ASSET MATCH LIMITED

Register to unlock more data on OkredoRegister

ASSET MATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07681197

Incorporation date

24/06/2011

Size

Small

Contacts

Registered address

Registered address

New Broad Street House, 35 New Broad Street, London EC2M 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2011)
dot icon12/09/2025
Accounts for a small company made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon05/07/2024
Termination of appointment of Matthew Steven Wilson as a director on 2024-07-01
dot icon05/07/2024
Confirmation statement made on 2024-06-24 with updates
dot icon28/03/2024
Appointment of Mr Michael James Barker as a director on 2024-03-15
dot icon10/12/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon13/10/2023
Termination of appointment of Modwenna Vivien Rees-Mogg as a director on 2023-09-30
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-10-15
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon15/01/2021
Director's details changed for Mr Matthew Steven Wilson on 2021-01-15
dot icon15/01/2021
Director's details changed for Mr Stuart John Lucas on 2021-01-15
dot icon15/01/2021
Director's details changed for Mr Iain Norman Baillie on 2021-01-15
dot icon15/01/2021
Registered office address changed from 1 Bow Lane London EC4M 9EE to New Broad Street House 35 New Broad Street London EC2M 1NH on 2021-01-15
dot icon21/10/2020
Accounts for a small company made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon24/06/2020
Statement of capital following an allotment of shares on 2020-06-18
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon22/03/2019
Satisfaction of charge 076811970001 in full
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-09-26
dot icon03/10/2018
Appointment of Mr Matthew Steven Wilson as a director on 2018-09-20
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-08-03
dot icon05/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon18/06/2018
Resolutions
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon07/07/2017
Notification of Iain Norman Baillie as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Stuart John Lucas as a person with significant control on 2016-04-06
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-11-16
dot icon28/12/2016
Registration of charge 076811970001, created on 2016-12-08
dot icon20/10/2016
Resolutions
dot icon20/10/2016
Memorandum and Articles of Association
dot icon06/10/2016
Accounts for a small company made up to 2015-12-31
dot icon21/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-01-27
dot icon08/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-24
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon10/09/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-11-11
dot icon25/11/2014
Appointment of Ms Modwenna Rees-Mogg as a director on 2014-11-20
dot icon04/11/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon14/10/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon16/09/2014
Accounts for a small company made up to 2013-12-31
dot icon10/06/2014
Registered office address changed from , Carlton House 101 New London Road, Chelmsford, Essex, CM2 0PP, England on 2014-06-10
dot icon19/05/2014
Statement of capital following an allotment of shares on 2014-05-13
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon15/01/2014
Director's details changed for Mr Stuart John Lucas on 2014-01-15
dot icon26/09/2013
Accounts for a small company made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-10-25
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon17/08/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon03/08/2012
Resolutions
dot icon03/08/2012
Sub-division of shares on 2012-05-24
dot icon10/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon28/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/04/2012
Sub-division of shares on 2012-03-08
dot icon02/04/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon11/01/2012
Appointment of Mr Iain Baillie as a director
dot icon24/06/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+41.38 % *

* during past year

Cash in Bank

£536,072.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
172.10K
-
0.00
379.18K
-
2022
7
183.90K
-
0.00
536.07K
-
2022
7
183.90K
-
0.00
536.07K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

183.90K £Ascended6.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

536.07K £Ascended41.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baillie, Iain Norman
Director
04/01/2012 - Present
3
Mr Stuart John Lucas
Director
24/06/2011 - Present
5
Rees-Mogg, Modwenna Vivien
Director
20/11/2014 - 30/09/2023
12
Wilson, Matthew Steven
Director
20/09/2018 - 01/07/2024
-
Barker, Michael James
Director
15/03/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ASSET MATCH LIMITED

ASSET MATCH LIMITED is an(a) Active company incorporated on 24/06/2011 with the registered office located at New Broad Street House, 35 New Broad Street, London EC2M 1NH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSET MATCH LIMITED?

toggle

ASSET MATCH LIMITED is currently Active. It was registered on 24/06/2011 .

Where is ASSET MATCH LIMITED located?

toggle

ASSET MATCH LIMITED is registered at New Broad Street House, 35 New Broad Street, London EC2M 1NH.

What does ASSET MATCH LIMITED do?

toggle

ASSET MATCH LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

How many employees does ASSET MATCH LIMITED have?

toggle

ASSET MATCH LIMITED had 7 employees in 2022.

What is the latest filing for ASSET MATCH LIMITED?

toggle

The latest filing was on 12/09/2025: Accounts for a small company made up to 2024-12-31.