Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED
Company Information for

MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED

4 ABBEY COURT, FRASER ROAD, PRIORY BUSINESS PARK, BEDFORD, MK44 3WH,
Company Registration Number
03160815
Private Limited Company
Active

Company Overview

About Matrix Transport And Infrastructure Consultants Ltd
MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED was founded on 1996-02-16 and has its registered office in Bedford. The organisation's status is listed as "Active". Matrix Transport And Infrastructure Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED
 
Legal Registered Office
4 ABBEY COURT, FRASER ROAD
PRIORY BUSINESS PARK
BEDFORD
MK44 3WH
Other companies in MK44
 
Previous Names
MATRIX TRANSPORTATION PLANNING LTD30/08/2014
DLP (TRANSPORTATION) LIMITED12/12/2012
DEVELOPMENT LAND AND PLANNING CONSULTANTS (MINERALS) LIMITED05/12/2006
Filing Information
Company Number 03160815
Company ID Number 03160815
Date formed 1996-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 00:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA DAPHNE DIMBLEBY
Company Secretary 2016-07-07
DAVID JOHN RAWLINSON
Company Secretary 1996-02-16
DAVID CHARLES BABER
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BARRIE JAMES
Director 2017-10-06 2017-12-11
GERHARD HANS PRODOHL
Director 2016-05-09 2017-10-06
TIMOTHY PIERS HAYMAN
Director 2008-04-06 2017-03-07
NICHOLAS JEREMY OLIVER
Director 2013-09-01 2016-03-31
ROLAND GEORGE BOLTON
Director 2006-11-09 2013-10-11
JAMES EDWIN CROUCHER
Director 2011-02-28 2013-10-11
SIMON BARRIE JAMES
Director 1996-02-16 2013-10-11
JAMES LOMAS
Director 2009-03-01 2013-10-11
NEIL SIMON OSBORN
Director 1996-02-16 2013-10-11
TIMOTHY JOHN ROBERTS
Director 2009-03-01 2013-10-11
IAN DAVIES
Director 2006-11-09 2013-06-07
ROBERT ANTHONY FARR
Director 2009-03-01 2013-04-14
DAVID EYTON-WILLIAMS
Director 2009-03-01 2012-10-31
MARK JEREMY HYDE
Director 2009-03-01 2012-01-31
JAMES FREDERICK BAILEY
Director 2009-03-01 2011-06-28
ALUN REES
Director 2006-11-09 2008-06-30
CLIFFORD DONALD WING
Company Secretary 1996-02-16 1996-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN RAWLINSON DLP (INSKIPS) DESIGN LIMITED Company Secretary 2006-11-01 CURRENT 2006-08-04 Dissolved 2015-10-14
DAVID JOHN RAWLINSON TRANSPORT AND TRAVEL PLANNING CONSULTANTS LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Active
DAVID JOHN RAWLINSON DLP (CONSULTING GROUP) LIMITED Company Secretary 1996-02-19 CURRENT 1996-02-19 Active
DAVID JOHN RAWLINSON DLP PLANNING LIMITED Company Secretary 1995-11-21 CURRENT 1991-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02Termination of appointment of Angela Daphne Dimbleby on 2023-12-31
2024-01-02Termination of appointment of David John Rawlinson on 2023-12-31
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-08-25Previous accounting period shortened from 31/07/22 TO 31/03/22
2022-08-25AA01Previous accounting period shortened from 31/07/22 TO 31/03/22
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN RAWLINSON on 2021-08-02
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRIE JAMES
2017-12-13AP01DIRECTOR APPOINTED MR DAVID CHARLES BABER
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD HANS PRODOHL
2017-10-06AP01DIRECTOR APPOINTED MR SIMON BARRIE JAMES
2017-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA DAPHNE DIMBLEBY on 2017-01-07
2017-05-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA DIMBLEBY on 2017-05-25
2017-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MS ANGELA GUDGEON on 2017-01-07
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PIERS HAYMAN
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 150
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-21AP01DIRECTOR APPOINTED GERHARD HANS PRODOHL
2016-07-07AP03Appointment of Ms Angela Gudgeon as company secretary on 2016-07-07
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEREMY OLIVER
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 150
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM Dlp House Unit 4 Abbey Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WH
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-30RES15CHANGE OF COMPANY NAME 26/05/19
2014-08-30CERTNMCompany name changed matrix transportation planning LTD\certificate issued on 30/08/14
2014-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 150
2014-03-14AR0116/02/14 FULL LIST
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JEREMY OLIVER / 01/09/2013
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CROUCHER
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND BOLTON
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOMAS
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL OSBORN
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES
2013-12-03AP01DIRECTOR APPOINTED NICHOLAS JEREMY OLIVER
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PIERS HAYMAN / 27/11/2013
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROB FARR
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-05AR0116/02/13 FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK HYDE
2012-12-12RES15CHANGE OF NAME 05/12/2012
2012-12-12CERTNMCOMPANY NAME CHANGED DLP (TRANSPORTATION) LIMITED CERTIFICATE ISSUED ON 12/12/12
2012-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EYTON-WILLIAMS
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-21AR0116/02/12 FULL LIST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAILEY
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CROCHER / 21/07/2011
2011-05-05AR0116/02/11 FULL LIST
2011-05-03AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROB FARR / 17/02/2010
2011-03-16AP01DIRECTOR APPOINTED MR JAMES CROCHER
2010-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-27AR0116/02/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIMON OSBORN / 31/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY HYDE / 31/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROB FARR / 31/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ROBERTS / 31/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LOMAS / 31/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PIERS HAYMAN / 31/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIES / 31/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND GEORGE BOLTON / 31/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK BAILEY / 31/10/2009
2010-04-15AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-30AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-23288aDIRECTOR APPOINTED JAMES LOMAS
2009-04-23288aDIRECTOR APPOINTED TIMOTHY JOHN ROBERTS
2009-04-23288aDIRECTOR APPOINTED MARK JEREMY HYDE
2009-04-22288aDIRECTOR APPOINTED TIMOTHY PIERS HAYMAN
2009-04-22288aDIRECTOR APPOINTED ROB FARR
2009-04-22288aDIRECTOR APPOINTED DAVID EYTON-WILLIAMS
2009-04-22288aDIRECTOR APPOINTED JAMES FREDERICK BAILEY
2009-04-01363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-22AA31/07/07 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR ALUN REES
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-05-15363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2007-06-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 468,431
Creditors Due Within One Year 2012-07-31 £ 350,223
Creditors Due Within One Year 2012-07-31 £ 350,223
Creditors Due Within One Year 2011-07-31 £ 333,666

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Current Assets 2013-07-31 £ 141,889
Current Assets 2012-07-31 £ 103,063
Current Assets 2012-07-31 £ 103,063
Current Assets 2011-07-31 £ 122,369
Debtors 2013-07-31 £ 96,294
Debtors 2012-07-31 £ 61,411
Debtors 2012-07-31 £ 61,411
Debtors 2011-07-31 £ 71,387
Secured Debts 2013-07-31 £ 360,957
Secured Debts 2012-07-31 £ 271,757
Secured Debts 2012-07-31 £ 271,757
Secured Debts 2011-07-31 £ 253,081
Stocks Inventory 2013-07-31 £ 45,666
Stocks Inventory 2012-07-31 £ 41,769
Stocks Inventory 2012-07-31 £ 41,769
Stocks Inventory 2011-07-31 £ 50,159
Tangible Fixed Assets 2013-07-31 £ 0
Tangible Fixed Assets 2012-07-31 £ 1,758
Tangible Fixed Assets 2012-07-31 £ 1,758
Tangible Fixed Assets 2011-07-31 £ 2,934

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED
Trademarks
We have not found any records of MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71112 - Urban planning and landscape architectural activities) as MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATRIX TRANSPORT AND INFRASTRUCTURE CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.