MATRIX GLOBAL NETWORKS LIMITED
Status | ACTIVE |
Company No. | 05495766 |
Category | Private Limited Company |
Incorporated | 30 Jun 2005 |
Age | 18 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MATRIX GLOBAL NETWORKS LIMITED is an active private limited company with number 05495766. It was incorporated 18 years, 10 months, 1 day ago, on 30 June 2005. The company address is 20 Clarke Road 20 Clarke Road, Milton Keynes, MK1 1LG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Henry Niles
Termination date: 2023-07-31
Documents
Confirmation statement with updates
Date: 06 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2022
Action Date: 09 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-09
Charge number: 054957660007
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Cessation of a person with significant control
Date: 19 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian Spencer Trott
Cessation date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 19 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew James Bishop
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 19 Jul 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Global Networks Group Limited
Notification date: 2016-04-06
Documents
Accounts amended with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-06
Old address: 14 Clarke Road Mount Farm Bletchley Milton Keynes Bucks MK1 1LG
New address: 20 Clarke Road Bletchley Milton Keynes MK1 1LG
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Appoint person director company with name date
Date: 25 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Grant
Appointment date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2020
Action Date: 27 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054957660006
Charge creation date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-16
Charge number: 054957660005
Documents
Mortgage satisfy charge full
Date: 18 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 18 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 18 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-30
Psc name: Mr Adrian Spencer Trott
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 09 Feb 2017
Action Date: 31 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-31
Capital : 100,002 GBP
Documents
Accounts amended with accounts type total exemption full
Date: 10 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mr Justin Henry Niles
Documents
Appoint person director company with name date
Date: 14 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mr Desmond William Lewis
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 16 Jun 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Andrew James Bishop
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 17 Aug 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Spencer Trott
Change date: 2015-06-01
Documents
Accounts amended with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 24 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-12
Officer name: Theresa Ann Trott
Documents
Capital return purchase own shares
Date: 22 Jun 2015
Category: Capital
Type: SH03
Documents
Termination secretary company with name termination date
Date: 05 Jun 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theresa Ann Trott
Termination date: 2015-05-07
Documents
Change account reference date company previous extended
Date: 05 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-29
New date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Address
Type: AD01
New address: 14 Clarke Road Mount Farm Bletchley Milton Keynes Bucks MK1 1LG
Change date: 2015-06-04
Old address: Unit L32 Mk Two Business Centre Barton Road Water Eaton Milton Keynes Bucks MK2 3HU
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Peter White
Termination date: 2014-07-17
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 29 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 29 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-29
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Peter White
Documents
Capital allotment shares
Date: 02 Apr 2012
Action Date: 23 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-23
Capital : 77 GBP
Documents
Resolution
Date: 02 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 02 Apr 2012
Category: Change-of-constitution
Type: CC04
Documents
Legacy
Date: 02 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2011
Action Date: 29 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-29
Documents
Legacy
Date: 08 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 29 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Theresa Ann Trott
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Spencer Trott
Change date: 2010-01-01
Documents
Accounts amended with made up date
Date: 21 Jan 2010
Action Date: 29 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-29
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 29 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-29
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 29 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-29
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 13/06/07 from: 5TH floor 71 kingsway london WC2B 6ST
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 29 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-29
Documents
Legacy
Date: 25 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 29/12/06
Documents
Legacy
Date: 16 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
98 WEST STREET,HAMPSHIRE,PO9 1LN
Number: | 03206979 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON CAR SALES,MORPETH,NE61 6DG
Number: | 02638891 |
Status: | ACTIVE |
Category: | Private Limited Company |
FANSHAWE HOUSE PIONEER BUSINESS PARK,YORK,YO30 4TN
Number: | 07697505 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS EDWARDS CONSULTANCY (UK) LIMITED
25 PARKBURY COURT,PRENTON,CH43 2NA
Number: | 08587597 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUMBRECK FARM EASTFIELD ROAD,AIRDRIE,ML6 7RP
Number: | SC476729 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GLOUCESTER ROAD,RICHMOND,TW9 3BS
Number: | 06516689 |
Status: | ACTIVE |
Category: | Private Limited Company |