ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rematch STM Ltd

Rematch STM Ltd is an active company incorporated on 13 December 2018 with the registered office located in Maidenhead, Berkshire. Rematch STM Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11725302
Private limited company
Age
6 years
Incorporated 13 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (11 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Flat 1 Boyn Hill Court
19 Boyn Hill Avenue
Maidenhead
SL6 4EY
England
Address changed on 18 Sep 2025 (1 month ago)
Previous address was 83 st. Thomas's Road London N4 2QJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
31
Controllers (PSC)
2
Director • British • Lives in UK • Born in Oct 1971
Director • British • Lives in England • Born in Apr 1972
Director • British • Lives in England • Born in Aug 1977
Director • Finance Director • Irish • Lives in England • Born in Feb 1971
Director • Lives in England • Born in May 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenvale Capital Services Limited
Andrew George Burns Wall is a mutual person.
Active
Amica Loca Ltd
Emma ANN Kenny is a mutual person.
Active
Bechstein Limited
Colman Peirse Stephenson is a mutual person.
Active
The Trigger Agency Ltd
Leslie William Geoffery Seddon-Brown is a mutual person.
Active
VR Entertainment Ltd
Emma ANN Kenny is a mutual person.
Active
Hawkr Live Ltd
Leslie William Geoffery Seddon-Brown is a mutual person.
Active
Greenvale Capital LLP
Andrew George Burns Wall is a mutual person.
Active
Trident Hotels (South Lakes) Investments LLP
Emma ANN Kenny is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£332.88K
Decreased by £502.95K (-60%)
Total Liabilities
-£16.78K
Decreased by £10.65K (-39%)
Net Assets
£316.1K
Decreased by £492.3K (-61%)
Debt Ratio (%)
5%
Increased by 1.76% (+54%)
Latest Activity
Registered Address Changed
1 Month Ago on 18 Sep 2025
Colman Peirse Stephenson Resigned
4 Months Ago on 30 Jun 2025
Micro Accounts Submitted
8 Months Ago on 27 Feb 2025
Confirmation Submitted
10 Months Ago on 24 Dec 2024
Registered Address Changed
1 Year 10 Months Ago on 20 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Dec 2023
Micro Accounts Submitted
1 Year 11 Months Ago on 6 Dec 2023
Accounting Period Shortened
2 Years Ago on 26 Oct 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 20 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 22 Dec 2022
Get Credit Report
Discover Rematch STM Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 83 st. Thomas's Road London N4 2QJ England to Flat 1 Boyn Hill Court 19 Boyn Hill Avenue Maidenhead SL6 4EY on 18 September 2025
Submitted on 18 Sep 2025
Termination of appointment of Colman Peirse Stephenson as a director on 30 June 2025
Submitted on 8 Jul 2025
Micro company accounts made up to 30 September 2024
Submitted on 27 Feb 2025
Confirmation statement made on 12 December 2024 with updates
Submitted on 24 Dec 2024
Memorandum and Articles of Association
Submitted on 9 Aug 2024
Resolutions
Submitted on 9 Aug 2024
Statement of capital following an allotment of shares on 1 July 2024
Submitted on 7 Aug 2024
Statement of capital following an allotment of shares on 1 January 2024
Submitted on 7 Aug 2024
Resolutions
Submitted on 3 Feb 2024
Registered office address changed from 125 Courthouse Road Maidenhead Berkshire SL6 6HY England to 83 st. Thomas's Road London N4 2QJ on 20 January 2024
Submitted on 20 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year