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

VOLKERMATRIX LIMITED

HERTFORD ROAD, HODDESDON, HERTFORDSHIRE, EN11 9BX,
Company Registration Number
03298375
Private Limited Company
Active

Company Overview

About Volkermatrix Ltd
VOLKERMATRIX LIMITED was founded on 1997-01-02 and has its registered office in Hoddesdon. The organisation's status is listed as "Active". Volkermatrix Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VOLKERMATRIX LIMITED
 
Legal Registered Office
HERTFORD ROAD
HODDESDON
HERTFORDSHIRE
EN11 9BX
Other companies in EN11
 
Previous Names
MATRIX POWER LIMITED27/02/2009
Filing Information
Company Number 03298375
Company ID Number 03298375
Date formed 1997-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:02:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLKERMATRIX 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 VOLKERMATRIX LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JEFFREY COCLIFF
Director 2009-11-30
PAUL HOWARD NOLAN
Director 2009-11-30
VOLKERWESSELS UK LIMITED
Director 2009-06-09
ANDREW MICHAEL WILKINS
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON TAYLOR WEST
Company Secretary 2009-02-10 2014-07-31
RICHARD JOHN TAYLOR
Director 2008-03-20 2010-07-01
GRENVILLE JOHN EDWARDS
Director 2006-11-23 2010-02-12
STEPHEN ALEXANDER MITCHELL
Director 2008-03-20 2009-11-30
RICHARD JOHN TAYLOR
Company Secretary 2008-03-20 2009-02-10
KEITH ANDREW EATON
Company Secretary 2006-09-22 2008-03-20
KEITH ANDREW EATON
Director 2006-09-22 2008-03-20
ANDREW DEREK MACKENZIE
Director 2006-09-22 2006-11-23
RUSSELL ANTHONY SULLIVAN
Company Secretary 1997-02-10 2006-09-22
NEIL STUART GUEST
Director 1997-02-10 2006-09-22
JAMES GARETH ORPEN
Director 1997-02-10 2006-09-22
RUSSELL ANTHONY SULLIVAN
Director 1997-02-10 2006-09-22
DAVID FLANNIGAN
Director 1997-02-10 2003-01-16
DICKINSON DEES
Nominated Secretary 1997-01-02 1997-03-31
TIMOTHY JAMES CARE
Nominated Director 1997-01-02 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JEFFREY COCLIFF VOLKERWESSELS UK LIMITED Director 2016-09-01 CURRENT 1974-07-31 Active
STEPHEN JEFFREY COCLIFF RAILWAY INDUSTRY ASSOCIATION Director 2016-03-29 CURRENT 2016-03-01 Active
STEPHEN JEFFREY COCLIFF INSTITUTION OF RAILWAY OPERATORS LIMITED Director 2013-04-19 CURRENT 2011-06-02 Active - Proposal to Strike off
STEPHEN JEFFREY COCLIFF ALH RAIL COATINGS LIMITED Director 2011-03-25 CURRENT 2000-04-17 Dissolved 2014-02-21
STEPHEN JEFFREY COCLIFF VOLKERRAIL GROUP LIMITED Director 2010-02-12 CURRENT 2003-10-13 Active
STEPHEN JEFFREY COCLIFF VOLKERRAIL LIMITED Director 2009-11-30 CURRENT 1996-04-11 Active
STEPHEN JEFFREY COCLIFF VOLKERRAIL POWER LIMITED Director 2009-11-30 CURRENT 1997-09-25 Active
STEPHEN JEFFREY COCLIFF VOLKERRAIL PLANT LIMITED Director 2009-11-30 CURRENT 2004-04-27 Active
STEPHEN JEFFREY COCLIFF VOLKERRAIL SPECIALIST BUSINESSES LIMITED Director 2009-11-30 CURRENT 2001-04-10 Active
STEPHEN JEFFREY COCLIFF VOLKERRAIL SIGNALLING LIMITED Director 2009-11-30 CURRENT 2002-04-16 Active
STEPHEN JEFFREY COCLIFF VOLKERRAIL WELDING LIMITED Director 2009-11-30 CURRENT 2002-04-16 Active
STEPHEN JEFFREY COCLIFF GRANTTRAM LIMITED Director 2009-11-30 CURRENT 2005-09-07 Active - Proposal to Strike off
PAUL HOWARD NOLAN VOLKERRAIL GROUP LIMITED Director 2011-03-15 CURRENT 2003-10-13 Active
PAUL HOWARD NOLAN VOLKERRAIL LIMITED Director 2009-11-30 CURRENT 1996-04-11 Active
PAUL HOWARD NOLAN VOLKERRAIL POWER LIMITED Director 2009-11-30 CURRENT 1997-09-25 Active
PAUL HOWARD NOLAN VOLKERRAIL PLANT LIMITED Director 2009-11-30 CURRENT 2004-04-27 Active
PAUL HOWARD NOLAN VOLKERRAIL SPECIALIST BUSINESSES LIMITED Director 2009-11-30 CURRENT 2001-04-10 Active
PAUL HOWARD NOLAN VOLKERRAIL SIGNALLING LIMITED Director 2009-11-30 CURRENT 2002-04-16 Active
PAUL HOWARD NOLAN VOLKERRAIL WELDING LIMITED Director 2009-11-30 CURRENT 2002-04-16 Active
PAUL HOWARD NOLAN GRANTTRAM LIMITED Director 2009-11-30 CURRENT 2005-09-07 Active - Proposal to Strike off
PAUL HOWARD NOLAN LANE MANAGEMENT LIMITED Director 2007-11-24 CURRENT 2000-11-07 Active
ANDREW MICHAEL WILKINS VOLKERRAIL GROUP LIMITED Director 2011-03-15 CURRENT 2003-10-13 Active
ANDREW MICHAEL WILKINS ALH RAIL COATINGS LIMITED Director 2010-09-28 CURRENT 2000-04-17 Dissolved 2014-02-21
ANDREW MICHAEL WILKINS MERSEYTRAM 2006 LIMITED Director 2010-07-09 CURRENT 2005-07-08 Dissolved 2017-02-21
ANDREW MICHAEL WILKINS VOLKERRAIL LIMITED Director 2010-07-01 CURRENT 1996-04-11 Active
ANDREW MICHAEL WILKINS VOLKERRAIL POWER LIMITED Director 2010-07-01 CURRENT 1997-09-25 Active
ANDREW MICHAEL WILKINS VOLKERRAIL PLANT LIMITED Director 2010-07-01 CURRENT 2004-04-27 Active
ANDREW MICHAEL WILKINS VOLKERRAIL SPECIALIST BUSINESSES LIMITED Director 2010-07-01 CURRENT 2001-04-10 Active
ANDREW MICHAEL WILKINS VOLKERRAIL SIGNALLING LIMITED Director 2010-07-01 CURRENT 2002-04-16 Active
ANDREW MICHAEL WILKINS VOLKERRAIL WELDING LIMITED Director 2010-07-01 CURRENT 2002-04-16 Active
ANDREW MICHAEL WILKINS GRANTTRAM LIMITED Director 2010-07-01 CURRENT 2005-09-07 Active - Proposal to Strike off

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
2024-01-03CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-06AR0102/01/16 ANNUAL RETURN FULL LIST
2015-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-14AR0102/01/15 ANNUAL RETURN FULL LIST
2014-08-18TM02Termination of appointment of Alison Taylor West on 2014-07-31
2014-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-03AR0102/01/14 ANNUAL RETURN FULL LIST
2013-09-30CH03SECRETARY'S DETAILS CHNAGED FOR ALISON TAYLOR FOSTER on 2013-09-20
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-03AR0102/01/13 ANNUAL RETURN FULL LIST
2012-05-31CH02Director's details changed for Volker Wessels Uk Limited on 2012-05-21
2012-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AR0102/01/12 ANNUAL RETURN FULL LIST
2011-12-30CH03SECRETARY'S DETAILS CHNAGED FOR ALISON TAYLOR FOSTER on 2011-12-19
2011-12-30CH01Director's details changed for Mr Stephen Jeffrey Cocliff on 2011-12-19
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL WILKINS / 19/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD NOLAN / 19/12/2011
2011-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-06AR0102/01/11 ANNUAL RETURN FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08AP01DIRECTOR APPOINTED ANDREW MICHAEL WILKINS
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE EDWARDS
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL
2010-01-05AR0102/01/10 FULL LIST
2009-12-14AP01DIRECTOR APPOINTED STEPHEN JEFFREY COCLIFF
2009-12-14AP01DIRECTOR APPOINTED PAUL HOWARD NOLAN
2009-11-24RES01ADOPT ARTICLES 13/11/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15288aDIRECTOR APPOINTED VOLKER WESSELS UK LIMITED
2009-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-27CERTNMCOMPANY NAME CHANGED MATRIX POWER LIMITED CERTIFICATE ISSUED ON 27/02/09
2009-02-17288aSECRETARY APPOINTED ALISON TAYLOR FOSTER
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY RICHARD TAYLOR
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 1 CAROLINA COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5RA
2009-01-05363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-07288aDIRECTOR APPOINTED STEPHEN ALEXANDER MITCHELL
2008-04-07288aDIRECTOR AND SECRETARY APPOINTED RICHARD JOHN TAYLOR
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEITH EATON
2008-01-16363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-29288bDIRECTOR RESIGNED
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: THORNTON HOUSE BRIGHOUSE BUSINESS VILLAGE RIVERSIDE PARK MIDDLESBROUGH TS2 1RT
2006-09-29288bDIRECTOR RESIGNED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-08-02225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-12363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-30363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2003-01-30288bDIRECTOR RESIGNED
2003-01-30363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to VOLKERMATRIX 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 VOLKERMATRIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-10-26 Satisfied JAMES GARETH ORPEN
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 2 MAY 1997 ISSUED BY THE COMPANY 1997-06-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-05-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of VOLKERMATRIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOLKERMATRIX LIMITED
Trademarks
We have not found any records of VOLKERMATRIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLKERMATRIX 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 (99999 - Dormant Company) as VOLKERMATRIX LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where VOLKERMATRIX 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 VOLKERMATRIX 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 VOLKERMATRIX 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.