Company NameMatrix Surveys Limited
DirectorStephen John Nutt
Company StatusActive
Company Number03288886
CategoryPrivate Limited Company
Incorporation Date6 December 1996(27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen John Nutt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1996(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address166 Sutton Court Road
London
W4 3HR
Secretary NameFiona Dawn Wilson
NationalityBritish
StatusCurrent
Appointed06 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address166 Sutton Court Road
London
W4 3HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitematrixsurveys.co.uk
Email address[email protected]
Telephone020 89940882
Telephone regionLondon

Location

Registered AddressJones Fisher Downes 6 - 9, The Square
Stockley Park
Uxbridge
UB11 1FW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Stephen Nutt
100.00%
Ordinary

Financials

Year2014
Net Worth£3,063
Cash£18,596
Current Liabilities£39,580

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 March 2015Registered office address changed from 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1, Furzeground Way Stockley Park Heathrow UB11 1BD on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1, Furzeground Way Stockley Park Heathrow UB11 1BD on 2 March 2015 (1 page)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2010Director's details changed for Stephen Nutt on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Stephen Nutt on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 March 2009Return made up to 06/12/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2008Return made up to 06/12/07; full list of members (2 pages)
29 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 February 2007Return made up to 06/12/06; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2006Return made up to 06/12/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 December 2004Return made up to 06/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 January 2004Return made up to 06/12/03; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 January 2003Return made up to 06/12/02; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 March 2002Return made up to 06/12/01; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 March 2001Return made up to 06/12/00; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 February 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Accounts for a small company made up to 31 December 1998 (3 pages)
2 February 1999Return made up to 06/12/98; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
10 December 1997Return made up to 06/12/97; full list of members (6 pages)
4 March 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997Director resigned (1 page)
6 December 1996Incorporation (20 pages)