Background WavePink WaveYellow Wave

MATCHMAKERS INTERNATIONAL LIMITED (01671214)

MATCHMAKERS INTERNATIONAL LIMITED (01671214) is an active UK company. incorporated on 12 October 1982. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. MATCHMAKERS INTERNATIONAL LIMITED has been registered for 43 years. Current directors include ALEXANDER, Mark Scott.

Company Number
01671214
Status
active
Type
ltd
Incorporated
12 October 1982
Age
43 years
Address
Hope Park Business Centre 4 Coop Place, Bradford, BD5 8JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
ALEXANDER, Mark Scott
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATCHMAKERS INTERNATIONAL LIMITED

MATCHMAKERS INTERNATIONAL LIMITED is an active company incorporated on 12 October 1982 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. MATCHMAKERS INTERNATIONAL LIMITED was registered 43 years ago.(SIC: 46420)

Status

active

Active since 43 years ago

Company No

01671214

LTD Company

Age

43 Years

Incorporated 12 October 1982

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

MASTA HORSE CLOTHING COMPANY LIMITED
From: 31 January 1983To: 24 March 2017
ETHICLIGHT LIMITED
From: 12 October 1982To: 31 January 1983
Contact
Address

Hope Park Business Centre 4 Coop Place Rooley Lane Bradford, BD5 8JX,

Previous Addresses

Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England
From: 14 March 2018To: 29 September 2022
Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR
From: 12 October 1982To: 14 March 2018
Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

ALEXANDER, Mark Scott

Active
4 Coop Place, BradfordBD5 8JX
Born May 1973
Director
Appointed 22 Mar 2019

BOTT, Richard Phillip

Resigned
24 Ridgeway, LeedsLS20 8JA
Secretary
Appointed 01 Apr 1997
Resigned 16 Oct 2000

BROOK, David Christopher

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Secretary
Appointed 16 Oct 2000
Resigned 09 Apr 2014

CARTWRIGHT, Cielo Bicol

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Secretary
Appointed 10 Dec 2014
Resigned 24 Jun 2015

JANION, Hilary

Resigned
The Stables Wessenden Head Road, HuddersfieldHD9 4HR
Secretary
Appointed N/A
Resigned 07 Nov 1995

RIDINGS, Nicholas

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Secretary
Appointed 24 Jun 2015
Resigned 25 Aug 2016

SHARP, Stuart Michael

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Secretary
Appointed 09 Apr 2014
Resigned 10 Dec 2014

ZUYDAM, David Mel

Resigned
13 West End Road, LeedsLS28 5PF
Secretary
Appointed 07 Nov 1995
Resigned 01 Apr 1997

BOTT, Richard Phillip

Resigned
24 Ridgeway, LeedsLS20 8JA
Born June 1952
Director
Appointed 01 Apr 1997
Resigned 16 Oct 2000

BOWER, Christine

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born July 1958
Director
Appointed 16 Oct 2000
Resigned 23 Dec 2013

BROOK, David Christopher

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born July 1962
Director
Appointed 16 Oct 2000
Resigned 09 Apr 2014

HOARE, Oliver

Resigned
Wibsey Park Avenue, BradfordBD6 3QA
Born December 1963
Director
Appointed 23 Dec 2013
Resigned 22 Mar 2019

HUTCHINSON, David

Resigned
6 Beech Drive, LeedsLS25 5NN
Born April 1943
Director
Appointed 16 Oct 2000
Resigned 04 Apr 2008

JAGGARD, Colin

Resigned
10 Albert Street, Melton MowbrayLE13 0QH
Born August 1950
Director
Appointed 07 Nov 1995
Resigned 01 Apr 1997

JANION, Hilary

Resigned
The Stables Wessenden Head Road, HuddersfieldHD9 4HR
Born May 1955
Director
Appointed N/A
Resigned 07 Nov 1995

JANION, Raymond

Resigned
The Stables Wessenden Head Road, HuddersfieldHD9 4HR
Born January 1949
Director
Appointed N/A
Resigned 07 Nov 1995

LAWRENCE, Neville Jerome

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born November 1945
Director
Appointed 16 Oct 2000
Resigned 23 Dec 2013

LAWRENCE, Neville Jerome

Resigned
475 Harrogate Road, LeedsLS17 7AE
Born November 1945
Director
Appointed 07 Nov 1995
Resigned 01 Apr 1997

WAKEFIELD, Edward Cecil

Resigned
Wibsey Park Avenue, BradfordBD6 3QA
Born March 1973
Director
Appointed 23 Dec 2013
Resigned 22 Mar 2019

WEAVING, John Martin

Resigned
Breary Lane East, LeedsLS16 9BH
Born July 1959
Director
Appointed 16 Oct 2000
Resigned 16 Oct 2000

ZIFF, Israel Arnold

Resigned
626 Harogate Road, LeedsLS17 8EW
Born January 1927
Director
Appointed 01 Apr 1997
Resigned 16 Oct 2000

ZIFF, Michael Anthony

Resigned
Lake House 12 Lakeland Drive, LeedsLS17 7PH
Born June 1953
Director
Appointed 07 Nov 1995
Resigned 01 Apr 1997

ZIFF, Nigel James

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born April 1964
Director
Appointed 16 Oct 2000
Resigned 23 Dec 2013

ZUYDAM, David Mel

Resigned
13 West End Road, LeedsLS28 5PF
Born September 1961
Director
Appointed 07 Nov 1995
Resigned 01 Apr 1997

Persons with significant control

1

Wibsey Park Avenue, BradfordBD6 3SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Micro Entity
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 March 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Resolution
20 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Resolution
26 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Dormant
21 October 2010
AAAnnual Accounts
Resolution
21 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Resolution
17 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Resolution
14 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Resolution
30 June 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
363sAnnual Return (shuttle)
Resolution
6 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 September 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2003
AAAnnual Accounts
Resolution
21 September 2003
RESOLUTIONSResolutions
Legacy
25 July 2003
363sAnnual Return (shuttle)
Resolution
4 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Resolution
30 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Resolution
17 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Resolution
18 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
21 November 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
24 September 1996
225(2)225(2)
Resolution
23 September 1996
RESOLUTIONSResolutions
Legacy
19 September 1996
403aParticulars of Charge Subject to s859A
Legacy
12 August 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Auditors Resignation Company
11 December 1995
AUDAUD
Legacy
16 November 1995
288288
Legacy
16 November 1995
287Change of Registered Office
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1993
AAAnnual Accounts
Legacy
15 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
10 July 1991
363b363b
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
6 July 1990
363363
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
6 October 1987
363363
Legacy
6 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
27 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363