Background WavePink WaveYellow Wave

MATCHTECH GROUP (HOLDINGS) LIMITED (07890835)

MATCHTECH GROUP (HOLDINGS) LIMITED (07890835) is an active UK company. incorporated on 22 December 2011. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MATCHTECH GROUP (HOLDINGS) LIMITED has been registered for 14 years. Current directors include WHITTAKER, Oliver David, WRAGG, Matthew Howard.

Company Number
07890835
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
1450 Parkway, Fareham, PO15 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WHITTAKER, Oliver David, WRAGG, Matthew Howard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATCHTECH GROUP (HOLDINGS) LIMITED

MATCHTECH GROUP (HOLDINGS) LIMITED is an active company incorporated on 22 December 2011 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MATCHTECH GROUP (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07890835

LTD Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

1450 Parkway Solent Business Park Whiteley Fareham, PO15 7AF,

Timeline

23 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 11
Share Issue
Jun 12
Funding Round
Jun 12
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Feb 16
Loan Cleared
Oct 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Left
Nov 19
Funding Round
Nov 20
Capital Update
Dec 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Jul 23
Capital Update
Jul 23
7
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SPICKETT, Mark Frederick

Active
Parkway Solent Business Park, FarehamPO15 7AF
Secretary
Appointed 01 Jan 2023

WHITTAKER, Oliver David

Active
Parkway, FarehamPO15 7AF
Born October 1979
Director
Appointed 01 Apr 2022

WRAGG, Matthew Howard

Active
Parkway Solent Business Park, FarehamPO15 7AF
Born March 1979
Director
Appointed 01 Apr 2022

AYTON, Neil

Resigned
Parkway, FarehamPO15 7AF
Secretary
Appointed 06 Sept 2013
Resigned 17 Jul 2015

BRANSON, Caspar Ben

Resigned
Parkway, FarehamPO15 7AF
Secretary
Appointed 09 Jun 2017
Resigned 30 Nov 2017

DYER, Anthony Stephen

Resigned
Parkway, FarehamPO15 7AF
Secretary
Appointed 17 Jul 2015
Resigned 09 Jun 2017

PALMER, Anne-Marie

Resigned
Parkway, FarehamPO15 7AF
Secretary
Appointed 01 May 2022
Resigned 01 Jan 2023

SELVES, Katie Mary

Resigned
Parkway, FarehamPO15 7AF
Secretary
Appointed 01 Dec 2017
Resigned 05 Nov 2021

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 22 Dec 2011
Resigned 23 Dec 2011

PRISM COSEC

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 06 Nov 2021
Resigned 30 Apr 2022

DYER, Anthony Stephen

Resigned
Parkway, FarehamPO15 7AF
Born May 1969
Director
Appointed 22 Dec 2011
Resigned 06 Jun 2017

FARZAD, Salar

Resigned
Parkway, FarehamPO15 7AF
Born July 1965
Director
Appointed 04 Aug 2017
Resigned 01 Apr 2022

FREEGUARD, Kevin

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Born April 1960
Director
Appointed 14 Jan 2019
Resigned 31 Mar 2022

GUNN, Adrian Paul

Resigned
Parkway, FarehamPO15 7AF
Born January 1965
Director
Appointed 22 Dec 2011
Resigned 28 Jan 2015

LEWIS, Keith John

Resigned
Parkway Solent Business Park, FarehamPO15 7AF
Born August 1966
Director
Appointed 12 Jul 2018
Resigned 05 Nov 2019

WILKINSON, Brian

Resigned
Parkway, FarehamPO15 7AF
Born February 1956
Director
Appointed 24 Mar 2015
Resigned 07 Feb 2018

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 22 Dec 2011
Resigned 23 Dec 2011

Persons with significant control

1

Parkway, FarehamPO15 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2026
AAAnnual Accounts
Legacy
6 February 2026
PARENT_ACCPARENT_ACC
Legacy
6 February 2026
GUARANTEE2GUARANTEE2
Legacy
6 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2025
AAAnnual Accounts
Legacy
30 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2024
AAAnnual Accounts
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 July 2023
SH19Statement of Capital
Legacy
31 July 2023
SH20SH20
Legacy
31 July 2023
CAP-SSCAP-SS
Resolution
31 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2023
AAAnnual Accounts
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Legacy
2 May 2023
PARENT_ACCPARENT_ACC
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2022
AAAnnual Accounts
Legacy
27 April 2022
PARENT_ACCPARENT_ACC
Legacy
27 April 2022
AGREEMENT2AGREEMENT2
Legacy
27 April 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 November 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2021
AAAnnual Accounts
Legacy
17 May 2021
AGREEMENT2AGREEMENT2
Legacy
13 May 2021
PARENT_ACCPARENT_ACC
Legacy
12 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Resolution
14 December 2020
RESOLUTIONSResolutions
Legacy
11 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2020
SH19Statement of Capital
Legacy
11 December 2020
CAP-SSCAP-SS
Resolution
11 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2020
AAAnnual Accounts
Legacy
31 July 2020
PARENT_ACCPARENT_ACC
Legacy
31 July 2020
GUARANTEE2GUARANTEE2
Legacy
31 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2019
AAAnnual Accounts
Legacy
7 May 2019
PARENT_ACCPARENT_ACC
Legacy
7 May 2019
GUARANTEE2GUARANTEE2
Legacy
7 May 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Legacy
6 December 2018
AGREEMENT2AGREEMENT2
Legacy
6 December 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2017
TM02Termination of Secretary
Legacy
28 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Auditors Resignation Company
26 June 2014
AUDAUD
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Secretary Company With Name
27 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Capital Name Of Class Of Shares
25 June 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 June 2012
SH01Allotment of Shares
Resolution
25 June 2012
RESOLUTIONSResolutions
Legacy
14 June 2012
MG01MG01
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
28 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2011
NEWINCIncorporation