Matchbill Limited LEICESTER


Founded in 1998, Matchbill, classified under reg no. 03602398 is an active company. Currently registered at 46 Albert Street LE8 8BA, Leicester the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Jean-Michel A., Debora T.. Of them, Debora T. has been with the company the longest, being appointed on 23 September 2010 and Jean-Michel A. has been with the company for the least time - from 1 January 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Matchbill Limited Address / Contact

Office Address 46 Albert Street
Office Address2 Fleckney
Town Leicester
Post code LE8 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03602398
Date of Incorporation Wed, 22nd Jul 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Jean-Michel A.

Position: Director

Appointed: 01 January 2018

Debora T.

Position: Director

Appointed: 23 September 2010

Philippe B.

Position: Director

Appointed: 31 January 2014

Resigned: 31 December 2017

Stephane A.

Position: Director

Appointed: 10 April 2008

Resigned: 23 September 2010

Worldwide Ai Group Limited (now Fenmax Consulting Limited)

Position: Corporate Director

Appointed: 11 July 2003

Resigned: 23 September 2010

Debora G.

Position: Secretary

Appointed: 30 October 2002

Resigned: 23 September 2010

Bernard C.

Position: Director

Appointed: 29 March 2000

Resigned: 11 July 2003

Carine M.

Position: Director

Appointed: 29 March 2000

Resigned: 20 August 2004

Manuel C.

Position: Director

Appointed: 20 May 1999

Resigned: 29 March 2000

Hugues D.

Position: Director

Appointed: 20 May 1999

Resigned: 29 March 2000

Liliane G.

Position: Director

Appointed: 14 October 1998

Resigned: 20 December 1999

Alain L.

Position: Director

Appointed: 14 October 1998

Resigned: 29 March 2000

Andrew F.

Position: Secretary

Appointed: 14 September 1998

Resigned: 24 February 2003

Jean L.

Position: Director

Appointed: 11 August 1998

Resigned: 20 May 1999

Jean C.

Position: Director

Appointed: 30 July 1998

Resigned: 14 October 1998

Liliane G.

Position: Secretary

Appointed: 30 July 1998

Resigned: 14 October 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1998

Resigned: 30 July 1998

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 22 July 1998

Resigned: 30 July 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Debora T. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Jean-Michel A. This PSC owns 25-50% shares. The third one is Philippe B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Debora T.

Notified on 1 January 2018
Nature of control: 75,01-100% shares

Jean-Michel A.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% shares

Philippe B.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-309 326-293 046-308 893       
Balance Sheet
Cash Bank In Hand7 2422 9292 900       
Cash Bank On Hand  2 9002 818 25 7044 6258 70515 60411 937
Current Assets170 554258 663265 821270 496276 203336 588322 670335 839360 491356 735
Debtors163 312255 734262 921267 678276 203310 884318 045327 134344 887344 798
Net Assets Liabilities Including Pension Asset Liability-309 326-293 046-308 893       
Property Plant Equipment       607341 
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-309 426-293 146-308 993       
Shareholder Funds-309 326-293 046-308 893       
Other
Average Number Employees During Period   1111111
Creditors  574 714683 798624 268692 971647 146620 878644 388714 149
Creditors Due After One Year434 338544 805564 603       
Creditors Due Within One Year45 5426 90410 111       
Net Current Assets Liabilities125 012251 759-308 893-413 302-348 065-356 383-324 476-285 039-283 897-357 414
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities125 012251 759255 710-413 302-348 065-356 383-324 476-284 432-283 556-357 414
Accumulated Depreciation Impairment Property Plant Equipment       200466807
Increase From Depreciation Charge For Year Property Plant Equipment       200266341
Property Plant Equipment Gross Cost       807807 
Total Additions Including From Business Combinations Property Plant Equipment       807  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Extension of accounting period to 31st December 2018 from 30th December 2018
filed on: 19th, June 2019
Free Download (1 page)

Company search