UKBizDB.co.uk

CLAUSEMATCH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clausematch Ltd. The company was founded 11 years ago and was given the registration number 08175056. The firm's registered office is in LITTLEHAMPTON. You can find them at Unit 1 Minster Court, Courtwick Lane, Wick, Littlehampton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CLAUSEMATCH LTD
Company Number:08175056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 1 Minster Court, Courtwick Lane, Wick, Littlehampton, England, BN17 7RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Minster Court, Courtwick Lane, Littlehamption, England, BN17 7RN

Director10 August 2012Active
Floor 3, Block 3, Miesian Plaza, Dublin 2, Dublin, Ireland, D02Y754

Director30 June 2023Active
Unit 1, Minster Court, Courtwick Lane, Littlehamption, England, BN17 7RN

Director30 April 2015Active
9/27, Hercules Street, Wollongong, Australia, 2500

Director10 August 2012Active
250, West 55th Street, 37th Floor, New York, United States, NY 10019

Director04 October 2021Active
Apt. 506, Holosiivska Street, 13 A, Kiev, Ukraine, 03039

Director10 August 2012Active
Unit 1, Minster Court, Courtwick Lane, Littlehamption, England, BN17 7RN

Director30 April 2015Active
3, Burlington Gardens, London, England, W1S 3EP

Director02 March 2018Active
1, Praterstrasse, 3rd Floor, Vienna, Austria, 1020

Director02 March 2018Active

People with Significant Control

Corlytics Limited
Notified on:30 June 2023
Status:Active
Country of residence:Ireland
Address:Floor 3 , Block 3, Floor 3 , Block 3, Dublin 2, Ireland, D02 Y754
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Evgeny Likhoded
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Unit 1, Minster Court, Courtwick Lane, Littlehampton, England, BN17 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yossef Abramov
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:Israeli
Country of residence:England
Address:Unit 1, Minster Court, Courtwick Lane, Littlehampton, England, BN17 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-09-21Capital

Capital allotment shares.

Download
2022-09-13Capital

Capital allotment shares.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts amended with accounts type small.

Download
2022-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Capital

Capital allotment shares.

Download
2022-02-08Capital

Capital allotment shares.

Download
2022-01-24Capital

Capital allotment shares.

Download
2022-01-11Capital

Capital allotment shares.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Change account reference date company current extended.

Download
2021-12-09Capital

Capital allotment shares.

Download
2021-11-08Resolution

Resolution.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.