 2007-12-19
MICHAEL EDWARD D'ARCY WALTON
Director 2002-04-26 2007-12-19
LINDSAY GEORGE DIBDEN
Director 2006-12-28 2007-12-14
ROBERT JAMES MORGAN
Director 2005-06-16 2007-12-14
ARTHUR DAVID CHESSELLS
Director 2000-05-30 2007-06-01
FRANCES CAROL JACOB
Director 2002-08-23 2006-12-28
ALAN JOHN TEMPLER PILGRIM
Director 2001-11-12 2006-09-30
NICHOLAS RUPERT ZELENKA MARTIN
Director 1999-07-23 2005-06-16
JOHN FRANCIS BLEASDALE
Director 2001-11-30 2002-11-01
GARY BELCHEM
Company Secretary 2000-05-03 2002-09-19
LINDSAY GEORGE DIBDEN
Director 1999-07-23 2002-08-23
DUNCAN RICHARD CALAM
Director 1999-07-28 2001-09-24
KATHLEEN VERONICA BLEASDALE
Director 1999-06-17 2001-04-30
JOHN STUART CARISS
Director 1999-06-17 2001-04-30
DM COMPANY SERVICES LIMITED
Company Secretary 1999-05-10 2000-05-03
25 NOMINEES LIMITED
Director 1999-05-10 1999-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL THOMAS MACMILLAN PROCLINICAL LIMITED Director 2018-05-17 CURRENT 2006-03-14 Active
RICHARD PAUL THOMAS MACMILLAN LIQUID PERSONNEL LIMITED Director 2016-07-04 CURRENT 2007-03-13 Active
RICHARD PAUL THOMAS MACMILLAN LABMED SPECIALIST RECRUITMENT LIMITED Director 2014-11-28 CURRENT 2003-02-11 Active
RICHARD PAUL THOMAS MACMILLAN MAXXIMA LIMITED Director 2014-11-28 CURRENT 2001-04-09 Active
RICHARD PAUL THOMAS MACMILLAN ICS OPERATIONS LIMITED Director 2014-11-28 CURRENT 2003-06-10 Active
RICHARD PAUL THOMAS MACMILLAN GER STAFFING LIMITED Director 2014-06-03 CURRENT 1999-03-03 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN GENERAL MEDICINE GROUP LIMITED Director 2013-10-23 CURRENT 2009-05-15 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR INTERNATIONAL LTD Director 2012-11-14 CURRENT 2002-06-21 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR LIMITED Director 2012-11-14 CURRENT 2002-05-14 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR EUROPE LTD Director 2012-11-14 CURRENT 2005-08-22 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR INTERIMS LTD Director 2012-11-14 CURRENT 2005-08-22 Active
RICHARD PAUL THOMAS MACMILLAN ICS BONDCO PLC Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2016-04-15
RICHARD PAUL THOMAS MACMILLAN UNITED MEDICAL HOLDINGS LIMITED Director 2010-11-12 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS HOLDCO 1 LIMITED Director 2010-11-12 CURRENT 2010-05-28 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS STAFFING LIMITED Director 2010-11-12 CURRENT 2008-08-06 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS VLN SUBCO LIMITED Director 2010-11-12 CURRENT 2010-06-03 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES HOLDINGS LIMITED Director 2010-11-12 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES LIMITED Director 2010-11-12 CURRENT 2003-05-18 Active
RICHARD PAUL THOMAS MACMILLAN ICS VLNCO LIMITED Director 2010-11-12 CURRENT 2010-05-28 Dissolved 2017-11-01
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES GROUP LIMITED Director 2010-11-12 CURRENT 2010-05-28 Active
RICHARD PAUL THOMAS MACMILLAN ICS HOLDCO 2 LIMITED Director 2010-11-12 CURRENT 2010-05-28 Liquidation
RICHARD PAUL THOMAS MACMILLAN ICS INGAGE LIMITED Director 2010-11-12 CURRENT 1996-05-01 Active
RICHARD PAUL THOMAS MACMILLAN NATIONWIDE LOCUM SERVICES LIMITED Director 2010-11-12 CURRENT 1999-05-20 Active
RICHARD PAUL THOMAS MACMILLAN ICS HEALTHCARE SERVICES LIMITED Director 2010-11-12 CURRENT 2008-08-06 Active
RICHARD PAUL THOMAS MACMILLAN ICSG LIMITED Director 2010-11-12 CURRENT 2010-05-28 Active
RICHARD PAUL THOMAS MACMILLAN FABER ON-DEMAND LTD Director 2010-11-12 CURRENT 1999-08-31 Active
RICHARD PAUL THOMAS MACMILLAN PULSE STAFFING LIMITED Director 2007-09-14 CURRENT 2007-07-20 Active
RICHARD PAUL THOMAS MACMILLAN PROJECT ASC NURSING AND CARE SERVICES LTD Director 2006-10-31 CURRENT 2001-12-05 Dissolved 2016-02-09
RICHARD PAUL THOMAS MACMILLAN MATCHNET (UK) LIMITED Director 2006-01-01 CURRENT 1998-08-24 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN FRONTLINE STAFFING LIMITED Director 2006-01-01 CURRENT 1991-11-25 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM HOLDINGS LIMITED Director 2006-01-01 CURRENT 1997-09-15 Active
RICHARD PAUL THOMAS MACMILLAN TITAN RECRUITMENT SOLUTIONS LIMITED Director 2006-01-01 CURRENT 1998-04-03 Active
RICHARD PAUL THOMAS MACMILLAN MATCH HEALTHCARE SERVICES LIMITED Director 2006-01-01 CURRENT 1993-05-27 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM SERVICES LIMITED Director 2006-01-01 CURRENT 1996-01-23 Active
RICHARD PAUL THOMAS MACMILLAN PULSE HEALTHCARE LIMITED Director 2006-01-01 CURRENT 1996-02-01 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM STAFF LIMITED Director 2006-01-01 CURRENT 1997-06-27 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY EDUCATION LIMITED Director 2006-01-01 CURRENT 1998-08-21 Active
RICHARD PAUL THOMAS MACMILLAN MATCH GROUP LIMITED Director 2006-01-01 CURRENT 1999-05-10 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUMS LIMITED Director 2006-01-01 CURRENT 2001-10-29 Active
THOMAS CHRISTOPHER RICHARDS PROCLINICAL LIMITED Director 2018-05-17 CURRENT 2006-03-14 Active
THOMAS CHRISTOPHER RICHARDS LABMED SPECIALIST RECRUITMENT LIMITED Director 2017-08-08 CURRENT 2003-02-11 Active
THOMAS CHRISTOPHER RICHARDS IRISH MEDICAL LOCUMS LIMITED Director 2017-08-08 CURRENT 2006-06-01 Active
THOMAS CHRISTOPHER RICHARDS A & E LOCUMS LIMITED Director 2017-08-08 CURRENT 2008-04-08 Active
THOMAS CHRISTOPHER RICHARDS ASCLEPIUS MANAGED SERVICES LIMITED Director 2017-08-08 CURRENT 2012-10-01 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM HOLDINGS LIMITED Director 2017-08-08 CURRENT 1997-09-15 Active
THOMAS CHRISTOPHER RICHARDS SURGICAL PEOPLE LIMITED Director 2017-08-08 CURRENT 2012-02-24 Active
THOMAS CHRISTOPHER RICHARDS MATCH HEALTHCARE SERVICES LIMITED Director 2017-08-08 CURRENT 1993-05-27 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM SERVICES LIMITED Director 2017-08-08 CURRENT 1996-01-23 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM STAFF LIMITED Director 2017-08-08 CURRENT 1997-06-27 Active
THOMAS CHRISTOPHER RICHARDS QUALITY EDUCATION LIMITED Director 2017-08-08 CURRENT 1998-08-21 Active
THOMAS CHRISTOPHER RICHARDS MATCH GROUP LIMITED Director 2017-08-08 CURRENT 1999-05-10 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUMS LIMITED Director 2017-08-08 CURRENT 2001-10-29 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR LIMITED Director 2017-08-08 CURRENT 2002-05-14 Active
THOMAS CHRISTOPHER RICHARDS 999 MEDICAL LOCUMS LIMITED Director 2017-08-08 CURRENT 2004-03-29 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR EUROPE LTD Director 2017-08-08 CURRENT 2005-08-22 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR INTERIMS LTD Director 2017-08-08 CURRENT 2005-08-22 Active
THOMAS CHRISTOPHER RICHARDS EMERGENCY DEPARTMENT LOCUMS LIMITED Director 2017-08-08 CURRENT 2012-02-06 Active
THOMAS CHRISTOPHER RICHARDS ASCLEPIUS GLOBAL LIMITED Director 2017-08-08 CURRENT 2012-06-28 Active
THOMAS CHRISTOPHER RICHARDS ICS OPERATIONS LIMITED Director 2017-08-08 CURRENT 2003-06-10 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR INTERNATIONAL LTD Director 2017-07-04 CURRENT 2002-06-21 Active
THOMAS CHRISTOPHER RICHARDS INDEPENDENT CLINICAL SERVICES LIMITED Director 2017-07-04 CURRENT 2003-05-18 Active
THOMAS CHRISTOPHER RICHARDS PULSE STAFFING LIMITED Director 2017-07-04 CURRENT 2007-07-20 Active
THOMAS CHRISTOPHER RICHARDS INDEPENDENT CLINICAL SERVICES GROUP LIMITED Director 2017-07-04 CURRENT 2010-05-28 Active
THOMAS CHRISTOPHER RICHARDS FRONTLINE STAFFING LIMITED Director 2017-07-04 CURRENT 1991-11-25 Active
THOMAS CHRISTOPHER RICHARDS LIQUID PERSONNEL LIMITED Director 2017-07-04 CURRENT 2007-03-13 Active
THOMAS CHRISTOPHER RICHARDS GENERAL MEDICINE GROUP LIMITED Director 2017-07-04 CURRENT 2009-05-15 Active
THOMAS CHRISTOPHER RICHARDS INDIGO BIDCO LIMITED Director 2017-07-04 CURRENT 2014-05-06 Active
THOMAS CHRISTOPHER RICHARDS INDIGO MANCO LIMITED Director 2017-07-04 CURRENT 2014-05-30 Active - Proposal to Strike off
THOMAS CHRISTOPHER RICHARDS TITAN RECRUITMENT SOLUTIONS LIMITED Director 2017-07-04 CURRENT 1998-04-03 Active
THOMAS CHRISTOPHER RICHARDS MAXXIMA LIMITED Director 2017-07-04 CURRENT 2001-04-09 Active
THOMAS CHRISTOPHER RICHARDS PATHOLOGY GROUP LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS PSYCHIATRY PEOPLE LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS PULSE HEALTHCARE LIMITED Director 2017-07-04 CURRENT 1996-02-01 Active
THOMAS CHRISTOPHER RICHARDS ICS INGAGE LIMITED Director 2017-07-04 CURRENT 1996-05-01 Active
THOMAS CHRISTOPHER RICHARDS NATIONWIDE LOCUM SERVICES LIMITED Director 2017-07-04 CURRENT 1999-05-20 Active
THOMAS CHRISTOPHER RICHARDS ACCIDENT & EMERGENCY AGENCY LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS ICS HEALTHCARE SERVICES LIMITED Director 2017-07-04 CURRENT 2008-08-06 Active
THOMAS CHRISTOPHER RICHARDS GP WORLD LIMITED Director 2017-07-04 CURRENT 2010-03-22 Active
THOMAS CHRISTOPHER RICHARDS ICSG LIMITED Director 2017-07-04 CURRENT 2010-05-28 Active
THOMAS CHRISTOPHER RICHARDS INDIGO PARENT LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS INDIGO INTERMEDIATE LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS INDIGO CLEANCO LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS FABER ON-DEMAND LTD Director 2017-07-04 CURRENT 1999-08-31 Active
THOMAS CHRISTOPHER RICHARDS HEALTH PERSONNEL SOLUTIONS LIMITED Director 2017-07-04 CURRENT 2010-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-02-02Director's details changed for Mr Michael David Barnard on 2023-02-01
2023-02-02Director's details changed for Mr Thomas Christopher Richards on 2023-02-01
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
2023-02-01SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FRANCIS TONER on 2023-02-01
2023-02-01Change of details for Pulse Staffing Limited as a person with significant control on 2023-02-01
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-05-03Termination of appointment of Thomas Christopher Richards on 2022-04-20
2022-05-03Appointment of Mr Daniel Francis Toner as company secretary on 2022-04-20
2022-05-03AP03Appointment of Mr Daniel Francis Toner as company secretary on 2022-04-20
2022-05-03TM02Termination of appointment of Thomas Christopher Richards on 2022-04-20
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM C/O Ics Group Caledonia House No. 223 Pentonville Road London N1 9NG
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL THOMAS MACMILLAN
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-25TM02Termination of appointment of Richard Mcbride on 2017-09-19
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE
2017-09-25AP03Appointment of Mr Thomas Christopher Richards as company secretary on 2017-09-19
2017-08-21AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 4098692.8
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 4098692.8
2016-05-16AR0110/05/16 ANNUAL RETURN FULL LIST
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 4098692.8
2015-05-22AR0110/05/15 ANNUAL RETURN FULL LIST
2014-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 4098692.8
2014-06-02AR0110/05/14 ANNUAL RETURN FULL LIST
2013-10-14RES01ADOPT ARTICLES 14/10/13
2013-10-14CC04Statement of company's objects
2013-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-10AR0110/05/13 ANNUAL RETURN FULL LIST
2013-06-10CH01Director's details changed for Mr Richard Paul Thomas Macmillan on 2013-05-31
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/12 FROM Building 1 Turnford Place Great Cambridge Road, Turnford, Broxbourne Hertfordshire EN10 6NH
2012-05-30AR0110/05/12 ANNUAL RETURN FULL LIST
2011-11-22AUDAUDITOR'S RESIGNATION
2011-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-07AP03SECRETARY APPOINTED MR RICHARD MCBRIDE
2011-06-06AP01DIRECTOR APPOINTED MR RICHARD MCBRIDE
2011-06-06AR0110/05/11 FULL LIST
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER
2010-11-30RES01ADOPT ARTICLES 12/11/2010
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-02AR0110/05/10 FULL LIST
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PINDER
2010-01-13AP01DIRECTOR APPOINTED MR ROBERT ANTHONY OLIVER
2009-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-28363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-03OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-10-03CERT16REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2008-09-26RES13SUB DIV AND OTHER COMPANY BUSINESS 28/08/2008
2008-09-26RES01ADOPT ARTICLES 28/08/2008
2008-09-04288bAPPOINTMENT TERMINATED SECRETARY MICHAEL TAYLOR
2008-09-03RES01ADOPT ARTICLES 28/08/2008
2008-09-03RES12VARYING SHARE RIGHTS AND NAMES
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-01-18288bDIRECTOR RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-27288bDIRECTOR RESIGNED
2007-12-14AUDAUDITOR'S RESIGNATION
2007-11-16169£ IC 8198135/8197385 19/09/07 £ SR 75000@.01=750
2007-10-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-26288bDIRECTOR RESIGNED
2007-05-30363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2007-01-20288bDIRECTOR RESIGNED
2007-01-20288aNEW DIRECTOR APPOINTED
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-11-10288bDIRECTOR RESIGNED
2006-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-26363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-01-11288aNEW DIRECTOR APPOINTED
2005-11-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MATCH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MATCH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-12-31 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2000-01-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
COMPOSITE GUARANTEE AND DEBENTURE 1999-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES (AS DEFINED)
COMPOSITE GUARANTEE AND DEBENTURE 1999-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of MATCH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATCH HOLDINGS LIMITED
Trademarks
We have not found any records of MATCH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATCH HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MATCH HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MATCH HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATCH HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATCH HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.