Company NameMatrix Business And Technology Services Ltd
DirectorsHimadri Singh and Neelima Singh
Company StatusActive
Company Number05150783
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 11 months ago)
Previous NameEurotech Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Himadri Singh
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleIT Professional
Country of ResidenceEngland
Correspondence Address31 Tillingbourne Gardens
London
N3 3JJ
Director NameMrs Neelima Singh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(10 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Tillingbourne Gardens
London
N3 3JJ
Secretary NameNeelima Singh
NationalityBritish
StatusResigned
Appointed08 March 2005(9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2008)
RoleCompany Director
Correspondence Address16 Bishop's Road
Hayes
Middlesex
UB3 2TB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address31 Tillingbourne Gardens
London
N3 3JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1N. Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,835
Cash£68

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Filing History

4 August 2017Director's details changed for Mr Himadri Himadri on 4 August 2017 (2 pages)
4 August 2017Change of details for Mr Himadri Himadri as a person with significant control on 4 August 2017 (2 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Director's details changed for Himadri Himadri on 1 May 2014 (2 pages)
12 June 2015Director's details changed for Himadri Himadri on 1 May 2014 (2 pages)
24 March 2015Appointment of Mrs Neelima Singh as a director on 24 March 2015 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
16 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 August 2010Director's details changed for Himadri Himadri on 1 June 2010 (2 pages)
10 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Himadri Himadri on 1 June 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 February 2010Registered office address changed from 16 Bishops Road Hayes UB3 2TB on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 16 Bishops Road Hayes UB3 2TB on 5 February 2010 (1 page)
8 September 2009Return made up to 10/06/09; full list of members (3 pages)
13 February 2009Memorandum and Articles of Association (10 pages)
31 January 2009Company name changed eurotech systems LIMITED\certificate issued on 03/02/09 (2 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 July 2008Return made up to 10/06/08; full list of members (3 pages)
5 June 2008Appointment terminated secretary neelima singh (1 page)
17 January 2008Ad 17/12/07--------- £ si 99@1=99 £ ic 100/199 (2 pages)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2008Nc inc already adjusted 10/12/07 (1 page)
10 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2007Return made up to 10/06/07; full list of members (6 pages)
14 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 August 2006Return made up to 10/06/06; full list of members (6 pages)
7 April 2006Secretary's particulars changed (1 page)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 September 2005Return made up to 10/06/05; full list of members (6 pages)
15 March 2005New secretary appointed (2 pages)
6 October 2004New director appointed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Director resigned (1 page)
10 June 2004Incorporation (13 pages)