Background WavePink WaveYellow Wave

MATCHMAKER LONDON LIMITED (10392007)

MATCHMAKER LONDON LIMITED (10392007) is an active UK company. incorporated on 23 September 2016. with registered office in Alcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MATCHMAKER LONDON LIMITED has been registered for 9 years. Current directors include PARKER, Michael Anthony.

Company Number
10392007
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 years
Address
8 Arrow Court, Alcester, B49 6PU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
PARKER, Michael Anthony
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATCHMAKER LONDON LIMITED

MATCHMAKER LONDON LIMITED is an active company incorporated on 23 September 2016 with the registered office located in Alcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MATCHMAKER LONDON LIMITED was registered 9 years ago.(SIC: 93290)

Status

active

Active since 9 years ago

Company No

10392007

LTD Company

Age

9 Years

Incorporated 23 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

8 Arrow Court Alcester, B49 6PU,

Previous Addresses

The Maltings, Summerford Farm Beech Green Lane Withyham Hartfield TN7 4DA United Kingdom
From: 23 September 2016To: 4 June 2019
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Director Joined
Jun 19
Owner Exit
Oct 25
New Owner
Oct 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PARKER, Michael Anthony

Active
Arrow Court, AlcesterB49 6PU
Born January 1957
Director
Appointed 29 May 2019

ZAWADA, Genevieve

Resigned
Beech Green Lane, HartfieldTN7 4DA
Born February 1971
Director
Appointed 23 Sept 2016
Resigned 29 May 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Anthony Parker

Active
Arrow Court, AlcesterB49 6PU
Born January 1957

Nature of Control

Significant influence or control
Notified 28 Oct 2025

Mr Michael Anthony Parker

Ceased
Arrow Court, AlcesterB49 6PU
Born January 2019

Nature of Control

Significant influence or control
Notified 29 May 2019
Ceased 28 Oct 2025

Ms Genevieve Zawada

Ceased
Beech Green Lane, HartfieldTN7 4DA
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2016
Ceased 29 May 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Incorporation Company
23 September 2016
NEWINCIncorporation