Dealmatch Limited LONDON


Dealmatch started in year 2002 as Private Limited Company with registration number 04369468. The Dealmatch company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 334 - 336 Goswell Road. Postal code: EC1V 7RP.

There is a single director in the company at the moment - Dilipkumar P., appointed on 15 February 2002. In addition, a secretary was appointed - Manjula P., appointed on 15 February 2002. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Dealmatch Limited Address / Contact

Office Address 334 - 336 Goswell Road
Town London
Post code EC1V 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04369468
Date of Incorporation Thu, 7th Feb 2002
Industry Other letting and operating of own or leased real estate
Industry Other retail sale in non-specialised stores
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Dilipkumar P.

Position: Director

Appointed: 15 February 2002

Manjula P.

Position: Secretary

Appointed: 15 February 2002

Ashok B.

Position: Nominee Secretary

Appointed: 07 February 2002

Resigned: 15 February 2002

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 07 February 2002

Resigned: 15 February 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Dilipkumar P. This PSC and has 25-50% shares.

Dilipkumar P.

Notified on 7 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth151 444181 240170 399       
Balance Sheet
Cash Bank On Hand  48 97590 258  148 150291 172  
Current Assets284 855361 095337 709284 086568 435167 448227 092371 275299 949193 438
Debtors90 37195 73199 60027 698  4 2987 248  
Net Assets Liabilities  170 399193 095295 999264 150322 915441 942510 126537 423
Property Plant Equipment  150 347139 444  774 101765 885  
Total Inventories  189 134166 130  74 64472 855  
Cash Bank In Hand67 371108 43648 975       
Net Assets Liabilities Including Pension Asset Liability151 444181 240170 399       
Stocks Inventory127 113156 928189 134       
Tangible Fixed Assets36 60577 378150 347       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve151 344181 140170 299       
Shareholder Funds151 444181 240170 399       
Other
Accumulated Amortisation Impairment Intangible Assets      170 000170 000  
Accumulated Depreciation Impairment Property Plant Equipment  146 399157 302  169 066177 782  
Average Number Employees During Period  1313 8101088
Creditors  162 917166 215183 817202 026260 300249 367453 850379 470
Fixed Assets36 60577 378150 347139 444202 769757 811796 601788 3851 098 1441 100 191
Increase From Depreciation Charge For Year Property Plant Equipment   10 903   8 716  
Intangible Assets      22 50022 500  
Intangible Assets Gross Cost      192 500192 500  
Net Current Assets Liabilities114 839103 86297 248117 871384 61834 57833 208121 908153 901186 032
Property Plant Equipment Gross Cost  296 746296 746  943 167943 667  
Total Additions Including From Business Combinations Property Plant Equipment       500  
Total Assets Less Current Liabilities151 444181 240247 595257 315587 387723 233763 393910 293944 243914 159
Creditors Due After One Year  77 196       
Creditors Due Within One Year170 016257 233240 461       
Intangible Fixed Assets Aggregate Amortisation Impairment170 000170 000170 000       
Intangible Fixed Assets Cost Or Valuation170 000170 000170 000       
Number Shares Allotted 100100       
Par Value Share 11       
Secured Debts  93 316       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 66 30085 833       
Tangible Fixed Assets Cost Or Valuation144 613210 913296 746       
Tangible Fixed Assets Depreciation108 008133 535146 399       
Tangible Fixed Assets Depreciation Charged In Period 25 52712 864       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from April 30, 2023 to April 29, 2023
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements