Company NameMatrix Technologies Corporation Limited
Company StatusActive
Company Number03613196
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRhona Gregg
StatusCurrent
Appointed10 September 2015(17 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDavid John Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Euan Daney Ross Cameron
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Hugh Smith
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleVice President, Tax And Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Syed Waqas Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(21 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(11 years, 2 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJohn Stowell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican Citizen
StatusResigned
Appointed07 September 1998(3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 18 August 2006)
RoleChief Finance Director
Correspondence Address49 Wheeler Road
Hollis
Hollsborough
Nh 03049
Secretary NameRobert Mungo John Haldane
NationalityBritish
StatusResigned
Appointed07 September 1998(3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 October 1998)
RoleCompany Director
Correspondence Address13 Blenkarne Road
London
SW11 6HZ
Director NameRichard Laurence Keene
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2007)
RoleDirector Chairman
Correspondence Address245 Blueridge Road
N Andover
Ma
United States
Secretary NameJohn Stowell
NationalityAmerican Citizen
StatusResigned
Appointed30 October 1998(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 18 August 2006)
RoleDirector/Treasurer
Correspondence Address49 Wheeler Road
Hollis
Hollsborough
Nh 03049
Director NameRobert John Frank Moore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1998(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 18 August 2006)
RoleCompany Director
Correspondence AddressMatrix Technologies Corp Ltd
Lower Meadow Road Handforth
Stockport
Cheshire
SK9 3LP
Director NameJohn Anthony Dellapa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2005(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2006)
RoleLawyer Businessman
Correspondence Address53 Emerson Road
Winchester
01890 Massachussetts
United States
Director NameSylvia White
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2007)
RoleSolicitor
Correspondence AddressUnit 2 Lower Meadow Road
Brooke Park
Wilmslow
Cheshire
SK9 3LP
Director NameChetan Praful Mehta
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2006(8 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 November 2006)
RoleBusinessman
Correspondence AddressUnit 2, Lower Meadow Road
Brooke Park, Handforth
Wilmslow
Cheshire
SK9 3LP
Secretary NameMr Richard Mark Porter
NationalityBritish
StatusResigned
Appointed18 August 2006(8 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2007)
RoleFinance Director
Correspondence AddressMatrix Technologies Ltd Lower Meadow Road
Brooke Park, Handforth
Wilmslow
Cheshire
SK9 3LP
Director NameJames Robert Ewen Coley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(8 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Secretary NameNicola Jane Ward
NationalityBritish
StatusResigned
Appointed08 February 2007(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameKevin Neil Wheeler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(8 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 November 2015)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKatie Rose Wright
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameIain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSolaar House 19 Mercers Row
Cambridge
CB5 8BZ
Director NameMs Lucie Mary Katja Grant
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(14 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas Ince
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2007(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitematrixtechcorp.eu.com

Location

Registered Address3rd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Apogent Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

24 June 1999Delivered on: 14 July 1999
Satisfied on: 12 June 2008
Persons entitled: Citizens Bank New Hampshire

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the guaranty and under the other loan documents (both as defined) and in accordance with the security agreement (as defined.
Particulars: All inventory including goods merchandise or other personal property raw material work in progress etc and all accounts receivables intangibles etc. see the mortgage charge document for full details.
Fully Satisfied
18 May 1999Delivered on: 22 May 1999
Satisfied on: 12 June 2008
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied

Filing History

10 August 2017Full accounts made up to 31 December 2016 (21 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 July 2016Full accounts made up to 31 December 2015 (21 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(7 pages)
20 November 2015Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015 (1 page)
19 November 2015Appointment of David John Norman as a director on 16 November 2015 (2 pages)
18 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
18 September 2015Termination of appointment of Katie Rose Wright as a director on 4 September 2015 (1 page)
18 September 2015Appointment of Nicholas Ince as a director on 10 September 2015 (2 pages)
17 September 2015Appointment of Rhona Gregg as a secretary on 10 September 2015 (2 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
29 June 2015Full accounts made up to 31 December 2014 (15 pages)
18 December 2014Termination of appointment of Nicola Jane Ward as a secretary on 18 December 2014 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (18 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
14 March 2014Register(s) moved to registered office address (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Solaar House 19 Mercers Row Cambridge CB5 8BZ on 7 March 2014 (1 page)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Kevin Neil Wheeler on 3 March 2014 (2 pages)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
4 March 2014Secretary's details changed for Nicola Jane Ward on 1 October 2009 (1 page)
4 March 2014Director's details changed for Katie Rose Wright on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Lucie Mary Katja Grant on 3 March 2014 (2 pages)
22 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(6 pages)
14 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
5 August 2013Full accounts made up to 31 December 2012 (19 pages)
10 July 2013Director's details changed for Lucie Mary Katja Grant on 10 July 2013 (2 pages)
11 February 2013Appointment of Lucie Mary Katja Grant as a director (2 pages)
11 February 2013Termination of appointment of Iain Moodie as a director (1 page)
12 December 2012Full accounts made up to 31 December 2011 (21 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
18 April 2012Termination of appointment of James Coley as a director (1 page)
18 April 2012Appointment of Iain Alasdair Keith Moodie as a director (2 pages)
20 December 2011Full accounts made up to 31 December 2010 (22 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (7 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
24 June 2011Director's details changed for James Robert Ewen Coley on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
21 June 2011Secretary's details changed for Nicola Jane Ward on 1 May 2011 (2 pages)
30 December 2010Appointment of Katie Rose Wright as a director (3 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
11 August 2010Full accounts made up to 31 December 2009 (18 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
29 September 2009Registered office changed on 29/09/2009 from unit 2 lower meadow road brooke park handforth wilmslow cheshire SK9 3LP (1 page)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
24 July 2009Full accounts made up to 31 December 2008 (17 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
7 October 2008Director's change of particulars / kevin wheeler / 29/09/2008 (1 page)
20 September 2008Return made up to 11/08/08; full list of members (4 pages)
12 September 2008Director's change of particulars / kevin wheeler / 10/08/2008 (1 page)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 January 2008Full accounts made up to 31 December 2006 (17 pages)
12 November 2007Auditor's resignation (1 page)
25 October 2007Auditor's resignation (1 page)
17 October 2007Director resigned (1 page)
21 August 2007Return made up to 11/08/07; full list of members (3 pages)
7 August 2007New director appointed (5 pages)
31 July 2007Secretary resigned (1 page)
17 July 2007Full accounts made up to 31 December 2005 (20 pages)
5 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007Location of register of members (1 page)
15 March 2007Director's particulars changed (1 page)
17 February 2007Director resigned (1 page)
19 December 2006Director resigned (1 page)
12 December 2006New director appointed (4 pages)
12 December 2006Director's particulars changed (1 page)
15 November 2006Return made up to 11/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2006Secretary resigned;director resigned (1 page)
30 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
12 June 2006Accounts for a medium company made up to 31 December 2004 (18 pages)
7 December 2005Return made up to 11/08/05; full list of members (7 pages)
20 July 2005New director appointed (1 page)
14 March 2005Director's particulars changed (1 page)
1 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
25 October 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
25 October 2004Return made up to 11/08/04; full list of members (7 pages)
14 September 2003Return made up to 11/08/03; full list of members (8 pages)
5 August 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
16 July 2003Company name changed apogent discoveries LIMITED\certificate issued on 16/07/03 (2 pages)
10 October 2002Company name changed matrix technologies corporation LIMITED\certificate issued on 10/10/02 (2 pages)
30 August 2002Registered office changed on 30/08/02 from: deansway business park wilmslow road, handforth wilmslow cheshire SK9 3HW (1 page)
9 August 2002Return made up to 11/08/02; full list of members (7 pages)
3 August 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
11 September 2001Return made up to 11/08/01; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 November 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Ad 30/09/99--------- £ si 998@1 (2 pages)
30 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
30 August 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
23 March 2000Registered office changed on 23/03/00 from: stephenson harwood one st paul`s churchyard london EC4M 8SH (1 page)
20 October 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 July 1999Particulars of mortgage/charge (7 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
11 January 1999New director appointed (2 pages)
9 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
9 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/10/98
(1 page)
9 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned (1 page)
8 October 1998Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998Registered office changed on 28/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 September 1998Memorandum and Articles of Association (9 pages)
15 September 1998Company name changed jetformat LIMITED\certificate issued on 16/09/98 (2 pages)
11 August 1998Incorporation (13 pages)