Company NameMatchpoint Recruitment (UK) Limited
DirectorsSpencer Lee Bennett and Karen Patricia Bennett
Company StatusActive
Company Number07324788
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Previous NameKavail Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Spencer Lee Bennett
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(3 weeks, 5 days after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Southborough Road
Chelmsford
Essex
CM2 0AQ
Director NameMrs Karen Patricia Bennett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 4 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14a Southborough Road
Chelmsford
CM2 0AQ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitematchpoint-recruitment.co.uk

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Karen Patricia Bennett
50.00%
Ordinary
50 at £1Spencer Lees Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£99,305
Cash£110,022
Current Liabilities£7,938

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

23 October 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
8 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
10 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 10 September 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
21 November 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
21 November 2011Appointment of Mrs Karen Patricia Bennett as a director (2 pages)
11 November 2010Company name changed kavail LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-05
(2 pages)
11 November 2010Change of name notice (2 pages)
2 September 2010Appointment of Spencer Lee Bennett as a director (3 pages)
31 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 100
(4 pages)
23 August 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 23 August 2010 (2 pages)
23 August 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 August 2010Termination of appointment of Dunstana Davies as a director (2 pages)
23 July 2010Incorporation (49 pages)