UKBizDB.co.uk

VARSITY MATCH COMPANY LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Beech House, 4a Newmarket Road, Cambridge, England, CB5 8DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director09 November 2018Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director26 July 2023Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director09 March 2015Active
Midland House, West Way, Botley, Oxford, England, OX2 0PH

Corporate Secretary22 October 2014Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director15 December 2021Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director16 December 2022Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director08 May 2017Active
Midland House, West Way, Botley, Oxford, United Kingdom, OX2 0PH

Director09 March 2015Active
Midland House, West Way, Botley, Oxford, United Kingdom, OX2 0PH

Director09 March 2015Active
7 Quy Court, Colliers Lane, Stow-Cum-Quy, Cambridge, England, CB25 9AU

Director16 December 2022Active
Midland House, West Way, Botley, Oxford, United Kingdom, OX2 0PH

Director20 October 2014Active
Maryland, Perry Hill, Worplesdon, Guildford, United Kingdom, GU3 3RB

Director05 November 2015Active
Ourfc, Jackdaw Lane, Oxford, England, OX4 1SR

Director09 March 2015Active
Beech House, 4a Newmarket Road, Cambridge, England, CB5 8DT

Director09 March 2015Active
Beech House, 4a Newmarket Road, Cambridge, England, CB5 8DT

Director03 December 2019Active
Beech House, 4a Newmarket Road, Cambridge, England, CB5 8DT

Director09 November 2018Active
Midland House, West Way, Botley, Oxford, United Kingdom, OX2 0PH

Corporate Director20 October 2014Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-02-13Accounts

Accounts with accounts type small.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Address

Change registered office address company with date old address new address.

Download
2022-02-23Accounts

Change account reference date company current extended.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.