Background WavePink WaveYellow Wave

SECTORMATCH LIMITED (02542683)

SECTORMATCH LIMITED (02542683) is an active UK company. incorporated on 24 September 1990. with registered office in 58 Rochester Row, Westminster. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SECTORMATCH LIMITED has been registered for 35 years. Current directors include MATHARU, Harpal Singh, MATHARU, Raj Singh.

Company Number
02542683
Status
active
Type
ltd
Incorporated
24 September 1990
Age
35 years
Address
58 Rochester Row, Westminster, SW1P 1JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MATHARU, Harpal Singh, MATHARU, Raj Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECTORMATCH LIMITED

SECTORMATCH LIMITED is an active company incorporated on 24 September 1990 with the registered office located in 58 Rochester Row, Westminster. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SECTORMATCH LIMITED was registered 35 years ago.(SIC: 55100)

Status

active

Active since 35 years ago

Company No

02542683

LTD Company

Age

35 Years

Incorporated 24 September 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

58 Rochester Row, Westminster London , SW1P 1JU,

Timeline

7 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Loan Cleared
Jan 14
Loan Secured
Jan 14
Capital Update
May 18
Funding Round
May 18
Loan Cleared
Apr 19
Director Left
Feb 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MATHARU, Harpal Singh

Active
58 Rochester Row, WestminsterSW1P 1JU
Secretary
Appointed N/A

MATHARU, Harpal Singh

Active
58 Rochester Row, WestminsterSW1P 1JU
Born December 1956
Director
Appointed 20 Dec 2007

MATHARU, Raj Singh

Active
Queen's Gate Gardens, LondonSW7 5RR
Born March 1958
Director
Appointed N/A

MATHARU, Tejinderpal Singh

Resigned
LondonSW1P 2BJ
Born December 1960
Director
Appointed 15 Mar 1994
Resigned 06 Feb 2024

MEGHANI, Murji

Resigned
46 Greenway, HarrowHA3 0TT
Born June 1954
Director
Appointed N/A
Resigned 15 Mar 1994

Persons with significant control

1

Westminster, LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Resolution
11 May 2018
RESOLUTIONSResolutions
Legacy
3 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 May 2018
SH19Statement of Capital
Legacy
3 May 2018
CAP-SSCAP-SS
Resolution
3 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Resolution
5 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Medium
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Medium
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Medium
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 January 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
25 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Memorandum Articles
8 January 2008
MEM/ARTSMEM/ARTS
Resolution
8 January 2008
RESOLUTIONSResolutions
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
363aAnnual Return
Accounts Amended With Made Up Date
27 February 2007
AAMDAAMD
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
22 September 2006
287Change of Registered Office
Accounts With Accounts Type Medium
19 January 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
2 February 2005
287Change of Registered Office
Accounts With Accounts Type Medium
1 February 2005
AAAnnual Accounts
Legacy
1 October 2004
363aAnnual Return
Accounts With Accounts Type Medium
4 February 2004
AAAnnual Accounts
Legacy
1 October 2003
363aAnnual Return
Accounts With Accounts Type Medium
5 February 2003
AAAnnual Accounts
Legacy
10 October 2002
363aAnnual Return
Legacy
10 October 2002
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
27 September 2001
363aAnnual Return
Legacy
13 September 2001
287Change of Registered Office
Accounts Amended With Made Up Date
30 March 2001
AAMDAAMD
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
3 October 2000
363aAnnual Return
Legacy
25 March 2000
403aParticulars of Charge Subject to s859A
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
29 September 1999
363aAnnual Return
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
29 September 1998
363aAnnual Return
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
29 September 1997
363aAnnual Return
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
3 October 1996
363aAnnual Return
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Legacy
17 November 1995
363x363x
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
363x363x
Legacy
31 March 1994
288288
Legacy
13 March 1994
225(2)225(2)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Legacy
11 November 1992
363b363b
Legacy
12 August 1992
288288
Legacy
3 August 1992
88(2)R88(2)R
Legacy
4 July 1992
88(2)R88(2)R
Legacy
18 February 1992
363x363x
Legacy
19 January 1992
288288
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
21 November 1990
287Change of Registered Office
Memorandum Articles
15 November 1990
MEM/ARTSMEM/ARTS
Resolution
15 November 1990
RESOLUTIONSResolutions
Incorporation Company
24 September 1990
NEWINCIncorporation