This company is commonly known as Varsity Match Company Limited. The company was founded 9 years ago and was given the registration number 09272435. The firm's registered office is in CAMBRIDGE. You can find them at Beech House, 4a Newmarket Road, Cambridge, . This company's SIC code is 93199 - Other sports activities.
Name | : | VARSITY MATCH COMPANY LIMITED |
---|---|---|
Company Number | : | 09272435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2014 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beech House, 4a Newmarket Road, Cambridge, England, CB5 8DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Director | 09 November 2018 | Active |
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Director | 26 July 2023 | Active |
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Director | 09 March 2015 | Active |
Midland House, West Way, Botley, Oxford, England, OX2 0PH | Corporate Secretary | 22 October 2014 | Active |
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Director | 15 December 2021 | Active |
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Director | 16 December 2022 | Active |
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Director | 08 May 2017 | Active |
Midland House, West Way, Botley, Oxford, United Kingdom, OX2 0PH | Director | 09 March 2015 | Active |
Midland House, West Way, Botley, Oxford, United Kingdom, OX2 0PH | Director | 09 March 2015 | Active |
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU | Director | 16 December 2022 | Active |
Midland House, West Way, Botley, Oxford, United Kingdom, OX2 0PH | Director | 20 October 2014 | Active |
Maryland, Perry Hill, Worplesdon, Guildford, United Kingdom, GU3 3RB | Director | 05 November 2015 | Active |
Ourfc, Jackdaw Lane, Oxford, England, OX4 1SR | Director | 09 March 2015 | Active |
Beech House, 4a Newmarket Road, Cambridge, England, CB5 8DT | Director | 09 March 2015 | Active |
Beech House, 4a Newmarket Road, Cambridge, England, CB5 8DT | Director | 03 December 2019 | Active |
Beech House, 4a Newmarket Road, Cambridge, England, CB5 8DT | Director | 09 November 2018 | Active |
Midland House, West Way, Botley, Oxford, United Kingdom, OX2 0PH | Corporate Director | 20 October 2014 | Active |
Karena Vleck | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beech House, 4a Newmarket Road, Cambridge, England, CB5 8DT |
Nature of control | : |
|
Richard Herbert Tyler | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beech House, 4a Newmarket Road, Cambridge, England, CB5 8DT |
Nature of control | : |
|
Emma Kate Smith | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ourfc, Jackdaw Lane, Oxford, England, OX4 1SR |
Nature of control | : |
|
Mr Timothy Edward Jones | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beech House, 4a Newmarket Road, Cambridge, England, CB5 8DT |
Nature of control | : |
|
Oxford University Rugby Football Club | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oxford University Rugby Football Club, Jackdaw Lane, Oxford, England, OX4 1ST |
Nature of control | : |
|
Curufc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Quy Court, Colliers Lane, Cambridge, England, CB25 9AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Accounts | Accounts with accounts type small. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Accounts | Change account reference date company current extended. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type small. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.