London
SW19 8JQ
Secretary Name | Helen Downie |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2002(2 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 33 Haydon Park Road London SW9 8JQ |
Director Name | Caroline Lewis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 37a Montserrat Road London SW15 2LD |
Director Name | Robert Naveira |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Researcher |
Correspondence Address | 186 Canbury Park Road Kingston Upon Thames Surrey KT2 6LF |
Director Name | Mr Bennet Matthew Young |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Moffat Court Gap Road London SW19 8JB |
Secretary Name | Robert Naveira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Role | Researcher |
Correspondence Address | 186 Canbury Park Road Kingston Upon Thames Surrey KT2 6LF |
Secretary Name | Katie Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 64 Brixton Hill Court London SW2 1QY |
Director Name | John Andrew Conyngham Forbes |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2002) |
Role | Researcher |
Correspondence Address | Middle Court Hyde Chalford Stroud Gloucestershire GL6 8NZ Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | matrixresearchlimited.com |
---|
Registered Address | 26 High Street Rickmansworth WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
57 at £1 | Robert Byrne 57.00% Ordinary |
---|---|
43 at £1 | Helen Downie 43.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,638 |
Current Liabilities | £20,077 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 June |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
---|---|
30 June 2017 | Notification of Robert Byrne as a person with significant control on 29 June 2017 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
12 May 2016 | Micro company accounts made up to 29 June 2015 (2 pages) |
21 October 2015 | Registered 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 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
18 June 2015 | Micro company accounts made up to 29 June 2014 (2 pages) |
27 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
13 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 August 2010 | Director's details changed for Robert Byrne on 1 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Robert Byrne on 1 June 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
3 November 2008 | Return made up to 01/07/08; full list of members (3 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from c/o niren blake, brook point 1412 high road london N20 9BH (1 page) |
11 July 2008 | Return made up to 01/07/07; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
18 July 2006 | Registered 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 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
29 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 August 2004 | Return made up to 01/07/04; full list of members (6 pages) |
26 October 2003 | Return made up to 01/07/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 October 2002 | Return made up to 01/07/02; full list of members
|
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 July 2001 | Return made up to 01/07/01; full list of members
|
3 July 2001 | Director resigned (1 page) |
8 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
16 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | Return made up to 01/07/00; full list of members
|
7 September 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Memorandum and Articles of Association (3 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 July 1999 | Resolutions
|
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
7 July 1999 | Resolutions
|
1 July 1999 | Incorporation (17 pages) |