Company NamePimberly Software Development Limited
Company StatusActive
Company Number03763400
CategoryPrivate Limited Company
Incorporation Date30 April 1999(24 years, 12 months ago)
Previous NameMatrix Software Development Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Nicola Jane Ratcliffe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(18 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor, St James Tower 7 Charlotte Street
Manchester
M1 4DZ
Director NameMr Martin Anthony Balaam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(20 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Coole Lane
Newhall
Nantwich
CW5 8AY
Director NamePaul Stuart Cook
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNinth Floor, St James Tower 7 Charlotte Street
Manchester
M1 4DZ
Director NameMr Nick Paul Speakman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleComputer Software Developer
Country of ResidenceEngland
Correspondence AddressOak Cottage
Pedley Lane Marthall
Knutsford
Cheshire
WA16 7SY
Secretary NameMr John Burke
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Alveley Avenue
Withington
Manchester
Lancashire
M20 4UD
Secretary NameMrs Michelle Catherine Speakman
StatusResigned
Appointed16 May 2011(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 2014)
RoleCompany Director
Correspondence Address67c King Street
Knutsford
Cheshire
WA16 6DX
Director NameMr Martin Anthony Balaam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. James's Tower Charlotte Street
Manchester
M1 4DZ
Director NameMr John Richard Hal Hughes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. James's Tower Charlotte Street
Manchester
M1 4DZ
Secretary NameMr John Richard Hal Hughes
StatusResigned
Appointed11 November 2014(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2018)
RoleCompany Director
Correspondence AddressSt. James's Tower Charlotte Street
Manchester
M1 4DZ
Director NameMr Colin Kenelm Wells
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James's House 7, Charlotte Street
Manchester
M1 4DZ

Contact

Websitewww.matrixcms.com/
Email address[email protected]
Telephone01565 655506
Telephone regionKnutsford

Location

Registered AddressNinth Floor, St James Tower
7 Charlotte Street
Manchester
M1 4DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

53.1k at £1Insanely Square Limited
99.80%
Ordinary Non Voting
1000 at £0.1Insanely Square Limited
0.19%
Ordinary Voting
44 at £0.1Insanely Square Limited
0.01%
Ordinary A

Financials

Year2014
Net Worth£827,880
Cash£529,630
Current Liabilities£155,609

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

11 November 2014Delivered on: 20 November 2014
Persons entitled: Northedge Capital LLP (As Security Trustee)

Classification: A registered charge
Outstanding
11 November 2014Delivered on: 20 November 2014
Persons entitled: Northedge Capital LLP (As Security Trustee)

Classification: A registered charge
Outstanding
23 April 2010Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

1 December 2017Termination of appointment of Colin Kenelm Wells as a director on 27 November 2017 (1 page)
2 May 2017Satisfaction of charge 037634000004 in full (1 page)
2 May 2017Satisfaction of charge 037634000005 in full (1 page)
31 March 2017Termination of appointment of Nick Paul Speakman as a director on 30 March 2017 (1 page)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
18 November 2016Full accounts made up to 31 May 2016 (10 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 53,251.4
(7 pages)
26 February 2016Full accounts made up to 31 May 2015 (16 pages)
5 October 2015Appointment of Mr Colin Kenelm Wells as a director on 18 September 2015 (3 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 53,251.4
(7 pages)
18 December 2014Current accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 November 2014Appointment of Mr John Richard Hal Hughes as a secretary on 11 November 2014 (2 pages)
20 November 2014Termination of appointment of Michelle Catherine Speakman as a secretary on 11 November 2014 (1 page)
20 November 2014Appointment of Mr John Richard Hal Hughes as a director on 11 November 2014 (2 pages)
20 November 2014Registration of charge 037634000004, created on 11 November 2014 (7 pages)
20 November 2014Appointment of Mr Martin Anthony Balaam as a director on 11 November 2014 (2 pages)
20 November 2014Registration of charge 037634000005, created on 11 November 2014 (7 pages)
20 November 2014Registered 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 2014Satisfaction of charge 1 in full (4 pages)
9 October 2014Satisfaction of charge 2 in full (4 pages)
2 October 2014Second filing of AR01 previously delivered to Companies House made up to 19 March 2014 (16 pages)
27 September 2014Satisfaction of charge 3 in full (4 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 53,251.4

Statement of capital on 2014-10-02
  • GBP 53,251.4
  • ANNOTATION Clarification a second filed AR01 was registered on 2ND October 2014
(6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
14 February 2013Sub-division of shares on 21 January 2013 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
16 May 2011Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ United Kingdom on 16 May 2011 (1 page)
16 May 2011Appointment of Mrs Michelle Catherine Speakman as a secretary (1 page)
16 May 2011Termination of appointment of John Burke as a secretary (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
31 March 2011Director's details changed for Nick Paul Speakman on 1 October 2009 (2 pages)
31 March 2011Director's details changed for Nick Paul Speakman on 1 October 2009 (2 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
17 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2009Capitals not rolled up (2 pages)
24 March 2009Return made up to 19/03/09; full list of members (4 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Location of debenture register (1 page)
23 March 2009Registered office changed on 23/03/2009 from 167 fog lane didsbury manchester lancashire M20 6FJ (1 page)
9 September 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 April 2008Return made up to 19/03/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 July 2007Return made up to 19/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
24 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
26 April 2005Return made up to 19/03/05; full list of members (3 pages)
22 March 2005Registered office changed on 22/03/05 from: 15 alveley avenue manchester lancashire M20 4UD (1 page)
1 September 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
31 March 2004Return made up to 19/03/04; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
16 April 2003Return made up to 07/04/03; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
26 April 2002Return made up to 18/04/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 June 2001Return made up to 30/04/01; full list of members (6 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
13 June 2000Return made up to 30/04/00; full list of members (6 pages)
26 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/04/00
(2 pages)
12 April 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
25 October 1999Ad 09/09/99--------- £ si 53147@1=53147 £ ic 200/53347 (2 pages)
25 October 1999Statement of affairs (2 pages)
25 October 1999Particulars of contract relating to shares (4 pages)
11 August 1999£ nc 200/55000 30/07/99 (1 page)
11 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1999Ad 11/05/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1999£ nc 100/200 07/06/99 (1 page)
30 April 1999Incorporation (11 pages)