Company NameMatrix42 UK Limited
DirectorChristopher Mahoney
Company StatusActive
Company Number06430182
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 4 months ago)
Previous NameFirescope Europe Limited

Business Activity

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

Directors

Director NameMr Christopher Mahoney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Joseph Paul Henry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawley Grange
Fawley
Wantage
Oxfordshire
Director NameMr John Anthony Kirkham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cenacle Close
West Heath Road Hampstead
London
NW3 7UE
Secretary NameMr Joseph Paul Henry
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawley Grange
Fawley
Wantage
Oxfordshire
Director NameKevin Andrew Johnson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2008(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 02 September 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address9 Lagunita Drive
Laguna Beach
Orange County
California 92651
United States
Director NameSteven Vincent Cotton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2008(5 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 11 June 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address609 15th Street Huntington Beach
Orange County
California 92648
United States
Director NameMrs Leanne Sarah Porter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirescope Inc 412 Olive Street
Suite 603
Huntington Beach
Orange County
92648
Director NameMichael Kim Menegay
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2016(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameSteven Vincent Cotton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2018(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 March 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websitefirescope.com
Telephone0800 0830295
Telephone regionFreephone

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Firescope Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£97,020
Gross Profit-£25,948
Net Worth-£1,671,481
Cash£5,935
Current Liabilities£134,088

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
2 December 2019Second filing for the appointment of Christopher Mahoney as a director (6 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
17 July 2018Appointment of Steven Vincent Cotton as a director on 16 July 2018 (2 pages)
17 July 2018Termination of appointment of Michael Kim Menegay as a director on 16 July 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
4 November 2016Appointment of Michael Kim Menegay as a director on 26 September 2016 (2 pages)
4 November 2016Appointment of Michael Kim Menegay as a director on 26 September 2016 (2 pages)
2 November 2016Termination of appointment of Leanne Porter as a director on 26 September 2016 (1 page)
2 November 2016Termination of appointment of Leanne Porter as a director on 26 September 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
26 August 2015Appointment of Mr Christopher Mahoney as a director on 11 June 2015 (2 pages)
26 August 2015Director's details changed for Ms Leanne Porter on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Ms Leanne Porter on 26 August 2015 (2 pages)
26 August 2015Appointment of Mr Christopher Mahoney as a director on 11 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/12/2019.
(3 pages)
26 August 2015Appointment of Ms Leanne Porter as a director on 11 June 2015 (2 pages)
26 August 2015Termination of appointment of Steven Vincent Cotton as a director on 11 June 2015 (1 page)
26 August 2015Termination of appointment of Steven Vincent Cotton as a director on 11 June 2015 (1 page)
26 August 2015Appointment of Ms Leanne Porter as a director on 11 June 2015 (2 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
20 November 2014Termination of appointment of Kevin Andrew Johnson as a director on 2 September 2014 (1 page)
20 November 2014Termination of appointment of Kevin Andrew Johnson as a director on 2 September 2014 (1 page)
20 November 2014Termination of appointment of Kevin Andrew Johnson as a director on 2 September 2014 (1 page)
10 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (1 page)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (1 page)
11 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of John Kirkham as a director (2 pages)
16 March 2010Termination of appointment of John Kirkham as a director (2 pages)
9 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Steven Vincent Cotton on 19 November 2009 (2 pages)
8 March 2010Director's details changed for Kevin Andrew Johnson on 19 November 2009 (2 pages)
8 March 2010Director's details changed for Kevin Andrew Johnson on 19 November 2009 (2 pages)
8 March 2010Director's details changed for Steven Vincent Cotton on 19 November 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 March 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
19 March 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
17 March 2009Accounting reference date shortened from 31/12/2008 to 28/02/2008 (1 page)
17 March 2009Accounting reference date shortened from 31/12/2008 to 28/02/2008 (1 page)
12 March 2009Return made up to 19/11/08; full list of members (4 pages)
12 March 2009Return made up to 19/11/08; full list of members (4 pages)
11 March 2009Appointment terminated secretary joseph henry (1 page)
11 March 2009Appointment terminated director joseph henry (1 page)
11 March 2009Appointment terminated director joseph henry (1 page)
11 March 2009Appointment terminated secretary joseph henry (1 page)
6 March 2009Director appointed steven vincent cotton (2 pages)
6 March 2009Director appointed kevin andrew johnson (2 pages)
6 March 2009Director appointed kevin andrew johnson (2 pages)
6 March 2009Director appointed steven vincent cotton (2 pages)
23 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
23 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
19 November 2007Incorporation (13 pages)
19 November 2007Incorporation (13 pages)