Matchextra Limited HUDDERSFIELD


Founded in 2002, Matchextra, classified under reg no. 04460456 is an active company. Currently registered at 35 Westgate HD1 1PA, Huddersfield the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Richard W. and Mark J.. In addition one secretary - Richard W. - is with the firm. As of 29 April 2024, there were 2 ex directors - Paul H., Robert A. and others listed below. There were no ex secretaries.

Matchextra Limited Address / Contact

Office Address 35 Westgate
Town Huddersfield
Post code HD1 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04460456
Date of Incorporation Thu, 13th Jun 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Richard W.

Position: Secretary

Appointed: 12 July 2002

Richard W.

Position: Director

Appointed: 12 July 2002

Mark J.

Position: Director

Appointed: 12 July 2002

Paul H.

Position: Director

Appointed: 01 July 2007

Resigned: 30 June 2015

Robert A.

Position: Director

Appointed: 12 July 2002

Resigned: 17 October 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2002

Resigned: 12 July 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 June 2002

Resigned: 12 July 2002

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Mark J. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Richard W. This PSC has significiant influence or control over the company,.

Mark J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Richard W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand155 788161 20049 692
Current Assets200 176205 58894 080
Debtors44 38844 38844 388
Net Assets Liabilities380 411378 698381 133
Other Debtors44 38044 38044 380
Property Plant Equipment557 239544 025658 811
Other
Accrued Liabilities Deferred Income7 5632 0502 050
Accumulated Depreciation Impairment Property Plant Equipment103 515116 729130 694
Additions Other Than Through Business Combinations Property Plant Equipment  128 751
Amounts Owed By Group Undertakings888
Average Number Employees During Period 22
Corporation Tax Payable13 37112 96313 965
Creditors372 710365 693365 825
Deferred Tax Liabilities4 2945 2225 933
Depreciation Rate Used For Property Plant Equipment 22
Increase From Depreciation Charge For Year Property Plant Equipment 13 21413 965
Net Current Assets Liabilities-172 534-160 105-271 745
Number Shares Issued Fully Paid9 0009 0009 000
Other Creditors345 510345 510345 510
Other Taxation Social Security Payable3 5873 0654 300
Par Value Share 11
Property Plant Equipment Gross Cost 660 754789 505
Taxation Including Deferred Taxation Balance Sheet Subtotal4 2945 2225 933
Total Assets Less Current Liabilities384 705383 920387 066
Trade Creditors Trade Payables2 6792 105 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, November 2023
Free Download (8 pages)

Company search