General information

Name:

Matchspice Ltd

Office Address:

39 Castle Street LE1 5WN Leicester

Number: 03856773

Incorporation date: 1999-10-11

Dissolution date: 2019-08-13

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 03856773 twenty five years ago, Matchspice Limited had been a private limited company until 2019-08-13 - the day it was formally closed. The business official registration address was 39 Castle Street, Leicester.

The following company was led by a single director: Joseph E., who was appointed on 2013-07-05.

Joseph E. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Joseph E.

Role: Director

Appointed: 05 July 2013

Latest update: 1 September 2022

Richard K.

Role: Secretary

Appointed: 05 July 2013

Latest update: 1 September 2022

People with significant control

Joseph E.
Notified on 15 January 2018
Nature of control:
substantial control or influence
Brix Investments Limited
Address: Neuf Courtil Vinery Route Des Coutanchez, St Sampson’S, Guernsey, GY1 3DB, PO Box PO BOX 72, Channel Islands
Legal authority The Companies (Alderney) Law 1994
Legal form Limited Company
Country registered Alderney
Place registered Alderney
Registration number 402
Notified on 6 April 2016
Ceased on 15 January 2018
Nature of control:
1/2 or less of shares
Bb Holdings Limited
Address: La Chaumiere Roc Les Ozouets Road, St. Peter Port, Guernsey, GY1 2UA, Channel Islands
Legal authority The Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 47511
Notified on 6 April 2016
Ceased on 15 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2020
Account last made up date 31 October 2018
Confirmation statement next due date 25 October 2019
Confirmation statement last made up date 11 October 2018
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 16 July 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 15 July 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 7 April 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 16 May 2017
Annual Accounts 25 June 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 25 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st October 2018 (AA)
filed on: 7th, May 2019
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 64929 : Other credit granting n.e.c.
19
Company Age

Similar companies nearby

Closest companies