Company NameMatrix Security And Training Consultants Limited
Company StatusActive
Company Number05364257
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKarl Platt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House 4th Floor Romford Road
London
E15 4LJ
Secretary NameMr Karl Platt
StatusCurrent
Appointed14 February 2014(9 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressSolar House 4th Floor Romford Road
London
E15 4LJ
Director NameMr Malcolm Edwin Coomber
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Chancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Michael John Crump
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Chancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameJonathan Trevor Holdon Elliott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address8-12 Priestgate
Peterborough
Cambs
PE1 1JA
Secretary NameJonathan Trevor Holdon Elliott
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Keys Park
Parnwell Way
Peterborough
Cambs
PE1 4SL
Director NameMr Rohit Sandeep Nathaniel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Chancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB

Location

Registered AddressSolar House 4th Floor
Romford Road
London
E15 4LJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

100 at £1Servoca Secure Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,043
Gross Profit£37,676
Net Worth-£51,057
Cash£48,404
Current Liabilities£6,287

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

16 May 2017Full accounts made up to 30 September 2016 (17 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
19 April 2016Full accounts made up to 30 September 2015 (14 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
4 July 2015Full accounts made up to 30 September 2014 (15 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 December 2014Previous accounting period shortened from 28 February 2015 to 30 September 2014 (1 page)
11 December 2014Full accounts made up to 28 February 2014 (15 pages)
27 November 2014Registered office address changed from Suite B0058 120 Kingston Road Wimbledon London SW19 1LY to Suite B0058 Suite B0058 the Long Lodge, 265-269 Kingston Road Wimbledon London SW19 3FW on 27 November 2014 (1 page)
13 August 2014Full accounts made up to 28 February 2013 (13 pages)
4 April 2014Director's details changed for Karl Platt on 14 February 2014 (2 pages)
4 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Appointment of Mr Karl Platt as a secretary (2 pages)
18 March 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
18 March 2014Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
5 February 2014Registered office address changed from , 8-12 Priestgate, Peterborough, Cambs, PE1 1JA on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from , 8-12 Priestgate, Peterborough, Cambs, PE1 1JA on 5 February 2014 (2 pages)
10 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
27 July 2011Termination of appointment of Jonathan Elliott as a secretary (1 page)
27 July 2011Termination of appointment of Jonathan Elliott as a director (1 page)
30 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 February 2011Director's details changed for Karl Platt on 15 February 2011 (2 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
24 February 2011Secretary's details changed for {officer_name} (1 page)
24 February 2011Director's details changed for Jonathan Trevor Holdon Elliott on 15 February 2011 (2 pages)
24 February 2011Secretary's details changed (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 June 2010Secretary's details changed for Jonathan Trevor Holden Elliott on 17 June 2010 (3 pages)
24 June 2010Director's details changed for Karl Platt on 17 June 2010 (3 pages)
24 June 2010Director's details changed for Jonathan Elliott on 17 June 2010 (3 pages)
23 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 April 2009Return made up to 14/02/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 March 2008Return made up to 14/02/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 April 2007Return made up to 14/02/07; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 February 2006Return made up to 14/02/06; full list of members (3 pages)
14 February 2005Incorporation (30 pages)