Company NameMatraxis Limited
DirectorJohn William Caiger
Company StatusActive
Company Number04457771
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John William Caiger
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2002(same day as company formation)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr John Graham Wood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameMr John Graham Wood
NationalityBritish
StatusResigned
Appointed10 June 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.matraxis.co.uk/
Telephone020 81338323
Telephone regionLondon

Location

Registered AddressNightingale House, 46-48 East
Street, Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Carol Helen Caiger
50.00%
Ordinary
1 at £1John William Caiger
50.00%
Ordinary

Financials

Year2014
Net Worth£22,029
Cash£24,083
Current Liabilities£98,754

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
6 July 2017Notification of John William Caiger as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Carol Helen Caiger as a person with significant control on 6 April 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
28 March 2014Termination of appointment of John Wood as a director (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
3 July 2013Director's details changed for Mr John Graham Wood on 1 June 2013 (2 pages)
3 July 2013Director's details changed for John William Caiger on 1 June 2013 (2 pages)
3 July 2013Secretary's details changed for Mr John Graham Wood on 1 June 2013 (2 pages)
3 July 2013Secretary's details changed for Mr John Graham Wood on 1 June 2013 (2 pages)
3 July 2013Director's details changed for Mr John Graham Wood on 1 June 2013 (2 pages)
3 July 2013Director's details changed for John William Caiger on 1 June 2013 (2 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
3 July 2013Termination of appointment of John Wood as a secretary (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 June 2009Return made up to 10/06/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
11 June 2008Return made up to 10/06/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 September 2007Registered office changed on 03/09/07 from: 10 the headway epsom surrey KT17 1UJ (1 page)
5 July 2007Return made up to 10/06/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 June 2006Return made up to 10/06/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 July 2005Return made up to 10/06/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 June 2004Return made up to 10/06/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 July 2003Ad 05/06/03--------- £ si 1@1 (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
10 June 2002Incorporation (15 pages)