Background WavePink WaveYellow Wave

MATCH GROUP LIMITED (03767093)

MATCH GROUP LIMITED (03767093) is an active UK company. incorporated on 10 May 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MATCH GROUP LIMITED has been registered for 26 years. Current directors include BARNARD, Michael David, RICHARDS, Thomas Christopher.

Company Number
03767093
Status
active
Type
ltd
Incorporated
10 May 1999
Age
26 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARNARD, Michael David, RICHARDS, Thomas Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATCH GROUP LIMITED

MATCH GROUP LIMITED is an active company incorporated on 10 May 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MATCH GROUP LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03767093

LTD Company

Age

26 Years

Incorporated 10 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

MATCH GROUP PLC
From: 18 June 1999To: 14 February 2008
DMWSL 267 LIMITED
From: 10 May 1999To: 18 June 1999
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
From: 6 May 2021To: 1 February 2023
C/O Ics Group Caledonia House No. 223 Pentonville Road London N1 9NG
From: 12 June 2012To: 6 May 2021
Building 1 Turnford Place Great Cambridge Road, Turnford Hertfordshire EN10 6NH
From: 10 May 1999To: 12 June 2012
Timeline

9 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
May 99
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Jun 19
Director Left
Oct 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

TONER, Daniel Francis

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Apr 2022

BARNARD, Michael David

Active
Appold Street, LondonEC2A 2AP
Born March 1973
Director
Appointed 20 Jun 2019

RICHARDS, Thomas Christopher

Active
Appold Street, LondonEC2A 2AP
Born July 1977
Director
Appointed 08 Aug 2017

BELCHEM, Gary

Resigned
17 Turkey Oak Close, LondonSE19 2NZ
Secretary
Appointed 03 Feb 2000
Resigned 19 Sept 2002

MCBRIDE, Richard

Resigned
No. 223, LondonN1 9NG
Secretary
Appointed 16 May 2011
Resigned 19 Sept 2017

RICHARDS, Thomas Christopher

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 19 Sept 2017
Resigned 20 Apr 2022

TAYLOR, Michael John

Resigned
6 Garratts Lane, BansteadSM7 2DZ
Secretary
Appointed 19 Sept 2002
Resigned 15 Aug 2008

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 10 May 1999
Resigned 03 May 2000

BLEASDALE, John Francis

Resigned
Stanrose House, BoltonBL7 9PJ
Born January 1951
Director
Appointed 30 Nov 2001
Resigned 01 Nov 2002

BLEASDALE, Kathleen Veronica

Resigned
The Cedars 3 Telegraph Cottage, Kingston Upon ThamesKT2 7HU
Born January 1961
Director
Appointed 17 Jun 1999
Resigned 02 Apr 2001

CALAM, Duncan Richard

Resigned
71 Albany Street, LondonNW1 4BT
Born July 1969
Director
Appointed 28 Jul 1999
Resigned 24 Sept 2001

CARISS, John Stuart

Resigned
The Cedars 3 Telegraph Cottage, Kingston Upon ThamesKT2 7HU
Born August 1960
Director
Appointed 17 Jun 1999
Resigned 02 Apr 2001

CHESSELLS, Arthur David, Sir

Resigned
Oakleigh Catts Hill, Mark CrossTN6 3NQ
Born June 1941
Director
Appointed 18 Aug 1999
Resigned 01 Jun 2007

DIBDEN, Lindsay George

Resigned
2 More London Riverside, LondonSE1 2AP
Born March 1962
Director
Appointed 28 Dec 2006
Resigned 14 Dec 2007

DIBDEN, Lindsay George

Resigned
Baigens, Chawton AltonGU34 1SL
Born March 1962
Director
Appointed 23 Jul 1999
Resigned 23 Aug 2002

JACOB, Frances Carol

Resigned
Flat 1 54 Eaton Place, LondonSW1X 8AL
Born April 1959
Director
Appointed 23 Aug 2002
Resigned 28 Dec 2006

MACMILLAN, Richard Paul Thomas

Resigned
No. 223, LondonN1 9NG
Born March 1970
Director
Appointed 01 Jan 2006
Resigned 18 Sept 2020

MARTIN, Nicholas Rupert Zelenka

Resigned
33 Dents Road, LondonSW11 6JA
Born July 1962
Director
Appointed 23 Jul 1999
Resigned 16 Jun 2005

MCBRIDE, Richard

Resigned
No. 223, LondonN1 9NG
Born December 1965
Director
Appointed 16 May 2011
Resigned 19 Sept 2017

MOORES, Robert Patrick

Resigned
South Lodge, GuildfordGU3 1HF
Born August 1962
Director
Appointed 28 Jul 1999
Resigned 19 Dec 2007

MORGAN, Robert James

Resigned
3 Kean House, TwickenhamTW1 2TG
Born February 1960
Director
Appointed 16 Jun 2005
Resigned 14 Dec 2007

O'BRIEN, Fergal

Resigned
79 Hermitage Road, HaleWA15 8BW
Born November 1953
Director
Appointed 27 Nov 2000
Resigned 09 Dec 2003

OLIVER, Robert Anthony

Resigned
Building 1 Turnford Place, TurnfordEN10 6NH
Born May 1959
Director
Appointed 04 Jan 2010
Resigned 31 Mar 2011

PILGRIM, Alan John Templer

Resigned
44 Pepper Hill, WareSG12 9RZ
Born June 1951
Director
Appointed 12 Nov 2001
Resigned 30 Sept 2006

PINDER, John Richard

Resigned
Methersham Manor, RyeTN31 6TX
Born August 1950
Director
Appointed 14 Jan 2000
Resigned 18 Jan 2010

WALTON, Michael Edward D'Arcy

Resigned
39 Frewin Road, LondonSW18 3LR
Born November 1943
Director
Appointed 26 Apr 2002
Resigned 19 Dec 2007

WILDEN, Stephen Kenneth

Resigned
Lawn Cottage Rectory Road, ReadingRG8 9LE
Born April 1953
Director
Appointed 18 Aug 1999
Resigned 15 Mar 2000

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 10 May 1999
Resigned 17 Jun 1999

Persons with significant control

1

Appold Street, LondonEC2A 2AP

Nature of Control

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

Filing History

173

Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Auditors Resignation Company
22 November 2011
AUDAUD
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
10 September 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
CAP-MDSCCAP-MDSC
Legacy
22 July 2009
CAP-SSCAP-SS
Legacy
22 July 2009
SH20SH20
Resolution
22 July 2009
RESOLUTIONSResolutions
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
14 February 2008
CERT10CERT10
Legacy
14 February 2008
5353
Re Registration Memorandum Articles
14 February 2008
MARMAR
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
27 December 2007
288bResignation of Director or Secretary
Auditors Resignation Company
14 December 2007
AUDAUD
Legacy
10 October 2007
88(2)R88(2)R
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363aAnnual Return
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
288cChange of Particulars
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
403aParticulars of Charge Subject to s859A
Legacy
11 May 2006
363aAnnual Return
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
15 May 2004
363aAnnual Return
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288cChange of Particulars
Accounts With Accounts Type Group
2 June 2003
AAAnnual Accounts
Legacy
23 May 2003
363aAnnual Return
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
287Change of Registered Office
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 June 2002
AAAnnual Accounts
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 March 2002
AAAnnual Accounts
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288cChange of Particulars
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Legacy
3 July 2001
244244
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288cChange of Particulars
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288cChange of Particulars
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 August 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
225Change of Accounting Reference Date
Legacy
26 January 2000
395Particulars of Mortgage or Charge
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
395Particulars of Mortgage or Charge
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Resolution
11 August 1999
RESOLUTIONSResolutions
Resolution
11 August 1999
RESOLUTIONSResolutions
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
88(2)R88(2)R
Legacy
11 August 1999
123Notice of Increase in Nominal Capital
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
287Change of Registered Office
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
88(2)R88(2)R
Legacy
22 June 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Re Registration Private To Public Limited Company
18 June 1999
CERT7CERT7
Auditors Report
18 June 1999
AUDRAUDR
Auditors Statement
18 June 1999
AUDSAUDS
Accounts Balance Sheet
18 June 1999
BSBS
Re Registration Memorandum Articles
18 June 1999
MARMAR
Legacy
18 June 1999
43(3)e43(3)e
Legacy
18 June 1999
43(3)43(3)
Resolution
18 June 1999
RESOLUTIONSResolutions
Resolution
18 June 1999
RESOLUTIONSResolutions
Resolution
18 June 1999
RESOLUTIONSResolutions
Incorporation Company
10 May 1999
NEWINCIncorporation