Background WavePink WaveYellow Wave

MATCH PERFORMANCE SOLUTIONS LIMITED (09427943)

MATCH PERFORMANCE SOLUTIONS LIMITED (09427943) is an active UK company. incorporated on 9 February 2015. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MATCH PERFORMANCE SOLUTIONS LIMITED has been registered for 11 years. Current directors include CUMMINGS, Kevin, FOWLER, James Paul, Mr., MARTIN, Ian Richard and 1 others.

Company Number
09427943
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
Gpg House, Milton Keynes, MK12 5TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUMMINGS, Kevin, FOWLER, James Paul, Mr., MARTIN, Ian Richard, ROBERTS, John Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATCH PERFORMANCE SOLUTIONS LIMITED

MATCH PERFORMANCE SOLUTIONS LIMITED is an active company incorporated on 9 February 2015 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MATCH PERFORMANCE SOLUTIONS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09427943

LTD Company

Age

11 Years

Incorporated 9 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026
Contact
Address

Gpg House 8 Walker Avenue Milton Keynes, MK12 5TW,

Previous Addresses

Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX England
From: 23 May 2016To: 16 March 2018
Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ United Kingdom
From: 9 February 2015To: 23 May 2016
Timeline

3 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
New Owner
Sept 20
Loan Secured
Apr 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

FOWLER, James Paul

Active
FlitwickMK45 1BB
Secretary
Appointed 09 Feb 2015

CUMMINGS, Kevin

Active
Forest Hall, Newcastle-Upon-TyneNE12 7FA
Born July 1958
Director
Appointed 09 Feb 2015

FOWLER, James Paul, Mr.

Active
FlitwickMK45 1BB
Born October 1980
Director
Appointed 09 Feb 2015

MARTIN, Ian Richard

Active
Wellbank Lane, KnutsfordWA16 8UP
Born October 1969
Director
Appointed 09 Feb 2015

ROBERTS, John Edward

Active
8 Walker Avenue, Milton KeynesMK12 5TW
Born February 1963
Director
Appointed 09 Feb 2015

Persons with significant control

1

Mr James Fowler

Active
8 Walker Avenue, Milton KeynesMK12 5TW
Born October 1980

Nature of Control

Significant influence or control
Notified 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
2 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2015
NEWINCIncorporation