Company NameMatchboxhq Limited
Company StatusDissolved
Company Number08066441
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 12 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section JInformation and communication
SIC 61200Wireless telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Todd Motto
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleBranding Consultant
Country of ResidenceEngland
Correspondence Address2 Burbeary Road
Huddersfield
HD1 3UN
Director NameMr Kyle James Martin Hudson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(same day as company formation)
RoleSecurity Analyst
Country of ResidenceUnited Kingdom
Correspondence Address21 Whitacre Close
Huddersfield
HD2 1LU
Director NameMr Benjamin Cleverly
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 February 2014)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address72 Rufford Road
Huddersfield
HD3 4RW

Contact

Websitewww.matchboxhq.com

Location

Registered AddressSouthgate House
72 Thornton Road
Bradford
BD1 2DG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ben Cleverly
50.00%
Ordinary
1 at £1Kyle Hudson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2019Change of details for Mr Kyle James Martin Hudson as a person with significant control on 1 January 2019 (2 pages)
12 June 2019Cessation of Kyle James Martin Hudson as a person with significant control on 1 May 2019 (1 page)
12 June 2019Termination of appointment of Kyle James Martin Hudson as a director on 1 June 2019 (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
25 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
22 May 2018Registered office address changed from C/O Kyle Hudson 21 Whitacre Close Huddersfield HD2 1LU to Southgate House 72 Thornton Road Bradford BD1 2DG on 22 May 2018 (1 page)
8 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(3 pages)
7 June 2015Director's details changed for Mr Kyle Hudson on 7 June 2015 (2 pages)
7 June 2015Registered office address changed from C/O Kyle Hudson 72 Rufford Road Huddersfield HD3 4RW to C/O Kyle Hudson 21 Whitacre Close Huddersfield HD2 1LU on 7 June 2015 (1 page)
7 June 2015Registered office address changed from C/O Kyle Hudson 72 Rufford Road Huddersfield HD3 4RW to C/O Kyle Hudson 21 Whitacre Close Huddersfield HD2 1LU on 7 June 2015 (1 page)
7 June 2015Registered office address changed from C/O Kyle Hudson 72 Rufford Road Huddersfield HD3 4RW to C/O Kyle Hudson 21 Whitacre Close Huddersfield HD2 1LU on 7 June 2015 (1 page)
7 June 2015Director's details changed for Mr Kyle Hudson on 7 June 2015 (2 pages)
7 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(3 pages)
7 June 2015Director's details changed for Mr Kyle Hudson on 7 June 2015 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Termination of appointment of Benjamin Cleverly as a director (1 page)
5 February 2014Termination of appointment of Benjamin Cleverly as a director (1 page)
2 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
22 January 2013Registered office address changed from C/O Mr Todd Motto Cedar House Riverside Business Village Swindon Road Malmesbury Wiltshire SN16 9RS United Kingdom on 22 January 2013 (1 page)
22 January 2013Termination of appointment of Todd Motto as a director (1 page)
22 January 2013Termination of appointment of Todd Motto as a director (1 page)
22 January 2013Registered office address changed from C/O Mr Todd Motto Cedar House Riverside Business Village Swindon Road Malmesbury Wiltshire SN16 9RS United Kingdom on 22 January 2013 (1 page)
17 January 2013Appointment of Mr Bejamin Cleverly as a director (2 pages)
17 January 2013Director's details changed for Mr Bejamin Cleverly on 17 January 2013 (2 pages)
17 January 2013Appointment of Mr Bejamin Cleverly as a director (2 pages)
17 January 2013Director's details changed for Mr Bejamin Cleverly on 17 January 2013 (2 pages)
13 June 2012Registered office address changed from 2 Burbeary Road Huddersfield HD1 3UN England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 2 Burbeary Road Huddersfield HD1 3UN England on 13 June 2012 (1 page)
11 May 2012Incorporation (25 pages)
11 May 2012Incorporation (25 pages)