Background WavePink WaveYellow Wave

STATEMENTMATCHING.COM LIMITED (08598527)

STATEMENTMATCHING.COM LIMITED (08598527) is an active UK company. incorporated on 5 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. STATEMENTMATCHING.COM LIMITED has been registered for 12 years. Current directors include KURTZ, Jason Mark, MCBEATH, Ian Anthony, MCCARTHY, Mark and 1 others.

Company Number
08598527
Status
active
Type
ltd
Incorporated
5 July 2013
Age
12 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KURTZ, Jason Mark, MCBEATH, Ian Anthony, MCCARTHY, Mark, NURMINEN, Martti
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATEMENTMATCHING.COM LIMITED

STATEMENTMATCHING.COM LIMITED is an active company incorporated on 5 July 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. STATEMENTMATCHING.COM LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08598527

LTD Company

Age

12 Years

Incorporated 5 July 2013

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 25 September 2025 (6 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

Unit 3 Ground Floor Brisbane House Priors Haw Road Corby NN17 5JG England
From: 9 March 2023To: 1 August 2025
3 Perth House, Corbygate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
From: 8 October 2013To: 9 March 2023
3 3 Perth House, Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG United Kingdom
From: 5 July 2013To: 8 October 2013
Timeline

8 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Oct 13
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 22 Jul 2025

KURTZ, Jason Mark

Active
Galleria Parkway, Atlanta30339
Born May 1968
Director
Appointed 05 Apr 2024

MCBEATH, Ian Anthony

Active
New Fetter Lane, LondonEC4A 1JP
Born August 1964
Director
Appointed 05 Jul 2013

MCCARTHY, Mark

Active
New Fetter Lane, LondonEC4A 1JP
Born March 1976
Director
Appointed 05 Apr 2024

NURMINEN, Martti

Active
Linnoitustie, Uusimaa02600
Born March 1979
Director
Appointed 05 Apr 2024

SUTTON, David John

Resigned
Pennant Avenue, LiverpoolL12 5JX
Secretary
Appointed 05 Jul 2013
Resigned 07 Oct 2013

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 05 Apr 2024
Resigned 22 Jul 2025

KIMPTON, Dan Edward

Resigned
New Fetter Lane, LondonEC4A 1JP
Born June 1977
Director
Appointed 05 Jul 2013
Resigned 06 Nov 2025

CARRA LUCIA LIMITED

Resigned
Baker Street, LondonW1U 6TY
Corporate director
Appointed 05 Jul 2013
Resigned 07 Oct 2013

Persons with significant control

3

1 Active
2 Ceased
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2024

Mr Ian Anthony Mcbeath

Ceased
Priors Haw Road, CorbyNN17 5JG
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2016
Ceased 05 Apr 2024

Mr Daniel Edward Kimpton

Ceased
Priors Haw Road, CorbyNN17 5JG
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2016
Ceased 05 Apr 2024
Fundings
Financials
Latest Activities

Filing History

46

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 August 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 August 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 April 2024
MAMA
Resolution
13 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
10 April 2024
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 February 2024
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
14 September 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
9 September 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Incorporation Company
5 July 2013
NEWINCIncorporation