Company NameMatrix Research Limited
DirectorRobert Byrne
Company StatusActive
Company Number03799323
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Robert Byrne
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address33 Haydon Park Road
London
SW19 8JQ
Secretary NameHelen Downie
NationalityBritish
StatusCurrent
Appointed28 March 2002(2 years, 9 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address33 Haydon Park Road
London
SW9 8JQ
Director NameCaroline Lewis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleConsultant
Correspondence Address37a Montserrat Road
London
SW15 2LD
Director NameRobert Naveira
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleResearcher
Correspondence Address186 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LF
Director NameMr Bennet Matthew Young
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Moffat Court
Gap Road
London
SW19 8JB
Secretary NameRobert Naveira
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleResearcher
Correspondence Address186 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LF
Secretary NameKatie Judge
NationalityBritish
StatusResigned
Appointed06 September 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address64 Brixton Hill Court
London
SW2 1QY
Director NameJohn Andrew Conyngham Forbes
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 April 2002)
RoleResearcher
Correspondence AddressMiddle Court Hyde Chalford
Stroud
Gloucestershire
GL6 8NZ
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitematrixresearchlimited.com

Location

Registered Address26 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

57 at £1Robert Byrne
57.00%
Ordinary
43 at £1Helen Downie
43.00%
Ordinary

Financials

Year2014
Net Worth£91,638
Current Liabilities£20,077

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due25 June 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 June

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Notification of Robert Byrne as a person with significant control on 29 June 2017 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
12 May 2016Micro company accounts made up to 29 June 2015 (2 pages)
21 October 2015Registered office address changed from Brook Point C/O Djm Accountants Llp 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (1 page)
6 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
18 June 2015Micro company accounts made up to 29 June 2014 (2 pages)
27 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
13 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 August 2010Director's details changed for Robert Byrne on 1 June 2010 (2 pages)
13 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Robert Byrne on 1 June 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 October 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
3 November 2008Return made up to 01/07/08; full list of members (3 pages)
11 July 2008Registered office changed on 11/07/2008 from c/o niren blake, brook point 1412 high road london N20 9BH (1 page)
11 July 2008Return made up to 01/07/07; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 01/07/06; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: jh mendlesohn niren blake chartered accts brook point 1412 high road london N20 9BH (1 page)
9 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
29 July 2005Return made up to 01/07/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 August 2004Return made up to 01/07/04; full list of members (6 pages)
26 October 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 26/10/03
(6 pages)
6 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 October 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (2 pages)
21 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 2001Director resigned (1 page)
8 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Memorandum and Articles of Association (3 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 July 1999Incorporation (17 pages)