Background WavePink WaveYellow Wave

MATCHPLACE LIMITED (10357988)

MATCHPLACE LIMITED (10357988) is an active UK company. incorporated on 2 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MATCHPLACE LIMITED has been registered for 9 years. Current directors include IRVINE, Andrew Robertson, MONGET, Christophe Jean.

Company Number
10357988
Status
active
Type
ltd
Incorporated
2 September 2016
Age
9 years
Address
Riverbank House, London, EC4R 3TT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
IRVINE, Andrew Robertson, MONGET, Christophe Jean
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATCHPLACE LIMITED

MATCHPLACE LIMITED is an active company incorporated on 2 September 2016 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. MATCHPLACE LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10357988

LTD Company

Age

9 Years

Incorporated 2 September 2016

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 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Riverbank House 2 Swan Lane London, EC4R 3TT,

Timeline

14 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Share Issue
Oct 16
Funding Round
Nov 16
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Left
Sept 19
Owner Exit
Sept 19
9
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 02 Sept 2016

IRVINE, Andrew Robertson

Active
2 Swan Lane, LondonEC4R 3TT
Born February 1969
Director
Appointed 02 Sept 2016

MONGET, Christophe Jean

Active
2 Swan Lane, LondonEC4R 3TT
Born November 1970
Director
Appointed 12 Sept 2016

GEDEON, Benjamin

Resigned
2 Swan Lane, LondonEC4R 3TT
Born September 1976
Director
Appointed 12 Sept 2016
Resigned 16 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Benjamin Gedeon

Ceased
2 Swan Lane, LondonEC4R 3TT
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2016
Ceased 13 Aug 2019
2 Swan Lane, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Resolution
25 September 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 September 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2018
PSC04Change of PSC Details
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
30 January 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 January 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
2 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 October 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Incorporation Company
2 September 2016
NEWINCIncorporation