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

MATCH CAPITAL LIMITED

C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, WN6 9DW,
Company Registration Number
08127572
Private Limited Company
Liquidation

Company Overview

About Match Capital Ltd
MATCH CAPITAL LIMITED was founded on 2012-07-03 and has its registered office in Wigan. The organisation's status is listed as "Liquidation". Match Capital 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
MATCH CAPITAL LIMITED
 
Legal Registered Office
C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE
APPLEY BRIDGE
WIGAN
WN6 9DW
Other companies in WC2E
 
Filing Information
Company Number 08127572
Company ID Number 08127572
Date formed 2012-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2018
Account next due 30/04/2020
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 06:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATCH CAPITAL 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 CAPITAL LIMITED
The following companies were found which have the same name as MATCH CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MATCH CAPITAL GROUP, LLC 1059 EAST 9TH STREET Kings BROOKLYN NY 11230 Active Company formed on the 2005-12-02
MATCH CAPITAL, LLC 71-57 LOUBET STREET Queens FOREST HILLS NY 11375 Active Company formed on the 2004-06-30
MATCH CAPITAL LLC Delaware Unknown
MATCH CAPITAL VENTURES INC Delaware Unknown
MATCH CAPITAL VENTURES INC North Carolina Unknown
Match Capital LLC Maryland Unknown

Company Officers of MATCH CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
RODNEY MARTENSTYN
Company Secretary 2012-07-05
MICHAEL RAYMOND ACKERS
Director 2012-07-05
MATTHEW HOBBIS
Director 2013-09-01
PATRIC JASPER THEWLIS JOHNSON
Director 2013-04-15
JULIAN REDMORE SOWERBY
Director 2013-04-30
PETER GERARD WALSH
Director 2012-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EDWARD CASH
Director 2013-04-30 2017-09-29
RODNEY MARTENSTYN
Director 2012-07-03 2013-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRIC JASPER THEWLIS JOHNSON SINGER CAPITAL MARKETS LIMITED Director 2018-03-15 CURRENT 2012-03-20 Active
PATRIC JASPER THEWLIS JOHNSON SINGER CAPITAL MARKETS SECURITIES LIMITED Director 2018-03-15 CURRENT 2006-04-24 Active
PATRIC JASPER THEWLIS JOHNSON MADDOX HAYES LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
PATRIC JASPER THEWLIS JOHNSON HILARY CLOSE (FREEHOLD) LIMITED Director 2005-02-07 CURRENT 1967-10-05 Active
JULIAN REDMORE SOWERBY LITTLE RED KISS.COM LTD Director 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
JULIAN REDMORE SOWERBY DONT BE SHY DIGITAL LTD Director 2015-12-11 CURRENT 2015-12-11 Active
JULIAN REDMORE SOWERBY PENSIONERS HUB LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2015-08-11

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
2021-07-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-01
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM The Millers House Station Road Kintbury Hungerford West Berkshire RG17 9UR England
2020-01-11LIQ02Voluntary liquidation Statement of affairs
2020-01-11600Appointment of a voluntary liquidator
2020-01-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-01-02
2019-09-02TM02Termination of appointment of Rodney Martenstyn on 2019-08-18
2019-09-02TM02Termination of appointment of Rodney Martenstyn on 2019-08-18
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM C/O Wework 22 Upper Ground London SE1 9PD England
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM C/O Wework 22 Upper Ground London SE1 9PD England
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRIC JASPER THEWLIS JOHNSON
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRIC JASPER THEWLIS JOHNSON
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HOBBIS
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 117.6469
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN KELLY
2018-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HOBBIS
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN KELLY
2018-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-22RES01ADOPT ARTICLES 22/11/17
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD CASH
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 117.64
2017-10-24SH0116/10/17 STATEMENT OF CAPITAL GBP 117.64
2017-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-05-27LATEST SOC27/05/17 STATEMENT OF CAPITAL;GBP 150010.061752
2017-05-27CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 150010.061752
2016-05-26AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-26CH01Director's details changed for Mr Patric Jasper Thewlis Johnson on 2016-05-24
2016-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 150010
2015-08-12AR0130/05/15 ANNUAL RETURN FULL LIST
2015-04-09ANNOTATIONOther
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081275720001
2015-01-06AP01DIRECTOR APPOINTED MR MATTHEW HOBBIS
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM 9 Savoy Street 1st Floor London WC2E 7ER
2014-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-04RES13Resolutions passed:
  • Sub divide shares 30/06/2014
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-04SH02Sub-division of shares on 2014-06-30
2014-08-04SH0130/06/14 STATEMENT OF CAPITAL GBP 11.76
2014-07-22RES13SUB-DIVIDED 30/06/2014
2014-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-04AR0130/04/14 FULL LIST
2014-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY MARTENSTYN
2013-12-05SH0101/09/13 STATEMENT OF CAPITAL GBP 10
2013-12-05SH0101/09/13 STATEMENT OF CAPITAL GBP 10
2013-05-16AR0130/04/13 FULL LIST
2013-05-16SH0130/04/13 STATEMENT OF CAPITAL GBP 10
2013-05-07AP01DIRECTOR APPOINTED MR JULIAN REDMORE SOWERBY
2013-05-06AP01DIRECTOR APPOINTED MR PAUL EDWARD CASH
2013-05-01SH0130/04/13 STATEMENT OF CAPITAL GBP 10
2013-05-01SH0130/04/13 STATEMENT OF CAPITAL GBP 10
2013-05-01SH0130/04/13 STATEMENT OF CAPITAL GBP 10
2013-05-01SH0130/04/13 STATEMENT OF CAPITAL GBP 10
2013-05-01SH0130/04/13 STATEMENT OF CAPITAL GBP 10
2013-05-01SH0130/04/13 STATEMENT OF CAPITAL GBP 10
2013-05-01SH0130/04/13 STATEMENT OF CAPITAL GBP 10
2013-05-01SH0130/04/13 STATEMENT OF CAPITAL GBP 10
2013-05-01SH0130/04/13 STATEMENT OF CAPITAL GBP 10
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 9 1ST FLOOR 9 SAVOY STREET LONDON WC2E 7ER ENGLAND
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM THE OLD RECTORY HANNINGTON TADLEY HAMPSHIRE RG26 5UB ENGLAND
2013-04-17AP01DIRECTOR APPOINTED MR PATRIC JASPER THEWLIS JOHNSON
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM C/O OCM CAPITAL MARKETS LIMITED 13 HANOVER SQUARE LONDON W1S 1HL UNITED KINGDOM
2012-08-13SH0113/08/12 STATEMENT OF CAPITAL GBP 10.1
2012-07-18SH0118/07/12 STATEMENT OF CAPITAL GBP 1.01
2012-07-09AP01DIRECTOR APPOINTED MR PETER GERARD WALSH
2012-07-09AP03SECRETARY APPOINTED MR RODNEY MARTENSTYN
2012-07-09AP01DIRECTOR APPOINTED MR MICHAEL RAYMOND ACKERS
2012-07-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-07-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MATCH CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-01-08
Resolution2020-01-08
Meetings o2019-12-13
Fines / Sanctions
No fines or sanctions have been issued against MATCH CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MATCH CAPITAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

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 MATCH CAPITAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-03 £ 10
Shareholder Funds 2012-07-03 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MATCH CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATCH CAPITAL LIMITED
Trademarks
We have not found any records of MATCH CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATCH CAPITAL 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 (63990 - Other information service activities n.e.c.) as MATCH CAPITAL LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where MATCH CAPITAL 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMATCH CAPITAL LIMITEDEvent Date2020-01-08
Name of Company: MATCH CAPITAL LIMITED Company Number: 08127572 Trading Name: Match Capital Nature of Business: Information Service Activities Registered office: C/O Focus Insolvency Group, Skull Hous…
 
Initiating party Event TypeResolution
Defending partyMATCH CAPITAL LIMITEDEvent Date2020-01-08
 
Initiating party Event TypeMeetings o
Defending partyMATCH CAPITAL LIMITEDEvent Date2019-12-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATCH CAPITAL 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 CAPITAL 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.