Company NameMatchwork UK Ltd.
Company StatusDissolved
Company Number04017582
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)
Dissolution Date24 June 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Kare Stauso Wigh
Date of BirthApril 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed11 October 2013(13 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 24 June 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressWeltech Centre Ridgeway
Welwyn Garden City
Hertfordshire
AL7 2AA
Director NameMr Henrik Lovig Jensen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed04 May 2016(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 24 June 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressWeltech Centre Ridgeway
Welwyn Garden City
Hertfordshire
AL7 2AA
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameSteffen Vestberg Hjaltelin
Date of BirthMay 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed24 August 2000(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2003)
RoleExecutive
Correspondence AddressGl. Kongevej 96 4 Sal
Frederiksberg
Dk-2000
Denmark
Director NameMr Christopher Paul Stanley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(11 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Russet Drive
Shenley
Hertfordshire
WD7 9RH
Secretary NameMr Christopher Paul Stanley
NationalityBritish
StatusResigned
Appointed30 October 2002(2 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Russet Drive
Shenley
Hertfordshire
WD7 9RH
Director NameJorgen Wittenkamp
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed31 December 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2006)
RoleChief Executive Officer
Correspondence AddressElmevaenget 26
2880 Bagsvaerd
Denmark
Director NameTorben Dyhr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2006(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2011)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressBirkebakken 28
Holte
Dk2840
Denmark
Director NameKenneth Lilja
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwede
StatusResigned
Appointed01 November 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2008)
RoleChief Financial Officer
Correspondence AddressGladsaxe Mollevej 26
Soberg
2860
Denmark
Director NameMr Alessandro Guida
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressWeltech Centre Ridgeway
Welwyn Garden City
Hertfordshire
AL7 2AA
Director NameMr Lars Nyman Andersen
Date of BirthJune 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2011(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressWeltech Centre Ridgeway
Welwyn Garden City
Hertfordshire
AL7 2AA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitematchwork.com
Email address[email protected]

Location

Registered AddressAstute House
Wilmslow Road
Handforth
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1.5m at £1Matchwork World Wide As
100.00%
Ordinary

Financials

Year2014
Turnover£623,196
Gross Profit£63,942
Net Worth-£365,848
Cash£174,930
Current Liabilities£677,081

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

31 July 2007Delivered on: 2 August 2007
Persons entitled: Rivercrest Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £20,000. see the mortgage charge document for full details.
Outstanding

Filing History

24 June 2022Final Gazette dissolved following liquidation (1 page)
24 March 2022Return of final meeting in a creditors' voluntary winding up (11 pages)
18 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
14 April 2021Statement of affairs (8 pages)
14 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-07
(1 page)
14 April 2021Registered office address changed from Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA to Astute House Wilmslow Road Handforth SK9 3HP on 14 April 2021 (2 pages)
14 April 2021Appointment of a voluntary liquidator (3 pages)
9 September 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
4 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
5 August 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
7 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
23 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
5 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
29 June 2018Satisfaction of charge 1 in full (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
3 July 2017Notification of Henrik Lovig Jensen as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
3 July 2017Notification of Henrik Lovig Jensen as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,540,100
(6 pages)
8 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,540,100
(6 pages)
12 May 2016Full accounts made up to 31 December 2015 (12 pages)
12 May 2016Full accounts made up to 31 December 2015 (12 pages)
4 May 2016Termination of appointment of Lars Nyman Andersen as a director on 4 May 2016 (1 page)
4 May 2016Termination of appointment of Lars Nyman Andersen as a director on 4 May 2016 (1 page)
4 May 2016Appointment of Mr Henrik Lovig Jensen as a director on 4 May 2016 (2 pages)
4 May 2016Appointment of Mr Henrik Lovig Jensen as a director on 4 May 2016 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (12 pages)
25 August 2015Full accounts made up to 31 December 2014 (12 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,540,100
(4 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,540,100
(4 pages)
31 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,540,100
(4 pages)
31 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,540,100
(4 pages)
2 July 2014Full accounts made up to 31 December 2013 (12 pages)
2 July 2014Full accounts made up to 31 December 2013 (12 pages)
14 October 2013Appointment of Mr Kare Stauso Wigh as a director (2 pages)
14 October 2013Appointment of Mr Kare Stauso Wigh as a director (2 pages)
14 October 2013Termination of appointment of Alessandro Guida as a director (1 page)
14 October 2013Termination of appointment of Alessandro Guida as a director (1 page)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
16 May 2013Full accounts made up to 31 December 2012 (14 pages)
16 May 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 June 2012Full accounts made up to 31 December 2011 (15 pages)
21 June 2012Full accounts made up to 31 December 2011 (15 pages)
3 January 2012Termination of appointment of Christopher Stanley as a secretary (1 page)
3 January 2012Termination of appointment of Christopher Stanley as a secretary (1 page)
2 January 2012Termination of appointment of Christopher Stanley as a secretary (1 page)
2 January 2012Termination of appointment of Christopher Stanley as a secretary (1 page)
2 January 2012Termination of appointment of Christopher Stanley as a director (1 page)
2 January 2012Termination of appointment of Christopher Stanley as a director (1 page)
2 January 2012Termination of appointment of Torben Dyhr as a director (1 page)
2 January 2012Termination of appointment of Torben Dyhr as a director (1 page)
10 November 2011Appointment of Mr Alessandro Guida as a director (2 pages)
10 November 2011Appointment of Mr Lars Nyman Andersen as a director (2 pages)
10 November 2011Appointment of Mr Lars Nyman Andersen as a director (2 pages)
10 November 2011Appointment of Mr Alessandro Guida as a director (2 pages)
27 October 2011Registered office address changed from 8-14 Vine Hill London EC1R 5DX on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 8-14 Vine Hill London EC1R 5DX on 27 October 2011 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
20 December 2010Auditor's resignation (1 page)
20 December 2010Auditor's resignation (1 page)
7 September 2010Full accounts made up to 31 December 2009 (17 pages)
7 September 2010Full accounts made up to 31 December 2009 (17 pages)
4 August 2010Director's details changed for Torben Dyhr on 20 June 2010 (2 pages)
4 August 2010Director's details changed for Torben Dyhr on 20 June 2010 (2 pages)
4 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 September 2009Full accounts made up to 31 December 2008 (18 pages)
23 September 2009Full accounts made up to 31 December 2008 (18 pages)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
8 July 2009Return made up to 20/06/09; full list of members (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
26 August 2008Return made up to 20/06/08; full list of members (4 pages)
26 August 2008Return made up to 20/06/08; full list of members (4 pages)
4 April 2008Appointment terminated director kenneth lilja (1 page)
4 April 2008Appointment terminated director kenneth lilja (1 page)
18 October 2007Full accounts made up to 31 December 2006 (18 pages)
18 October 2007Full accounts made up to 31 December 2006 (18 pages)
9 August 2007Registered office changed on 09/08/07 from: 16-19 southampton place london WC1A 2AX (1 page)
9 August 2007Registered office changed on 09/08/07 from: 16-19 southampton place london WC1A 2AX (1 page)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
18 July 2007Return made up to 20/06/07; full list of members (3 pages)
18 July 2007Return made up to 20/06/07; full list of members (3 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
13 October 2006Full accounts made up to 31 December 2005 (17 pages)
13 October 2006Full accounts made up to 31 December 2005 (17 pages)
27 June 2006Return made up to 20/06/06; full list of members (7 pages)
27 June 2006Return made up to 20/06/06; full list of members (7 pages)
29 December 2005Auditors resignation (1 page)
29 December 2005Auditors resignation (1 page)
25 October 2005Full accounts made up to 31 December 2004 (14 pages)
25 October 2005Full accounts made up to 31 December 2004 (14 pages)
6 July 2005Return made up to 20/06/05; full list of members (7 pages)
6 July 2005Return made up to 20/06/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
5 July 2004Return made up to 20/06/04; full list of members (7 pages)
5 July 2004Return made up to 20/06/04; full list of members (7 pages)
19 April 2004Ad 31/03/04--------- £ si 1540099@1=1540099 £ ic 1/1540100 (2 pages)
19 April 2004Ad 31/03/04--------- £ si 1540099@1=1540099 £ ic 1/1540100 (2 pages)
19 April 2004Nc inc already adjusted 31/03/04 (2 pages)
19 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 April 2004Nc inc already adjusted 31/03/04 (2 pages)
19 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: prospect house 2 athenaeum road london N20 9YU (1 page)
4 August 2003Registered office changed on 04/08/03 from: prospect house 2 athenaeum road london N20 9YU (1 page)
1 July 2003Return made up to 20/06/03; full list of members (7 pages)
1 July 2003Return made up to 20/06/03; full list of members (7 pages)
10 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Registered office changed on 04/11/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Registered office changed on 04/11/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
28 June 2002Return made up to 20/06/02; full list of members (5 pages)
28 June 2002Return made up to 20/06/02; full list of members (5 pages)
26 June 2002Director's particulars changed (2 pages)
26 June 2002Director's particulars changed (2 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (3 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (3 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (3 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2001Memorandum and Articles of Association (17 pages)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2001Memorandum and Articles of Association (17 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
27 February 2001Memorandum and Articles of Association (17 pages)
27 February 2001Memorandum and Articles of Association (17 pages)
12 February 2001Company name changed matchwork.co.uk LTD.\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed matchwork.co.uk LTD.\certificate issued on 12/02/01 (2 pages)
7 December 2000Company name changed matchwork LTD\certificate issued on 08/12/00 (2 pages)
7 December 2000Company name changed matchwork LTD\certificate issued on 08/12/00 (2 pages)
15 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/10/00
(1 page)
15 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/10/00
(1 page)
14 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
14 September 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
14 September 2000Memorandum and Articles of Association (17 pages)
14 September 2000Memorandum and Articles of Association (17 pages)
29 August 2000Director resigned (1 page)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 August 2000New director appointed (2 pages)
24 August 2000Company name changed birdford LIMITED\certificate issued on 24/08/00 (2 pages)
24 August 2000Company name changed birdford LIMITED\certificate issued on 24/08/00 (2 pages)
20 June 2000Incorporation (24 pages)
20 June 2000Incorporation (24 pages)