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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Minster Court, Courtwick Lane, Littlehamption, England, BN17 7RN | Director | 10 August 2012 | Active |
Floor 3, Block 3, Miesian Plaza, Dublin 2, Dublin, Ireland, D02Y754 | Director | 30 June 2023 | Active |
Unit 1, Minster Court, Courtwick Lane, Littlehamption, England, BN17 7RN | Director | 30 April 2015 | Active |
9/27, Hercules Street, Wollongong, Australia, 2500 | Director | 10 August 2012 | Active |
250, West 55th Street, 37th Floor, New York, United States, NY 10019 | Director | 04 October 2021 | Active |
Apt. 506, Holosiivska Street, 13 A, Kiev, Ukraine, 03039 | Director | 10 August 2012 | Active |
Unit 1, Minster Court, Courtwick Lane, Littlehamption, England, BN17 7RN | Director | 30 April 2015 | Active |
3, Burlington Gardens, London, England, W1S 3EP | Director | 02 March 2018 | Active |
1, Praterstrasse, 3rd Floor, Vienna, Austria, 1020 | Director | 02 March 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Capital | Capital allotment shares. | Download |
2022-09-13 | Capital | Capital allotment shares. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Accounts | Accounts amended with accounts type small. | Download |
2022-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-05 | Capital | Capital allotment shares. | Download |
2022-02-08 | Capital | Capital allotment shares. | Download |
2022-01-24 | Capital | Capital allotment shares. | Download |
2022-01-11 | Capital | Capital allotment shares. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Change account reference date company current extended. | Download |
2021-12-09 | Capital | Capital allotment shares. | Download |
2021-11-08 | Resolution | Resolution. | Download |
2021-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.