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

TEST MATCH EXTRA.COM LIMITED

49 HEWORTH VILLAGE, YORK, YO31 1AE,
Company Registration Number
06871221
Private Limited Company
Active

Company Overview

About Test Match Extra.com Ltd
TEST MATCH EXTRA.COM LIMITED was founded on 2009-04-06 and has its registered office in York. The organisation's status is listed as "Active". Test Match Extra.com Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TEST MATCH EXTRA.COM LIMITED
 
Legal Registered Office
49 HEWORTH VILLAGE
YORK
YO31 1AE
Other companies in YO31
 
Filing Information
Company Number 06871221
Company ID Number 06871221
Date formed 2009-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB100151789  
Last Datalog update: 2024-11-05 07:28:56
Primary Source:Companies House
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.

Company Officers of TEST MATCH EXTRA.COM LIMITED

Current Directors
Officer Role Date Appointed
RICHARD COLIN NEIL DAVIDSON
Director 2009-04-06
GUY EVANS-TIPPING
Director 2015-11-17
JONATHAN PETER MARLAND OF ODSTOCK
Director 2014-01-30
MARIE MARGARET MELNYK
Director 2012-01-11
NIGEL DAVID PEET
Director 2011-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW AFFORD
Director 2014-01-30 2015-10-30
JOHN PHILIP PRICE
Company Secretary 2011-03-21 2013-12-23
JOHN PHILIP PRICE
Company Secretary 2011-03-21 2013-12-23
JONATHAN PETER MARLAND OF ODSTOCK
Director 2011-03-29 2012-11-02
ANDREW RAYMOND BORDISS
Director 2011-03-29 2012-02-13
ANDREW FITZMAURICE
Director 2009-08-28 2012-01-11
TEMPLE SECRETARIES LIMITED
Company Secretary 2009-04-06 2009-04-06
BARBARA KAHAN
Director 2009-04-06 2009-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD COLIN NEIL DAVIDSON OPTIBIOTIX HEALTH PLC Director 2018-01-01 CURRENT 2006-07-19 Active
RICHARD COLIN NEIL DAVIDSON UNITED LEARNING TRUST Director 2017-07-01 CURRENT 2002-05-15 Active
RICHARD COLIN NEIL DAVIDSON UNITED LEARNING LTD Director 2017-07-01 CURRENT 1883-07-12 Active
RICHARD COLIN NEIL DAVIDSON WM MORRISON SUPERMARKETS LIMITED Director 2015-10-01 CURRENT 1940-01-22 Active
RICHARD COLIN NEIL DAVIDSON BRIDGE4 REHABILITATION LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
RICHARD COLIN NEIL DAVIDSON BRIDGE4 HEALTH LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
RICHARD COLIN NEIL DAVIDSON FOODZEEN LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2018-04-17
RICHARD COLIN NEIL DAVIDSON WIREFRAME IO LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active - Proposal to Strike off
RICHARD COLIN NEIL DAVIDSON CRICKETARCHIVE LIMITED Director 2013-12-23 CURRENT 2006-05-15 Liquidation
RICHARD COLIN NEIL DAVIDSON TELEVISION NOTTINGHAM LIMITED Director 2012-08-09 CURRENT 2012-08-09 Dissolved 2013-10-29
RICHARD COLIN NEIL DAVIDSON THE CRICKETER PUBLISHING LIMITED Director 2010-12-21 CURRENT 1921-04-01 Active
RICHARD COLIN NEIL DAVIDSON COMPETITION LAW PROCESS MANAGEMENT LIMITED Director 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-06-24
GUY EVANS-TIPPING THE CRICKETER PUBLISHING LIMITED Director 2015-11-17 CURRENT 1921-04-01 Active
JONATHAN PETER MARLAND OF ODSTOCK DAINA FINANCE LTD Director 2017-02-27 CURRENT 2008-04-16 Active - Proposal to Strike off
JONATHAN PETER MARLAND OF ODSTOCK ECO WORLD MANAGEMENT & ADVISORY SERVICES (UK) LIMITED Director 2015-04-02 CURRENT 2014-10-13 Active
JONATHAN PETER MARLAND OF ODSTOCK COMMONWEALTH BUSINESS COUNCIL LIMITED Director 2014-02-03 CURRENT 1999-11-01 Dissolved 2016-03-03
JONATHAN PETER MARLAND OF ODSTOCK THREE JAYS (UK) LIMITED Director 2013-04-02 CURRENT 2013-03-21 Dissolved 2014-06-24
JONATHAN PETER MARLAND OF ODSTOCK TICKETS FOR TROOPS EVENTS LIMITED Director 2010-06-23 CURRENT 2010-06-23 Active - Proposal to Strike off
JONATHAN PETER MARLAND OF ODSTOCK TICKETS FOR TROOPS Director 2009-07-29 CURRENT 2009-07-29 Active
JONATHAN PETER MARLAND OF ODSTOCK ICP GENERAL PARTNER LIMITED Director 2006-11-30 CURRENT 1994-07-14 Active
JONATHAN PETER MARLAND OF ODSTOCK ICP CAPITAL LIMITED Director 2006-11-17 CURRENT 2005-06-17 Active
JONATHAN PETER MARLAND OF ODSTOCK ICP HOLDINGS LIMITED Director 2006-09-08 CURRENT 2006-08-02 Active
MARIE MARGARET MELNYK THE CRICKETER PUBLISHING LIMITED Director 2012-02-15 CURRENT 1921-04-01 Active
MARIE MARGARET MELNYK 4 HAMPSTEAD HILL GARDENS LIMITED Director 2008-01-17 CURRENT 1992-06-16 Active
NIGEL DAVID PEET CRICKETARCHIVE LIMITED Director 2013-12-23 CURRENT 2006-05-15 Liquidation
NIGEL DAVID PEET NIGEL PEET ASSOCIATES LIMITED Director 2008-10-13 CURRENT 2008-10-13 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
2024-09-09MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-04-08CONFIRMATION STATEMENT MADE ON 06/04/24, WITH UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-19CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-03AP01DIRECTOR APPOINTED MR MARCUS MARLAND
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MARLAND OF ODSTOCK
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY EVANS-TIPPING
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-09-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1460052.35
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29AR0106/04/16 ANNUAL RETURN FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW AFFORD
2015-11-19AP01DIRECTOR APPOINTED MR GUY EVANS-TIPPING
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1460052.35
2015-04-15AR0106/04/15 ANNUAL RETURN FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1460052.35
2014-04-08AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-08AD02Register inspection address changed from Maplewell Farm Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8QY England
2014-02-05SH0120/01/14 STATEMENT OF CAPITAL GBP 1460052.35
2014-02-05SH0115/01/14 STATEMENT OF CAPITAL GBP 1360052.6
2014-02-02AP01DIRECTOR APPOINTED LORD JONATHAN PETER MARLAND OF ODSTOCK
2014-02-02AP01DIRECTOR APPOINTED MR JOHN ANDREW AFFORD
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN PRICE
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN PRICE
2014-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
2013-06-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0106/04/13 ANNUAL RETURN FULL LIST
2013-04-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARLAND OF ODSTOCK
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-18SH0125/04/12 STATEMENT OF CAPITAL GBP 715
2012-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-25AR0106/04/12 FULL LIST
2012-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BORDISS
2012-01-22AP01DIRECTOR APPOINTED MS MARIE MARGARET MELNYK
2012-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FITZMAURICE
2012-01-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 78 LOUGHBOROUGH ROAD QUORN QUORN LEICESTERSHIRE LE12 8DX
2011-12-07AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-05-23AR0106/04/11 FULL LIST
2011-05-20AP03SECRETARY APPOINTED MR JOHN PHILIP PRICE
2011-04-11AP03SECRETARY APPOINTED MR JOHN PHILIP PRICE
2011-04-05AP01DIRECTOR APPOINTED ANDREW RAYMOND BORDISS
2011-04-05AP01DIRECTOR APPOINTED LORD JONATHAN PETER MARLAND OF ODSTOCK
2011-04-05AP01DIRECTOR APPOINTED MR NIGEL DAVID PEET
2011-04-05SH0125/03/11 STATEMENT OF CAPITAL GBP 715
2010-11-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-18SH0124/03/10 STATEMENT OF CAPITAL GBP 280
2010-06-16AR0106/04/10 FULL LIST
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-16AD02SAIL ADDRESS CREATED
2010-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-29288aDIRECTOR APPOINTED ANDREW FITZMAURICE
2009-09-1188(2)AD 28/08/09-28/08/09 GBP SI 49@1=49 GBP IC 151/200
2009-09-0288(2)AD 18/08/09 GBP SI 150@1=150 GBP IC 1/151
2009-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-07RES12VARYING SHARE RIGHTS AND NAMES
2009-05-14288aDIRECTOR APPOINTED RICHARD COLIN NEIL DAVIDSON
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to TEST MATCH EXTRA.COM 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 TEST MATCH EXTRA.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEST MATCH EXTRA.COM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.078
MortgagesNumMortOutstanding0.057
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.025

This shows the max and average number of mortgages for companies with the same SIC code of 63120 - Web portals

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEST MATCH EXTRA.COM LIMITED

Intangible Assets
Patents
We have not found any records of TEST MATCH EXTRA.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEST MATCH EXTRA.COM LIMITED
Trademarks
We have not found any records of TEST MATCH EXTRA.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEST MATCH EXTRA.COM 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 (63120 - Web portals) as TEST MATCH EXTRA.COM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEST MATCH EXTRA.COM 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 TEST MATCH EXTRA.COM 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 TEST MATCH EXTRA.COM 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.