Test Match Extra.com Limited YORK


Founded in 2009, Test Match Extra, classified under reg no. 06871221 is an active company. Currently registered at 49 Heworth Village YO31 1AE, York the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Marcus M., Marie M. and Nigel P. and others. Of them, Richard D. has been with the company the longest, being appointed on 6 April 2009 and Marcus M. has been with the company for the least time - from 1 July 2020. Currently 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.

Test Match Extra.com Limited Address / Contact

Office Address 49 Heworth Village
Town York
Post code YO31 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06871221
Date of Incorporation Mon, 6th Apr 2009
Industry Web portals
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Marcus M.

Position: Director

Appointed: 01 July 2020

Marie M.

Position: Director

Appointed: 11 January 2012

Nigel P.

Position: Director

Appointed: 29 March 2011

Richard D.

Position: Director

Appointed: 06 April 2009

Guy E.

Position: Director

Appointed: 17 November 2015

Resigned: 31 January 2020

John A.

Position: Director

Appointed: 30 January 2014

Resigned: 30 October 2015

Jonathan M.

Position: Director

Appointed: 30 January 2014

Resigned: 01 July 2020

Jonathan M.

Position: Director

Appointed: 29 March 2011

Resigned: 02 November 2012

Andrew B.

Position: Director

Appointed: 29 March 2011

Resigned: 13 February 2012

John P.

Position: Secretary

Appointed: 21 March 2011

Resigned: 23 December 2013

John P.

Position: Secretary

Appointed: 21 March 2011

Resigned: 23 December 2013

Andrew F.

Position: Director

Appointed: 28 August 2009

Resigned: 11 January 2012

Temple Secretaries Limited

Position: Secretary

Appointed: 06 April 2009

Resigned: 06 April 2009

Barbara K.

Position: Director

Appointed: 06 April 2009

Resigned: 06 April 2009

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Jonathan M. This PSC and has 25-50% shares. The second entity in the PSC register is Richard D. This PSC owns 25-50% shares.

Jonathan M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Richard D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets38 77346 62028 07057 47631 2814 47883 918
Net Assets Liabilities247 687218 591185 710418 043455 219640 039724 513
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-14 920-18 720-5 306-3 805-3 855-1 350-4 520
Average Number Employees During Period    444
Creditors641 378664 650685 116483 895420 703212 248203 902
Fixed Assets859 973852 632845 291845 291845 291845 291844 995
Net Current Assets Liabilities-597 366-615 321-654 275-423 443-386 217-203 902-115 962
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 2392 7092 7712 9763 2053 8684 022
Total Assets Less Current Liabilities262 607237 311191 016421 848459 074641 389729 033

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements