Company NameTest Match Extra.com Limited
Company StatusActive
Company Number06871221
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Richard Colin Neil Davidson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaplewell Farm
Maplewell Road
Woodhouse Eaves
Leicestershire
LE12 8QY
Director NameMr Nigel David Peet
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(1 year, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMs Marie Margaret Melnyk
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(2 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr Marcus Marland
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameAndrew Fitzmaurice
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameMr John Philip Price
StatusResigned
Appointed21 March 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2013)
RoleCompany Director
Correspondence Address49 Heworth Village
York
YO31 1AE
Secretary NameMr John Philip Price
StatusResigned
Appointed21 March 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2013)
RoleCompany Director
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameAndrew Raymond Bordiss
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 February 2012)
RoleJournalist/Md
Country of ResidenceUnited Kingdom
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameLord Jonathan Peter Marland Of Odstock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2012)
RoleGovernment Minister
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr John Andrew Afford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameLord Jonathan Peter Marland Of Odstock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(4 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Director NameMr Guy Evans-Tipping
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Heworth Village
York
YO31 1AE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address49 Heworth Village
York
YO31 1AE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHeworth
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

91 at £1.3kAndrew Fitzmaurice
8.31%
Ordinary A
58 at £1.3kMichael Christie
5.30%
Ordinary A
38 at £1.3kNigel Peet
3.47%
Ordinary A
36 at £1.3kJp Marland & Sons LTD
3.29%
Ordinary A
328 at £1.3kRichard Colin Neil Davidson
29.95%
Ordinary A
291 at £1.3kLord Marland Of Odstock
26.57%
Ordinary A
164 at £1.3kMarie Melnyk
14.98%
Ordinary A
16 at £1.3kGordon Way
1.46%
Ordinary A
14 at £1.3kMark Bollan
1.28%
Ordinary A
13 at £1.3kAndrew Bordiss
1.19%
Ordinary A
10 at £1.3kColin Maber
0.91%
Ordinary A
-OTHER
0.82%
-
8 at £1.3kB. Cullen
0.73%
Ordinary A
7 at £1.3kMark Baldwin
0.64%
Ordinary A
4 at £1.3kC. Shrimpton
0.37%
Ordinary A
4 at £1.3kKatie Walker
0.37%
Ordinary A
4 at £1.3kNicholas Beecroft
0.37%
Ordinary A
14 at £1Executors Of Estate Of Christopher Martin-jenkins
0.00%
Ordinary B
14 at £1Mark Baldwin
0.00%
Ordinary B
14 at £1Martin Johnson
0.00%
Ordinary B
14 at £1Simon Hughes
0.00%
Ordinary B

Financials

Year2014
Net Worth£333,230
Cash£7,390
Current Liabilities£538,677

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 April 2024 (2 weeks, 4 days ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

23 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Appointment of Mr Marcus Marland as a director on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of Jonathan Peter Marland of Odstock as a director on 1 July 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Guy Evans-Tipping as a director on 31 January 2020 (1 page)
19 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
27 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
21 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,460,052.35
(9 pages)
29 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,460,052.35
(9 pages)
19 November 2015Appointment of Mr Guy Evans-Tipping as a director on 17 November 2015 (2 pages)
19 November 2015Termination of appointment of John Andrew Afford as a director on 30 October 2015 (1 page)
19 November 2015Termination of appointment of John Andrew Afford as a director on 30 October 2015 (1 page)
19 November 2015Appointment of Mr Guy Evans-Tipping as a director on 17 November 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,460,052.35
(8 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,460,052.35
(8 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,460,052.35
(8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,460,052.35
(8 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,460,052.35
(8 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,460,052.35
(8 pages)
8 April 2014Register inspection address has been changed from Maplewell Farm Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8QY England (1 page)
8 April 2014Register inspection address has been changed from Maplewell Farm Maplewell Road Woodhouse Eaves Loughborough Leicestershire LE12 8QY England (1 page)
5 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,460,052.35
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 1,360,052.6
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 1,360,052.6
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 1,460,052.35
(3 pages)
2 February 2014Appointment of Mr John Andrew Afford as a director (2 pages)
2 February 2014Appointment of Mr John Andrew Afford as a director (2 pages)
2 February 2014Appointment of Lord Jonathan Peter Marland of Odstock as a director (2 pages)
2 February 2014Appointment of Lord Jonathan Peter Marland of Odstock as a director (2 pages)
31 January 2014Termination of appointment of John Price as a secretary (1 page)
31 January 2014Termination of appointment of John Price as a secretary (1 page)
31 January 2014Termination of appointment of John Price as a secretary (1 page)
31 January 2014Termination of appointment of John Price as a secretary (1 page)
5 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (8 pages)
29 April 2013Register(s) moved to registered office address (1 page)
29 April 2013Register(s) moved to registered office address (1 page)
2 November 2012Termination of appointment of Jonathan Marland of Odstock as a director (1 page)
2 November 2012Termination of appointment of Jonathan Marland of Odstock as a director (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 715
(3 pages)
18 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 715
(3 pages)
11 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (8 pages)
25 March 2012Termination of appointment of Andrew Bordiss as a director (1 page)
25 March 2012Termination of appointment of Andrew Bordiss as a director (1 page)
22 January 2012Appointment of Ms Marie Margaret Melnyk as a director (2 pages)
22 January 2012Appointment of Ms Marie Margaret Melnyk as a director (2 pages)
21 January 2012Termination of appointment of Andrew Fitzmaurice as a director (1 page)
21 January 2012Termination of appointment of Andrew Fitzmaurice as a director (1 page)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 December 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
7 December 2011Registered office address changed from 78 Loughborough Road Quorn Quorn Leicestershire LE12 8DX on 7 December 2011 (1 page)
7 December 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
7 December 2011Registered office address changed from 78 Loughborough Road Quorn Quorn Leicestershire LE12 8DX on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 78 Loughborough Road Quorn Quorn Leicestershire LE12 8DX on 7 December 2011 (1 page)
23 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (9 pages)
20 May 2011Appointment of Mr John Philip Price as a secretary (1 page)
20 May 2011Appointment of Mr John Philip Price as a secretary (1 page)
11 April 2011Appointment of Mr John Philip Price as a secretary (1 page)
11 April 2011Appointment of Mr John Philip Price as a secretary (1 page)
5 April 2011Appointment of Andrew Raymond Bordiss as a director (3 pages)
5 April 2011Appointment of Lord Jonathan Peter Marland of Odstock as a director (3 pages)
5 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 715
(4 pages)
5 April 2011Appointment of Mr Nigel David Peet as a director (3 pages)
5 April 2011Appointment of Andrew Raymond Bordiss as a director (3 pages)
5 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 715
(4 pages)
5 April 2011Appointment of Lord Jonathan Peter Marland of Odstock as a director (3 pages)
5 April 2011Appointment of Mr Nigel David Peet as a director (3 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 June 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 280
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 280
(4 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (8 pages)
16 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2009Director appointed andrew fitzmaurice (4 pages)
29 September 2009Director appointed andrew fitzmaurice (4 pages)
11 September 2009Ad 28/08/09-28/08/09\gbp si 49@1=49\gbp ic 151/200\ (2 pages)
11 September 2009Ad 28/08/09-28/08/09\gbp si 49@1=49\gbp ic 151/200\ (2 pages)
2 September 2009Ad 18/08/09\gbp si 150@1=150\gbp ic 1/151\ (3 pages)
2 September 2009Ad 18/08/09\gbp si 150@1=150\gbp ic 1/151\ (3 pages)
7 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2009Director appointed richard colin neil davidson (2 pages)
14 May 2009Director appointed richard colin neil davidson (2 pages)
14 April 2009Appointment terminated director barbara kahan (1 page)
14 April 2009Appointment terminated director barbara kahan (1 page)
14 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
14 April 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
6 April 2009Incorporation (18 pages)
6 April 2009Incorporation (18 pages)