Background WavePink WaveYellow Wave

MATCHBIO LIMITED (14876132)

MATCHBIO LIMITED (14876132) is an active UK company. incorporated on 17 May 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. MATCHBIO LIMITED has been registered for 2 years. Current directors include DE JONGH, Sanne, DUSHEK, Omer, Professor, FOX, Justian Craig and 1 others.

Company Number
14876132
Status
active
Type
ltd
Incorporated
17 May 2023
Age
2 years
Address
C/O Mishcon De Reya, Africa House, London, WC2B 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DE JONGH, Sanne, DUSHEK, Omer, Professor, FOX, Justian Craig, JAKEMAN, Phil
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATCHBIO LIMITED

MATCHBIO LIMITED is an active company incorporated on 17 May 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. MATCHBIO LIMITED was registered 2 years ago.(SIC: 72110)

Status

active

Active since 2 years ago

Company No

14876132

LTD Company

Age

2 Years

Incorporated 17 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

C/O Mishcon De Reya, Africa House 70 Kingsway London, WC2B 6AH,

Previous Addresses

C/O Mishcon De Reya, 33rd Floor Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom
From: 17 May 2023To: 8 September 2023
Timeline

13 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
May 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
7
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

STEPHENS, Benedict Charles

Active
5a Green End, BraughingSG11 2PE
Secretary
Appointed 17 May 2023

DE JONGH, Sanne

Active
Woodstock Road, OxfordOX2 6HT
Born November 1988
Director
Appointed 22 Aug 2023

DUSHEK, Omer, Professor

Active
Africa House, LondonWC2B 6AH
Born March 1981
Director
Appointed 17 May 2023

FOX, Justian Craig

Active
Woodstock Road, OxfordOX2 6HT
Born November 1975
Director
Appointed 22 Aug 2023

JAKEMAN, Phil

Active
Woodstock Road, OxfordOX2 6HT
Born January 1989
Director
Appointed 22 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Oxford Science Enterprises Plc

Active
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 50 to 75 percent
Significant influence or control as firm
Notified 24 Aug 2023

Professor Omer Dushek

Ceased
Tower 42, LondonEC2N 1HQ
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2023
Ceased 24 Aug 2023

Professor Philip Anton Van Der Merwe

Ceased
Tower 42, LondonEC2N 1HQ
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2023
Ceased 24 Aug 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 September 2023
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Resolution
8 September 2023
RESOLUTIONSResolutions
Memorandum Articles
8 September 2023
MAMA
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Resolution
29 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Incorporation Company
17 May 2023
NEWINCIncorporation