Epsom
Surrey
KT17 1HQ
Director Name | Mr John Graham Wood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Secretary Name | Mr John Graham Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.matraxis.co.uk/ |
---|---|
Telephone | 020 81338323 |
Telephone region | London |
Registered Address | Nightingale House, 46-48 East Street, Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Carol Helen Caiger 50.00% Ordinary |
---|---|
1 at £1 | John William Caiger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,029 |
Cash | £24,083 |
Current Liabilities | £98,754 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
6 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
6 July 2017 | Notification of John William Caiger as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Carol Helen Caiger as a person with significant control on 6 April 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 March 2014 | Termination of appointment of John Wood as a director (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
3 July 2013 | Director's details changed for Mr John Graham Wood on 1 June 2013 (2 pages) |
3 July 2013 | Director's details changed for John William Caiger on 1 June 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mr John Graham Wood on 1 June 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mr John Graham Wood on 1 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr John Graham Wood on 1 June 2013 (2 pages) |
3 July 2013 | Director's details changed for John William Caiger on 1 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Termination of appointment of John Wood as a secretary (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 10 the headway epsom surrey KT17 1UJ (1 page) |
5 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 July 2003 | Return made up to 10/06/03; full list of members
|
9 July 2003 | Ad 05/06/03--------- £ si 1@1 (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New secretary appointed;new director appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Incorporation (15 pages) |