Company NameMatrix (UK) Limited
DirectorsChristine Silk and Tara Lee Silk
Company StatusActive
Company Number02824845
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Silk
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Albion Wharf
Albion Street
Manchester
M1 5LN
Director NameMrs Tara Lee Silk
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(23 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Albion Wharf
Albion Street
Manchester
M1 5LN
Director NameDavid Hamlett
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(same day as company formation)
RoleSolicitor
Correspondence Address115 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4NP
Secretary NameJane Elizabeth Ruston
NationalityBritish
StatusResigned
Appointed08 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Albert Road
Kings Heath
Birmingham
B14 7HH
Director NameBenjamin Louis Silk
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 April 1994)
RoleEntrepreneur
Correspondence Address12 Whalley Road
Hale
Altrincham
Cheshire
WA15 9DF
Secretary NameDavid Hamlett
NationalityBritish
StatusResigned
Appointed23 August 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 1996)
RoleCompany Director
Correspondence Address115 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4NP
Secretary NamePeter Holmes
NationalityBritish
StatusResigned
Appointed30 October 1996(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 August 2001)
RoleCompany Director
Correspondence Address32 Cemetery Road
Royton
Oldham
OL2 5SW
Director NameMr Benjamin Louis Silk
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(3 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 12 Oak Bank
Brook Lane
Alderley Edge
Cheshire
SK9 7QG
Secretary NameMr Benjamin Louis Silk
NationalityBritish
StatusResigned
Appointed09 August 2001(8 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 12 Oak Bank
Brook Lane
Alderley Edge
Cheshire
SK9 7QG

Contact

Telephone0161 2373180
Telephone regionManchester

Location

Registered Address4 The Cottages Deva City Office Park
Trinity Way
Manchester
M3 7BE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Benjamin Louis Silk
65.00%
Ordinary A
33 at £1Christine Silk
33.00%
Ordinary A
2 at £1Benjamin Louis Silk
2.00%
Ordinary

Financials

Year2014
Net Worth£51,009
Current Liabilities£9,535

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (5 months from now)

Charges

18 November 1993Delivered on: 6 December 1993
Persons entitled: Sgw Trust Services Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 September 2016Appointment of Mrs Tara Lee Silk as a director on 13 September 2016 (2 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2015Termination of appointment of Benjamin Louis Silk as a director on 23 July 2015 (1 page)
5 October 2015Termination of appointment of Benjamin Louis Silk as a secretary on 23 July 2015 (1 page)
29 September 2015Director's details changed for Mrs Christine Silk on 29 August 2015 (2 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
8 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 100.00
(4 pages)
11 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Mr Benjamin Louis Silk on 10 June 2011 (2 pages)
20 June 2011Director's details changed for Mrs Christine Silk on 10 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr Benjamin Louis Silk on 10 June 2011 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Benjamin Louis Silk on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Benjamin Louis Silk on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Christine Silk on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Christine Silk on 8 June 2010 (2 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 July 2009Director's change of particulars / christine silk / 12/07/2009 (2 pages)
13 July 2009Return made up to 08/06/09; full list of members (4 pages)
13 July 2009Director and secretary's change of particulars / benjamin silk / 12/07/2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 August 2008Return made up to 20/03/08; full list of members (6 pages)
14 July 2008Return made up to 08/06/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 July 2007Return made up to 08/06/07; full list of members (3 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 June 2006Return made up to 08/06/06; full list of members (3 pages)
26 July 2005Return made up to 08/06/05; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 July 2004Return made up to 08/06/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 June 2003Return made up to 08/06/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 July 2002Return made up to 08/06/02; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
19 June 2001Return made up to 08/06/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Return made up to 08/06/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 June 1999Return made up to 08/06/99; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 September 1998Return made up to 08/06/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 August 1997Return made up to 08/06/97; full list of members (6 pages)
9 July 1997Registered office changed on 09/07/97 from: sumner house st thomas,s road chorley lancashire PR7 1HP (1 page)
13 June 1997New director appointed (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 August 1996Return made up to 08/06/96; no change of members (4 pages)
10 November 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
29 August 1995Return made up to 08/06/95; no change of members (4 pages)
29 August 1995Registered office changed on 29/08/95 from: 152 wigan lane wigan. Lancs. WN1 2LA. (1 page)
11 April 1995Accounts for a small company made up to 30 November 1994 (8 pages)
26 August 1994Return made up to 08/06/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1993Particulars of mortgage/charge (11 pages)
8 June 1993Incorporation (19 pages)