Company NameMatcher Technologies Limited
Company StatusActive
Company Number08345284
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)
Previous NameBrabco 1301 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameGeorge James Heywood
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(3 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Canalside Business Park
Tattenhall
Chester
CH3 9BD
Wales
Director NameMrs Anna Worthington
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(3 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Canalside Business Park
Tattenhall
Chester
CH3 9BD
Wales
Director NameJohn Benjamin Heywood
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Canalside Business Park
Tattenhall
Chester
CH3 9BD
Wales
Secretary NameMr John Benjamin Heywood
StatusCurrent
Appointed25 February 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressUnit 1b Canalside Business Park
Tattenhall
Chester
CH3 9BD
Wales
Director NameMrs Catherine Victoria Dawson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Canalside Business Park
Tattenhall
Chester
Cheshire
CH3 9BD
Wales
Director NameMr Adam Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor
Horton House Exchange Flags
Liverpool
L2 3YL
Director NameArthur Roger Hewitt
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(3 weeks, 4 days after company formation)
Appointment Duration8 years, 11 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Canalside Business Park
Tattenhall
Chester
CH3 9BD
Wales
Secretary NameMr Arthur Roger Hewitt
StatusResigned
Appointed28 January 2013(3 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 25 February 2016)
RoleCompany Director
Correspondence AddressThe White House Duckington
Malpas
Cheshire
SY14 8LH
Wales
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed03 January 2013(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3YL
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2013(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3YL

Location

Registered AddressUnit 1b Canalside Business Park
Tattenhall
Chester
CH3 9BD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTattenhall and District
WardTattenhall

Shareholders

1 at £1Fertility Qms LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,144
Cash£5,925
Current Liabilities£49,388

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

25 August 2020Delivered on: 18 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 May 2020Delivered on: 3 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
26 October 2017Appointment of Mrs Catherine Victoria Dawson as a director on 26 September 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
29 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(6 pages)
29 February 2016Appointment of Mr John Benjamin Heywood as a secretary on 25 February 2016 (2 pages)
26 February 2016Termination of appointment of Arthur Roger Hewitt as a secretary on 25 February 2016 (1 page)
25 February 2016Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN to Unit 1B Canalside Business Park Tattenhall Chester CH3 9BD on 25 February 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
3 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 August 2014Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages)
19 August 2014Appointment of John Benjamin Heywood as a director on 7 August 2014 (2 pages)
2 May 2014Director's details changed for George James Heywood on 15 February 2014 (3 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2013Memorandum and Articles of Association (19 pages)
16 May 2013Appointment of Mr Arthur Roger Hewitt as a secretary (2 pages)
15 February 2013Current accounting period extended from 31 January 2014 to 28 February 2014 (3 pages)
15 February 2013Termination of appointment of Adam Ryan as a director (2 pages)
15 February 2013Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 15 February 2013 (2 pages)
15 February 2013Termination of appointment of Brabners Directors Limited as a director (2 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name changed 28/01/2013
(20 pages)
15 February 2013Appointment of George James Heywood as a director (3 pages)
15 February 2013Appointment of Mrs Anna Worthington as a director (3 pages)
15 February 2013Appointment of Arthur Roger Hewitt as a director (3 pages)
15 February 2013Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
12 February 2013Company name changed brabco 1301 LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)