Matchriver Intellectual Property Rights Limited

General information

Name:

Matchriver Intellectual Property Rights Ltd

Office Address:

Suite G1 Montpellier House Montpellier Drive GL50 1TY Cheltenham

Number: 06690063

Incorporation date: 2008-09-05

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Matchriver Intellectual Property Rights Limited with reg. no. 06690063 has been operating on the market for sixteen years. This particular Private Limited Company can be reached at Suite G1 Montpellier House, Montpellier Drive in Cheltenham and its zip code is GL50 1TY. fifteen years ago the company switched its business name from Bcomp 361 to Matchriver Intellectual Property Rights Limited. This enterprise's SIC and NACE codes are 62012, that means Business and domestic software development. The firm's latest accounts describe the period up to 31st March 2022 and the most current confirmation statement was filed on 31st January 2023.

This company owes its achievements and permanent progress to exactly two directors, specifically Roderich G. and Gordon H., who have been in charge of it since 2009-02-02. What is more, the managing director's assignments are constantly backed by a secretary - Amanda H., who was chosen by this specific company in 2009.

  • Previous company's names
  • Matchriver Intellectual Property Rights Limited 2009-02-07
  • Bcomp 361 Limited 2008-09-05

Financial data based on annual reports

Company staff

Amanda H.

Role: Secretary

Appointed: 02 February 2009

Latest update: 8 January 2024

Roderich G.

Role: Director

Appointed: 02 February 2009

Latest update: 8 January 2024

Gordon H.

Role: Director

Appointed: 02 February 2009

Latest update: 8 January 2024

People with significant control

Executives who control the firm include: Roderich G. has substantial control or influence over the company owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights. Gordon H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Roderich G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
substantial control or influence
1/2 or less of shares
Gordon H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 10th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10th December 2014
Annual Accounts 18th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18th December 2015
Annual Accounts 19th September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 4th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 31st January 2024 (CS01)
filed on: 31st, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
15
Company Age

Similar companies nearby

Closest companies