Company NameFilematch Limited
Company StatusActive
Company Number02482682
CategoryPrivate Limited Company
Incorporation Date19 March 1990(34 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameJames Edward Neffendorf
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Chester Close
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AG
Secretary NameMarcia Ann Neffendorf
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address8 Chester Close
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AG
Director NameAlice Elizabeth Neffendorf
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(28 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMr James Emil Neffendorf
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(28 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMarcia Ann Neffendorf
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(28 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB

Contact

Websitemicrovalue.net

Location

Registered AddressAston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1James E. Neffendorf
50.00%
Ordinary
50 at £1Mrs M.a. Neffendorf
50.00%
Ordinary

Financials

Year2014
Net Worth£180
Cash£179,984
Current Liabilities£194,130

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

29 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
13 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
21 February 2023Second filing of Confirmation Statement dated 19 March 2017 (5 pages)
20 December 2022Notification of Marcia Ann Neffendorf as a person with significant control on 19 March 2022 (2 pages)
19 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
13 March 2018Appointment of Alice Elizabeth Neffendorf as a director on 13 March 2018 (2 pages)
13 March 2018Appointment of Marcia Ann Neffendorf as a director on 13 March 2018 (2 pages)
13 March 2018Appointment of Mr James Emil Neffendorf as a director on 13 March 2018 (2 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 21/02/2023.
(6 pages)
21 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for James Edward Neffendorf on 7 April 2010 (2 pages)
8 April 2010Director's details changed for James Edward Neffendorf on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for James Edward Neffendorf on 7 April 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2009Return made up to 19/03/09; full list of members (3 pages)
6 May 2009Return made up to 19/03/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 19/03/08; no change of members (6 pages)
30 June 2008Return made up to 19/03/08; no change of members (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 April 2007Return made up to 19/03/07; full list of members (6 pages)
1 April 2007Return made up to 19/03/07; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 March 2006Return made up to 19/03/06; full list of members (6 pages)
17 March 2006Return made up to 19/03/06; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 April 2005Return made up to 19/03/05; full list of members (6 pages)
1 April 2005Return made up to 19/03/05; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 March 2004Return made up to 19/03/04; full list of members (6 pages)
12 March 2004Return made up to 19/03/04; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 April 2003Return made up to 19/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 2003Return made up to 19/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 April 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
18 April 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
8 November 2001Registered office changed on 08/11/01 from: c/o little & neal 37 market street ferryhill county durham DL17 8JH (1 page)
8 November 2001Registered office changed on 08/11/01 from: c/o little & neal 37 market street ferryhill county durham DL17 8JH (1 page)
15 May 2001Return made up to 19/03/01; full list of members (6 pages)
15 May 2001Return made up to 19/03/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 June 2000Return made up to 19/03/00; full list of members (6 pages)
29 June 2000Return made up to 19/03/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 March 1999Return made up to 19/03/99; full list of members (6 pages)
15 March 1999Return made up to 19/03/99; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 March 1998Return made up to 19/03/98; no change of members (4 pages)
25 March 1998Return made up to 19/03/98; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 April 1996Return made up to 19/03/96; full list of members (6 pages)
3 April 1996Return made up to 19/03/96; full list of members (6 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
5 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1990Memorandum and Articles of Association (7 pages)
6 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)