Match Poker Services Limited is a private limited company located at 14 Butlers Court Road, 14 Butlers Court Road, Beaconsfield HP9 1SF. Incorporated on 2018-07-11, this 5-year-old company is run by 2 directors.
Director Clive N., appointed on 23 November 2023. Director Patrick N., appointed on 11 July 2018.
The company is classified as "other amusement and recreation activities n.e.c." (Standard Industrial Classification: 93290).
The latest confirmation statement was filed on 2023-07-10 and the deadline for the subsequent filing is 2024-07-24. Furthermore, the annual accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.
Office Address | 14 Butlers Court Road |
Office Address2 | 14 Butlers Court Road |
Town | Beaconsfield |
Post code | HP9 1SF |
Country of origin | United Kingdom |
Registration Number | 11460163 |
Date of Incorporation | Wed, 11th Jul 2018 |
Industry | Other amusement and recreation activities n.e.c. |
End of financial Year | 31st July |
Company age | 6 years old |
Account next due date | Tue, 30th Apr 2024 (29 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Wed, 24th Jul 2024 (2024-07-24) |
Last confirmation statement dated | Mon, 10th Jul 2023 |
The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Patrick N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is John L. This PSC has significiant influence or control over the company,. The third one is Patrick N., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Patrick N.
Notified on | 11 July 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
John L.
Notified on | 11 July 2018 |
Ceased on | 23 November 2023 |
Nature of control: |
significiant influence or control |
Patrick N.
Notified on | 11 July 2018 |
Ceased on | 1 October 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Balance Sheet | |||||
Net Assets Liabilities | 2 | 2 | 2 | 2 | 2 |
Other | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 2 | 2 | 2 | 2 | 2 |
Number Shares Allotted | 2 | 2 | 2 | 2 | 2 |
Par Value Share | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from Flint Accounting Ltd, 56 West Street Shoreham-by-Sea BN43 5WG England on 5th February 2024 to Bladon Lodge Bladon Woodstock OX20 1QB filed on: 5th, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy