Background WavePink WaveYellow Wave

MATCHROOM CHARITABLE FOUNDATION (10071079)

MATCHROOM CHARITABLE FOUNDATION (10071079) is an active UK company. incorporated on 18 March 2016. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MATCHROOM CHARITABLE FOUNDATION has been registered for 10 years. Current directors include BARKER, Wendy Frances, FERGUSON, Jason Elliott, GODDING, Catherine Louise and 3 others.

Company Number
10071079
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 March 2016
Age
10 years
Address
Mascalls Mascalls Lane, Brentwood, CM14 5LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARKER, Wendy Frances, FERGUSON, Jason Elliott, GODDING, Catherine Louise, LE GUEVEL, Alex, LOWY, Edward Robert Charles, WASSELL, Michelle
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATCHROOM CHARITABLE FOUNDATION

MATCHROOM CHARITABLE FOUNDATION is an active company incorporated on 18 March 2016 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MATCHROOM CHARITABLE FOUNDATION was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

10071079

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 18 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

MATCHROOM SPORT CHARITABLE FOUNDATION
From: 29 June 2016To: 9 September 2020
MATCHROOM SPORT FOUNDATION
From: 18 March 2016To: 29 June 2016
Contact
Address

Mascalls Mascalls Lane Great Warley Brentwood, CM14 5LJ,

Previous Addresses

Mascalls Mascalls Lane Great Worley Brentwood Essex CM14 5LJ England
From: 18 March 2016To: 21 March 2016
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Apr 25
Director Left
Nov 25
Director Joined
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BARKER, Wendy Frances

Active
Mascalls Lane, BrentwoodCM14 5LJ
Secretary
Appointed 18 Mar 2016

BARKER, Wendy Frances

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born August 1962
Director
Appointed 24 Jun 2024

FERGUSON, Jason Elliott

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born May 1969
Director
Appointed 18 Mar 2016

GODDING, Catherine Louise

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born November 1976
Director
Appointed 10 Aug 2016

LE GUEVEL, Alex

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born December 1988
Director
Appointed 24 Jun 2024

LOWY, Edward Robert Charles

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born September 1962
Director
Appointed 18 Mar 2016

WASSELL, Michelle

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born October 1965
Director
Appointed 26 Nov 2025

HEARN, Chloe Gabriela

Resigned
Mascalls Lane, BrentwoodCM14 5LJ
Born December 1977
Director
Appointed 10 Aug 2016
Resigned 31 Mar 2025

HEARN, Susan Joan

Resigned
Mascalls Lane, BrentwoodCM14 5LJ
Born January 1950
Director
Appointed 18 Mar 2016
Resigned 25 Nov 2025

Persons with significant control

4

3 Active
1 Ceased

Mrs Wendy Frances Barker

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2025

Mrs Susan Joan Hearn

Ceased
Mascalls Lane, BrentwoodCM14 5LJ
Born January 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2025

Mr Jason Elliott Ferguson

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born May 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Edward Robert Charles Lowy

Active
Mascalls Lane, BrentwoodCM14 5LJ
Born September 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Resolution
9 September 2020
RESOLUTIONSResolutions
Miscellaneous
9 September 2020
MISCMISC
Resolution
16 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
16 August 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Resolution
29 June 2016
RESOLUTIONSResolutions
Miscellaneous
29 June 2016
MISCMISC
Resolution
26 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
20 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Incorporation Company
18 March 2016
NEWINCIncorporation