Ifamatch.com Limited WEYBRIDGE


Ifamatch started in year 2006 as Private Limited Company with registration number 05899105. The Ifamatch company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Weybridge at The Quadrant Centre. Postal code: KT13 8DH. Since 2009-11-25 Ifamatch.com Limited is no longer carrying the name Montelimar Associates.

The company has one director. Brian C., appointed on 8 August 2006. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ifamatch.com Limited Address / Contact

Office Address The Quadrant Centre
Office Address2 Limes Road
Town Weybridge
Post code KT13 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05899105
Date of Incorporation Tue, 8th Aug 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 18 years old
Account next due date Sat, 31st May 2025 (396 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Brian C.

Position: Director

Appointed: 08 August 2006

Mary F.

Position: Secretary

Appointed: 19 August 2013

Resigned: 01 January 2015

Mary F.

Position: Director

Appointed: 22 July 2011

Resigned: 22 May 2012

Mary F.

Position: Secretary

Appointed: 22 February 2011

Resigned: 18 September 2012

Reginald O.

Position: Director

Appointed: 01 September 2009

Resigned: 01 August 2012

Mary C.

Position: Secretary

Appointed: 08 August 2006

Resigned: 01 September 2009

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Christine R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Brian C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Christine R.

Notified on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Brian C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Montelimar Associates November 25, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-183 765-305 539-317 97211 534      
Balance Sheet
Current Assets98 30472 23951 60355 23530 29715 08724 02528 37634 64731 370
Net Assets Liabilities   11 53413 61438 33630 42929 77717 7082 055
Cash Bank In Hand47 27731 409        
Debtors51 02740 830        
Net Assets Liabilities Including Pension Asset Liability-183 765-305 539-317 97211 534      
Tangible Fixed Assets1 1591 218        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-183 865-305 639        
Shareholder Funds-183 765-305 539-317 97211 534      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    7 35016 35017 00019 47917 079775
Average Number Employees During Period     11111
Creditors   44 38737 07637 46037 74438 89235 43932 650
Fixed Assets1 1591 218914686515387290218163 
Net Current Assets Liabilities-184 924-306 757-318 88610 8486 77922 37313 71910 5167921 280
Total Assets Less Current Liabilities-183 765-305 539-317 97211 5346 26421 98613 42910 2986291 280
Creditors Due Within One Year283 228378 996370 48944 387      
Number Shares Allotted 1 000        
Par Value Share 1        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Additions 464        
Tangible Fixed Assets Cost Or Valuation3 1283 592        
Tangible Fixed Assets Depreciation1 9692 374        
Tangible Fixed Assets Depreciation Charged In Period 405        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2023-11-01 director's details were changed
filed on: 15th, January 2024
Free Download (2 pages)

Company search

Advertisements