Background WavePink WaveYellow Wave

MATCH HOLDCO LIMITED (12968404)

MATCH HOLDCO LIMITED (12968404) is an active UK company. incorporated on 22 October 2020. with registered office in Basingstoke. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MATCH HOLDCO LIMITED has been registered for 5 years. Current directors include NIELD, Thomas Edward, BELASKO CORPORATE UK LIMITED.

Company Number
12968404
Status
active
Type
ltd
Incorporated
22 October 2020
Age
5 years
Address
Belvedere House, Suite 2.2, Basingstoke, RG21 4HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NIELD, Thomas Edward, BELASKO CORPORATE UK LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATCH HOLDCO LIMITED

MATCH HOLDCO LIMITED is an active company incorporated on 22 October 2020 with the registered office located in Basingstoke. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MATCH HOLDCO LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12968404

LTD Company

Age

5 Years

Incorporated 22 October 2020

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Belvedere House, Suite 2.2 Basing View Basingstoke, RG21 4HG,

Previous Addresses

, Belvedere House Basing View, Basingstoke, RG21 4HG, England
From: 13 January 2022To: 28 March 2023
, 1 Stephen Street London, W1T 1AL, United Kingdom
From: 22 October 2020To: 13 January 2022
Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Share Issue
May 21
Funding Round
May 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Dec 25
Capital Update
Dec 25
Share Issue
Jan 26
4
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BELASKO UK LIMITED

Active
Basing View, BasingstokeRG21 4HG
Corporate secretary
Appointed 22 Oct 2020

NIELD, Thomas Edward

Active
Basing View, BasingstokeRG21 4HG
Born July 1985
Director
Appointed 29 Apr 2021

BELASKO CORPORATE UK LIMITED

Active
Belvedere House, BasingstokeRG21 4HG
Corporate director
Appointed 24 Jun 2024

CARTWRIGHT, Peter Bramwell

Resigned
Basing View, BasingstokeRG21 4HG
Born December 1965
Director
Appointed 07 Jun 2021
Resigned 24 Jun 2024

CHERCHALI, Nassim

Resigned
LondonW1T 1AL
Born April 1984
Director
Appointed 22 Oct 2020
Resigned 29 Apr 2021

HOLLOWOOD, Ben James

Resigned
LondonW1T 1AL
Born August 1980
Director
Appointed 29 Apr 2021
Resigned 07 Jun 2021

ISMAYILOV, Jamal Mubariz

Resigned
Brunswick Road, LondonW5 1BD
Born June 1980
Director
Appointed 24 Jun 2024
Resigned 18 Dec 2025

MCHARDY, Nicholas Peter

Resigned
Basing View, BasingstokeRG21 4HG
Born July 1984
Director
Appointed 29 Apr 2021
Resigned 24 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Robert James Stanley Burton

Active
Bowring Road, Isle Of ManIM8 2LQ
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 25 Oct 2022
LondonW1S 3AG

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 22 Oct 2020
Ceased 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

42

Capital Alter Shares Redemption Statement Of Capital
3 January 2026
SH02Allotment of Shares (prescribed particulars)
Legacy
22 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
24 June 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 January 2022
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
18 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Resolution
17 May 2021
RESOLUTIONSResolutions
Memorandum Articles
17 May 2021
MAMA
Capital Alter Shares Subdivision
17 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 May 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2020
NEWINCIncorporation