CLAUSEMATCH LTD

Register to unlock more data on OkredoRegister

CLAUSEMATCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08175056

Incorporation date

10/08/2012

Size

Small

Contacts

Registered address

Registered address

60 Cannon Street, London EC4N 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2012)
dot icon14/03/2026
Accounts for a small company made up to 2024-12-31
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon25/02/2026
Termination of appointment of Simon John Russell as a director on 2026-01-29
dot icon02/09/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon01/09/2025
Register inspection address has been changed from 30 Churchill Place Canary Wharf London E14 5EU England to 60 Cannon Street London EC4N 6NP
dot icon21/05/2025
Registered office address changed from Unit 1 Minster Court, Courtwick Lane Wick Littlehampton BN17 7RN England to 60 Cannon Street London EC4N 6NP on 2025-05-21
dot icon23/04/2025
Appointment of Rachael Anna Cooper as a secretary on 2025-04-01
dot icon27/01/2025
Appointment of Mr Graham Howell as a director on 2025-01-20
dot icon24/12/2024
Appointment of Mr Simon John Russell as a director on 2024-12-12
dot icon05/12/2024
Accounts for a small company made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon19/08/2024
Memorandum and Articles of Association
dot icon09/08/2024
Resolutions
dot icon29/05/2024
Termination of appointment of Philip James O'connor as a director on 2024-04-08
dot icon31/10/2023
Accounts for a small company made up to 2022-12-31
dot icon17/10/2023
Confirmation statement made on 2023-08-10 with updates
dot icon05/07/2023
Withdrawal of a person with significant control statement on 2023-07-05
dot icon05/07/2023
Notification of Corlytics Limited as a person with significant control on 2023-06-30
dot icon05/07/2023
Satisfaction of charge 081750560002 in full
dot icon05/07/2023
Satisfaction of charge 081750560003 in full
dot icon03/07/2023
Termination of appointment of Michael Schuster as a director on 2023-06-30
dot icon03/07/2023
Termination of appointment of Steven Brian Berg as a director on 2023-06-30
dot icon03/07/2023
Appointment of Mr Philip James O'connor as a director on 2023-06-30
dot icon30/03/2023
Registration of charge 081750560003, created on 2023-03-30
dot icon25/01/2023
Termination of appointment of Ari Helgason as a director on 2023-01-23
dot icon21/09/2022
Statement of capital following an allotment of shares on 2022-09-20
dot icon13/09/2022
Statement of capital following an allotment of shares on 2022-09-02
dot icon24/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon20/04/2022
Amended accounts for a small company made up to 2021-08-31
dot icon12/04/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon08/02/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon24/01/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon11/01/2022
Termination of appointment of Andrey Dokuchaev as a director on 2021-12-15
dot icon15/12/2021
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon09/12/2021
Statement of capital following an allotment of shares on 2021-12-09
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Registration of charge 081750560002, created on 2021-10-28
dot icon28/10/2021
Satisfaction of charge 081750560001 in full
dot icon14/10/2021
Change of share class name or designation
dot icon14/10/2021
Memorandum and Articles of Association
dot icon14/10/2021
Resolutions
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-10-04
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-10-04
dot icon07/10/2021
Appointment of Mr Steven Brian Berg as a director on 2021-10-04
dot icon24/09/2021
Confirmation statement made on 2021-08-10 with updates
dot icon24/09/2021
Register(s) moved to registered inspection location 30 Churchill Place Canary Wharf London E14 5EU
dot icon24/09/2021
Register inspection address has been changed from Level 42 1 Canada Square London E14 5AB England to 30 Churchill Place Canary Wharf London E14 5EU
dot icon01/09/2021
Statement of capital following an allotment of shares on 2021-08-09
dot icon03/08/2021
Resolutions
dot icon28/07/2021
Second filed SH01 - 20/07/21 Statement of Capital eur 51015.000 20/07/21 Statement of Capital gbp 1521.387
dot icon27/07/2021
Statement of capital following an allotment of shares on 2021-06-02
dot icon27/07/2021
Statement of capital following an allotment of shares on 2021-06-02
dot icon27/07/2021
Statement of capital following an allotment of shares on 2021-07-20
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-21
dot icon09/04/2021
Resolutions
dot icon16/03/2021
Accounts for a small company made up to 2020-08-31
dot icon15/03/2021
Second filed SH01 - 24/02/21 Statement of Capital eur 51015 24/02/21 Statement of Capital gbp 1288.228
dot icon24/02/2021
Statement of capital following an allotment of shares on 2021-02-24
dot icon11/01/2021
Resolutions
dot icon11/01/2021
Change of share class name or designation
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-18
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-18
dot icon16/09/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon14/09/2020
Resolutions
dot icon02/03/2020
Accounts for a small company made up to 2019-08-31
dot icon14/08/2019
Register inspection address has been changed to Level 42 1 Canada Square London E14 5AB
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon04/06/2019
Accounts for a small company made up to 2018-08-31
dot icon30/04/2019
Registration of charge 081750560001, created on 2019-04-29
dot icon31/01/2019
Resolutions
dot icon20/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon17/08/2018
Notification of a person with significant control statement
dot icon17/08/2018
Cessation of Evgeny Likhoded as a person with significant control on 2018-03-09
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon15/08/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon06/08/2018
Resolutions
dot icon03/08/2018
Change of share class name or designation
dot icon03/08/2018
Particulars of variation of rights attached to shares
dot icon03/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/07/2018
Appointment of Mr Ari Helgason as a director on 2018-03-02
dot icon11/07/2018
Appointment of Mr Michael Schuster as a director on 2018-03-02
dot icon11/07/2018
Termination of appointment of Yossef Abramov as a director on 2018-03-02
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-11-02
dot icon19/10/2017
Confirmation statement made on 2017-08-10 with updates
dot icon19/10/2017
Cessation of Yossef Abramov as a person with significant control on 2017-08-03
dot icon22/09/2017
Cancellation of shares. Statement of capital on 2017-08-03
dot icon22/09/2017
Resolutions
dot icon22/09/2017
Purchase of own shares.
dot icon23/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon30/09/2016
Second filing for the appointment of Yossef Abramov as a director
dot icon02/09/2016
Registered office address changed from Unit 1 Minster Court Courtwick Lane Littlehamption West Sussex BN17 7RN England to Unit 1 Minster Court, Courtwick Lane Wick Littlehampton BN17 7RN on 2016-09-02
dot icon25/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon25/08/2016
Director's details changed for Mr Andrey Dokuchaev on 2016-08-01
dot icon24/08/2016
Director's details changed for Mr Evgeny Likhoded on 2016-08-01
dot icon24/08/2016
Director's details changed for Mr Yossef Abramov on 2016-08-01
dot icon21/08/2016
Registered office address changed from 17 Tarrant Street Arundel West Sussex BN18 9DG to Unit 1 Minster Court Courtwick Lane Littlehamption West Sussex BN17 7RN on 2016-08-21
dot icon19/08/2016
Director's details changed for Mr Evgeny Likhoded on 2016-08-19
dot icon19/08/2016
Director's details changed for Mr Andrey Dokuchaev on 2016-08-01
dot icon19/08/2016
Director's details changed for Mr Yossef Abramov on 2016-08-01
dot icon19/08/2016
Director's details changed for Mr Yossef Abramov on 2016-08-01
dot icon19/08/2016
Director's details changed for Mr Andrey Dokuchaev on 2016-08-19
dot icon19/08/2016
Director's details changed for Mr Yossef Abramov on 2016-08-19
dot icon19/08/2016
Director's details changed for Mr Evgeny Likhoded on 2016-08-01
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-05-02
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-05-02
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-05-02
dot icon17/08/2016
Director's details changed for Mr Yossef Abramov on 2016-08-17
dot icon12/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon26/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon26/08/2015
Director's details changed for Mr Evgeny Likhoded on 2015-08-26
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon23/06/2015
Cancellation of shares. Statement of capital on 2015-05-05
dot icon23/06/2015
Resolutions
dot icon23/06/2015
Purchase of own shares.
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon22/06/2015
Resolutions
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/06/2015
Appointment of Mr Yossef Abramov as a director on 2015-04-30
dot icon02/06/2015
Appointment of Mr Andrey Dokuchaev as a director on 2015-04-30
dot icon16/04/2015
Change of share class name or designation
dot icon16/04/2015
Resolutions
dot icon01/04/2015
Director's details changed for Mr Evgeny Likhoded on 2015-04-01
dot icon01/04/2015
Statement of capital following an allotment of shares on 2014-09-15
dot icon04/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon14/07/2014
Resolutions
dot icon18/06/2014
Memorandum and Articles of Association
dot icon18/06/2014
Resolutions
dot icon17/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon02/06/2014
Sub-division of shares on 2014-05-27
dot icon02/06/2014
Resolutions
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon26/08/2013
Director's details changed for Mr Evgeny Likhoded on 2013-05-01
dot icon21/08/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-08-21
dot icon14/11/2012
Director's details changed for Mr Yossef Abramov on 2012-11-13
dot icon13/11/2012
Termination of appointment of Yossef Abramov as a director
dot icon13/11/2012
Termination of appointment of Pieter Dijkstra as a director
dot icon10/08/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

22
2021
change arrow icon0 % *

* during past year

Cash in Bank

£65,194.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
623.05K
-
0.00
65.19K
-
2021
22
623.05K
-
0.00
65.19K
-

Employees

2021

Employees

22 Ascended- *

Net Assets(GBP)

623.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michael Schuster
Director
02/03/2018 - 30/06/2023
3
Helgason, Ari
Director
02/03/2018 - 23/01/2023
4
Abramov, Yossef
Director
10/08/2012 - 13/11/2012
-
Abramov, Yossef
Director
30/04/2015 - 02/03/2018
-
Dokuchaev, Andrey
Director
30/04/2015 - 15/12/2021
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CLAUSEMATCH LTD

CLAUSEMATCH LTD is an(a) Active company incorporated on 10/08/2012 with the registered office located at 60 Cannon Street, London EC4N 6NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAUSEMATCH LTD?

toggle

CLAUSEMATCH LTD is currently Active. It was registered on 10/08/2012 .

Where is CLAUSEMATCH LTD located?

toggle

CLAUSEMATCH LTD is registered at 60 Cannon Street, London EC4N 6NP.

What does CLAUSEMATCH LTD do?

toggle

CLAUSEMATCH LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLAUSEMATCH LTD have?

toggle

CLAUSEMATCH LTD had 22 employees in 2021.

What is the latest filing for CLAUSEMATCH LTD?

toggle

The latest filing was on 14/03/2026: Accounts for a small company made up to 2024-12-31.