Manchester
M1 4DZ
Director Name | Mr Martin Anthony Balaam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(20 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Coole Lane Newhall Nantwich CW5 8AY |
Director Name | Paul Stuart Cook |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ninth Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ |
Director Name | Mr Nick Paul Speakman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Computer Software Developer |
Country of Residence | England |
Correspondence Address | Oak Cottage Pedley Lane Marthall Knutsford Cheshire WA16 7SY |
Secretary Name | Mr John Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Alveley Avenue Withington Manchester Lancashire M20 4UD |
Secretary Name | Mrs Michelle Catherine Speakman |
---|---|
Status | Resigned |
Appointed | 16 May 2011(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 November 2014) |
Role | Company Director |
Correspondence Address | 67c King Street Knutsford Cheshire WA16 6DX |
Director Name | Mr Martin Anthony Balaam |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. James's Tower Charlotte Street Manchester M1 4DZ |
Director Name | Mr John Richard Hal Hughes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. James's Tower Charlotte Street Manchester M1 4DZ |
Secretary Name | Mr John Richard Hal Hughes |
---|---|
Status | Resigned |
Appointed | 11 November 2014(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | St. James's Tower Charlotte Street Manchester M1 4DZ |
Director Name | Mr Colin Kenelm Wells |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James's House 7, Charlotte Street Manchester M1 4DZ |
Website | www.matrixcms.com/ |
---|---|
Email address | [email protected] |
Telephone | 01565 655506 |
Telephone region | Knutsford |
Registered Address | Ninth Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
53.1k at £1 | Insanely Square Limited 99.80% Ordinary Non Voting |
---|---|
1000 at £0.1 | Insanely Square Limited 0.19% Ordinary Voting |
44 at £0.1 | Insanely Square Limited 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £827,880 |
Cash | £529,630 |
Current Liabilities | £155,609 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
11 November 2014 | Delivered on: 20 November 2014 Persons entitled: Northedge Capital LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
11 November 2014 | Delivered on: 20 November 2014 Persons entitled: Northedge Capital LLP (As Security Trustee) Classification: A registered charge Outstanding |
23 April 2010 | Delivered on: 5 May 2010 Satisfied on: 27 September 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67C king street knutsford. Fully Satisfied |
23 August 2002 | Delivered on: 28 August 2002 Satisfied on: 9 October 2014 Persons entitled: Settlement of Nick Paul Speakman Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Second fixed charge over all such invoices and all book and other debts and proceeds of other debts,fixed and moveable assets,computer hardware,goodwill and other intangible assets; floating charge over all proceeds of other debts,fixed and moveable assets,computer hardware,goodwill and other intangible assets. Fully Satisfied |
21 February 2001 | Delivered on: 27 February 2001 Satisfied on: 9 October 2014 Persons entitled: Settlement of Nick Paul Speakman Classification: Legal charge Secured details: £25,000 and all other monies due or to become due from the company to the chargee. 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 |
1 December 2017 | Termination of appointment of Colin Kenelm Wells as a director on 27 November 2017 (1 page) |
---|---|
2 May 2017 | Satisfaction of charge 037634000004 in full (1 page) |
2 May 2017 | Satisfaction of charge 037634000005 in full (1 page) |
31 March 2017 | Termination of appointment of Nick Paul Speakman as a director on 30 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
18 November 2016 | Full accounts made up to 31 May 2016 (10 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
26 February 2016 | Full accounts made up to 31 May 2015 (16 pages) |
5 October 2015 | Appointment of Mr Colin Kenelm Wells as a director on 18 September 2015 (3 pages) |
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 December 2014 | Current accounting period shortened from 31 July 2015 to 31 May 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 November 2014 | Appointment of Mr John Richard Hal Hughes as a secretary on 11 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Michelle Catherine Speakman as a secretary on 11 November 2014 (1 page) |
20 November 2014 | Appointment of Mr John Richard Hal Hughes as a director on 11 November 2014 (2 pages) |
20 November 2014 | Registration of charge 037634000004, created on 11 November 2014 (7 pages) |
20 November 2014 | Appointment of Mr Martin Anthony Balaam as a director on 11 November 2014 (2 pages) |
20 November 2014 | Registration of charge 037634000005, created on 11 November 2014 (7 pages) |
20 November 2014 | Registered office address changed from 67C King Street Knutsford Cheshire WA16 6DX to C/O Jigsaw24 the Old Mill High Church Street New Basford Nottingham NG7 7JL on 20 November 2014 (1 page) |
9 October 2014 | Satisfaction of charge 1 in full (4 pages) |
9 October 2014 | Satisfaction of charge 2 in full (4 pages) |
2 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2014 (16 pages) |
27 September 2014 | Satisfaction of charge 3 in full (4 pages) |
11 September 2014 | Resolutions
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
Statement of capital on 2014-10-02
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Sub-division of shares on 21 January 2013 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ United Kingdom on 16 May 2011 (1 page) |
16 May 2011 | Appointment of Mrs Michelle Catherine Speakman as a secretary (1 page) |
16 May 2011 | Termination of appointment of John Burke as a secretary (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
31 March 2011 | Director's details changed for Nick Paul Speakman on 1 October 2009 (2 pages) |
31 March 2011 | Director's details changed for Nick Paul Speakman on 1 October 2009 (2 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 March 2009 | Resolutions
|
26 March 2009 | Capitals not rolled up (2 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 167 fog lane didsbury manchester lancashire M20 6FJ (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 July 2007 | Return made up to 19/03/07; no change of members
|
12 September 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
24 April 2006 | Return made up to 19/03/06; full list of members
|
12 September 2005 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
26 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 15 alveley avenue manchester lancashire M20 4UD (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
16 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
4 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
26 April 2000 | Resolutions
|
12 April 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
25 October 1999 | Ad 09/09/99--------- £ si 53147@1=53147 £ ic 200/53347 (2 pages) |
25 October 1999 | Statement of affairs (2 pages) |
25 October 1999 | Particulars of contract relating to shares (4 pages) |
11 August 1999 | £ nc 200/55000 30/07/99 (1 page) |
11 August 1999 | Resolutions
|
14 June 1999 | Ad 11/05/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 June 1999 | Resolutions
|
14 June 1999 | £ nc 100/200 07/06/99 (1 page) |
30 April 1999 | Incorporation (11 pages) |