MATRIX NETWORKS GROUP LIMITED

Eleanor House Queenswood Office Park Eleanor House Queenswood Office Park, Northampton, NN4 7JJ, Northamptonshire, England
StatusACTIVE
Company No.11227977
CategoryPrivate Limited Company
Incorporated27 Feb 2018
Age6 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

MATRIX NETWORKS GROUP LIMITED is an active private limited company with number 11227977. It was incorporated 6 years, 3 months, 2 days ago, on 27 February 2018. The company address is Eleanor House Queenswood Office Park Eleanor House Queenswood Office Park, Northampton, NN4 7JJ, Northamptonshire, England.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2023

Action Date: 08 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112279770003

Charge creation date: 2023-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-21

Old address: 6500 Daresbury Park Daresbury Warrington WA4 4GE England

New address: Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Walsh

Termination date: 2023-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-19

Officer name: Mr James Thomas Smith

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Paul Welsh

Termination date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Frederick Lilley

Change date: 2022-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-05

Officer name: Mr Adam Frederick Lilley

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

New address: 6500 Daresbury Park Daresbury Warrington WA4 4GE

Change date: 2021-12-17

Old address: 22-26 King Street King's Lynn Norfolk PE30 1HJ England

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Capital name of class of shares

Date: 03 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Apr 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2020

Action Date: 26 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-26

Capital : 334 GBP

Documents

View document PDF

Resolution

Date: 07 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112279770002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112279770001

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Taranis Bidco Limited

Notification date: 2020-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-12

Psc name: Christopher James Mann

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Alexander Sanderson

Termination date: 2020-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Christopher James Mann

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Jeffrey Beck

Termination date: 2020-02-12

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Andrews

Appointment date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Francis Welsh

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-13

Officer name: Mr Christopher James Mann

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Paul Michael Jeffrey Beck

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Alexander Sanderson

Appointment date: 2018-04-05

Documents

View document PDF

Resolution

Date: 11 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2018

Action Date: 13 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-13

Charge number: 112279770002

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2018

Action Date: 13 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-13

Capital : 200 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-13

Psc name: Robert James Sparkes

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher James Mann

Notification date: 2018-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-13

Psc name: Neil Walsh

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 13 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112279770001

Charge creation date: 2018-04-13

Documents

View document PDF

Incorporation company

Date: 27 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY BUILDERS LIMITED

UNIT 3 MAYS ROAD,BOURNE,PE10 9HT

Number:03543375
Status:ACTIVE
Category:Private Limited Company

GARA MANAGEMENT LIMITED

CLEEVE LODGE,MELKSHAM,SN12 6PG

Number:03349534
Status:ACTIVE
Category:Private Limited Company

HILTIS UK LIMITED

14 FARNHAM BUSINESS CENTRE,FARNHAM,GU9 7UP

Number:06494332
Status:ACTIVE
Category:Private Limited Company

JUNIPER VENTURES LIMITED

THE OLD TOWN HALL,LONDON,E15 4BQ

Number:10641710
Status:ACTIVE
Category:Private Limited Company

MAUGHAN FINANCIAL SERVICES LIMITED

100 FLAT 3,EDINBURGH,EH9 1AS

Number:SC339922
Status:ACTIVE
Category:Private Limited Company

SALISBURY WORKPLACE SERVICES LIMITED

CAMBRIDGE HOUSE,WATFORD,WD17 1HP

Number:07977934
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source