Match Fintech Limited is a private limited company located at 4Th Floor, 100 Fenchurch Street, London EC3M 5JD. Its total net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-02-26, this 6-year-old company is run by 2 directors.
Director Jamal K., appointed on 02 January 2020. Director Craig V., appointed on 11 February 2019.
The company is officially classified as "information technology consultancy activities" (SIC: 62020). According to Companies House records there was a name change on 2020-01-10 and their previous name was Abject Limited.
The latest confirmation statement was sent on 2023-04-06 and the deadline for the following filing is 2024-04-20. Furthermore, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.
Office Address | 4th Floor |
Office Address2 | 100 Fenchurch Street |
Town | London |
Post code | EC3M 5JD |
Country of origin | United Kingdom |
Registration Number | 11225256 |
Date of Incorporation | Mon, 26th Feb 2018 |
Industry | Information technology consultancy activities |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Sun, 31st Mar 2024 (58 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Sat, 20th Apr 2024 (2024-04-20) |
Last confirmation statement dated | Thu, 6th Apr 2023 |
The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Jamal K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Craig V. This PSC . Moving on, there is Jamal K., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Jamal K.
Notified on | 5 April 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Craig V.
Notified on | 11 February 2019 |
Ceased on | 5 April 2021 |
Nature of control: |
right to appoint and remove directors |
Jamal K.
Notified on | 26 February 2018 |
Ceased on | 11 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Abject | January 10, 2020 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 |
Balance Sheet | ||||
Cash Bank On Hand | 11 584 | 36 003 | 4 212 | 394 |
Current Assets | 13 301 | 113 776 | 149 247 | 144 267 |
Debtors | 1 717 | 77 773 | 145 035 | 143 873 |
Other Debtors | 1 717 | 77 773 | 145 035 | 143 873 |
Net Assets Liabilities | 9 225 | 20 856 | 64 644 | 86 494 |
Property Plant Equipment | 1 657 | 1 106 | 555 | |
Other | ||||
Creditors | 4 076 | 50 000 | 40 493 | 29 922 |
Net Current Assets Liabilities | 9 225 | 69 199 | 104 031 | 115 861 |
Other Creditors | 1 913 | 3 469 | 5 718 | 6 367 |
Other Taxation Social Security Payable | 2 163 | 28 403 | 30 774 | 7 552 |
Total Assets Less Current Liabilities | 9 225 | 70 856 | 105 137 | 116 416 |
Accumulated Depreciation Impairment Property Plant Equipment | 551 | 1 102 | 1 653 | |
Average Number Employees During Period | 1 | 2 | 2 | |
Bank Borrowings Overdrafts | 50 000 | 40 493 | 29 922 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 551 | 551 | 551 | |
Property Plant Equipment Gross Cost | 2 208 | 2 208 | ||
Total Additions Including From Business Combinations Property Plant Equipment | 2 208 | |||
Trade Creditors Trade Payables | 12 705 | 4 719 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On 2023-08-14 director's details were changed filed on: 14th, August 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy