Background WavePink WaveYellow Wave

MATCH THE CASH LIMITED (08667447)

MATCH THE CASH LIMITED (08667447) is an active UK company. incorporated on 29 August 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MATCH THE CASH LIMITED has been registered for 12 years. Current directors include AGNEW, Theodore Thomas More, Lord, DEWINTER, Justin Zakgerald, TIBBLE, David Charles and 1 others.

Company Number
08667447
Status
active
Type
ltd
Incorporated
29 August 2013
Age
12 years
Address
Acre House, London, NW1 3ER
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AGNEW, Theodore Thomas More, Lord, DEWINTER, Justin Zakgerald, TIBBLE, David Charles, UDY, Robert Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATCH THE CASH LIMITED

MATCH THE CASH LIMITED is an active company incorporated on 29 August 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MATCH THE CASH LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08667447

LTD Company

Age

12 Years

Incorporated 29 August 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Aug 14
Funding Round
Aug 14
Director Joined
Mar 16
Funding Round
Feb 17
Director Left
Oct 17
Director Joined
Apr 18
Director Left
Nov 19
Loan Secured
Dec 19
Loan Secured
Apr 22
Director Joined
Jun 22
Capital Reduction
Jun 23
Share Buyback
Jun 23
Capital Update
Nov 24
Funding Round
Sept 25
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AGNEW, Theodore Thomas More, Lord

Active
11/15 William Road, LondonNW1 3ER
Born January 1961
Director
Appointed 01 Jun 2022

DEWINTER, Justin Zakgerald

Active
11/15 William Road, LondonNW1 3ER
Born April 1967
Director
Appointed 29 Aug 2013

TIBBLE, David Charles

Active
11/15 William Road, LondonNW1 3ER
Born June 1952
Director
Appointed 03 Mar 2016

UDY, Robert Edward

Active
11-15 William Road, LondonNW1 3ER
Born August 1971
Director
Appointed 06 Aug 2014

AGNEW, Theodore Thomas More, Lord

Resigned
East Somerton, Great YarmouthNR29 4DZ
Born January 1961
Director
Appointed 29 Aug 2013
Resigned 24 Oct 2017

HARRELL, Edwin Donald

Resigned
Graham Road, IpswichIP1 3QE
Born January 1965
Director
Appointed 24 Oct 2017
Resigned 01 Nov 2019

Persons with significant control

1

11/15 William Road, LondonNW1 3ER

Nature of Control

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

Filing History

56

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 September 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
12 September 2025
RESOLUTIONSResolutions
Memorandum Articles
12 September 2025
MAMA
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Memorandum Articles
21 November 2024
MAMA
Resolution
21 November 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 November 2024
SH19Statement of Capital
Legacy
18 November 2024
SH20SH20
Legacy
18 November 2024
CAP-SSCAP-SS
Resolution
18 November 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Capital Cancellation Shares
13 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Resolution
18 August 2014
RESOLUTIONSResolutions
Incorporation Company
29 August 2013
NEWINCIncorporation