MATCHROOM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MATCHROOM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13198882

Incorporation date

12/02/2021

Size

Group

Contacts

Registered address

Registered address

Mascalls, Mascalls Lane, Brentwood, Essex CM14 5LJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2023)
dot icon19/04/2026
Replacement Filing of Confirmation Statement dated 2025-02-11
dot icon12/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon11/02/2026
11/02/26 Statement of Capital gbp 162500608.50
dot icon04/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon03/04/2025
Change of details for Mr Edward John Hearn as a person with significant control on 2025-04-01
dot icon03/04/2025
Director's details changed for Mr Edward John Hearn on 2025-04-01
dot icon17/02/2025
Director's details changed for Mr Shaun Antony Palmer on 2025-02-01
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon14/06/2024
Change of share class name or designation
dot icon24/05/2024
Resolutions
dot icon24/05/2024
Memorandum and Articles of Association
dot icon13/05/2024
Appointment of Mr Oliver Michael Slipper as a director on 2024-05-07
dot icon09/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon24/01/2024
Change of share class name or designation
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon09/01/2024
Memorandum and Articles of Association
dot icon06/01/2024
Resolutions
dot icon06/01/2024
Resolutions
dot icon06/01/2024
Memorandum and Articles of Association
dot icon18/10/2023
Director's details changed for Mrs Catherine Louise Godding on 2023-10-18
dot icon18/10/2023
Change of details for Mrs Catherine Louise Godding as a person with significant control on 2023-10-18
dot icon21/07/2023
Statement of capital on 2023-06-27
dot icon07/07/2023
Appointment of Mr Stephen James Dawson as a director on 2023-07-01
dot icon06/07/2023
Appointment of Mr Shaun Antony Palmer as a director on 2023-07-01
dot icon17/05/2023
Group of companies' accounts made up to 2022-06-30
dot icon24/03/2023
Statement of capital on 2023-03-20
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Stephen James
Secretary
12/02/2021 - Present
-
Dawson, Stephen James
Director
01/07/2023 - Present
20
Mrs Catherine Louise Godding
Director
12/02/2021 - Present
5
Pyne, George Brendan
Director
05/05/2026 - Present
-
Palmer, Shaun Antony
Director
01/07/2023 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MATCHROOM HOLDINGS LIMITED

MATCHROOM HOLDINGS LIMITED is an(a) Active company incorporated on 12/02/2021 with the registered office located at Mascalls, Mascalls Lane, Brentwood, Essex CM14 5LJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MATCHROOM HOLDINGS LIMITED?

toggle

MATCHROOM HOLDINGS LIMITED is currently Active. It was registered on 12/02/2021 .

Where is MATCHROOM HOLDINGS LIMITED located?

toggle

MATCHROOM HOLDINGS LIMITED is registered at Mascalls, Mascalls Lane, Brentwood, Essex CM14 5LJ.

What does MATCHROOM HOLDINGS LIMITED do?

toggle

MATCHROOM HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MATCHROOM HOLDINGS LIMITED?

toggle

The latest filing was on 19/04/2026: Replacement Filing of Confirmation Statement dated 2025-02-11.