Merlin Court
Atlantic Street, Altrincham
Cheshire
WA14 5NL
Director Name | Mr Wayne Thomas Shillito |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ |
Secretary Name | Mr Mark Frederick Packman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House Merlin Court Atlantic Street, Altrincham Cheshire WA14 5NL |
Director Name | Mr Phillip Speed |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holyrood Drive Swinton Manchester Lancashire M27 0HR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | matrix3d.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4411001 |
Telephone region | Manchester |
Registered Address | Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mark Frederick Packman 50.00% Ordinary |
---|---|
30 at £1 | Wayne Shillito 30.00% Ordinary |
20 at £1 | Deborah Shillito 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,089 |
Cash | £583 |
Current Liabilities | £142,931 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
27 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
21 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
6 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
2 January 2018 | Notification of Wayne Thomas Shillito as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Notification of Mark Frederick Packman as a person with significant control on 6 April 2016 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 January 2013 | Director's details changed for Mr Mark Frederick Packman on 1 November 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Mark Frederick Packman on 1 November 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Mark Frederick Packman on 1 November 2012 (2 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 January 2012 | Director's details changed for Wayne Thomas Shillito on 19 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Director's details changed for Wayne Thomas Shillito on 19 December 2011 (2 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
26 May 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Wayne Thomas Shillito on 5 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page) |
12 May 2010 | Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page) |
12 May 2010 | Secretary's details changed for Mr Mark Frederick Packman on 5 March 2010 (1 page) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 April 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
22 April 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
18 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
23 July 2008 | Return made up to 19/12/07; full list of members (5 pages) |
23 July 2008 | Return made up to 19/12/07; full list of members (5 pages) |
24 January 2008 | Ad 18/12/07--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
24 January 2008 | Ad 18/12/07--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Ad 10/05/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
5 June 2006 | Ad 10/05/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
5 June 2006 | Director resigned (1 page) |
18 May 2006 | Company name changed veromex LIMITED\certificate issued on 18/05/06 (2 pages) |
18 May 2006 | Company name changed veromex LIMITED\certificate issued on 18/05/06 (2 pages) |
28 April 2006 | New secretary appointed;new director appointed (3 pages) |
28 April 2006 | New secretary appointed;new director appointed (3 pages) |
28 April 2006 | New director appointed (3 pages) |
28 April 2006 | Ad 09/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
28 April 2006 | New director appointed (3 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Ad 09/02/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 December 2005 | Incorporation (16 pages) |
19 December 2005 | Incorporation (16 pages) |