Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATRIX 247 LIMITED
Company Information for

MATRIX 247 LIMITED

MATRIX HOUSE, KINGSWAY, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 4QJ,
Company Registration Number
03532891
Private Limited Company
Active

Company Overview

About Matrix 247 Ltd
MATRIX 247 LIMITED was founded on 1998-03-23 and has its registered office in Rossendale. The organisation's status is listed as "Active". Matrix 247 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 247 LIMITED
 
Legal Registered Office
MATRIX HOUSE, KINGSWAY
HASLINGDEN
ROSSENDALE
LANCASHIRE
BB4 4QJ
Other companies in BB4
 
Previous Names
LEADS TO MATRIX LTD17/12/2004
Filing Information
Company Number 03532891
Company ID Number 03532891
Date formed 1998-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:19:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATRIX 247 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 247 LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANN WILKINSON
Company Secretary 1998-03-23
STEPHEN PRITCHARD
Director 1998-03-23
GEOFFREY DAVID WRIGHT
Director 1998-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM JACQUES
Director 2003-10-01 2004-02-19
KAREN ANN WILKINSON
Director 1998-03-23 2003-10-27
RICHARD PENNINGTON
Director 1998-03-23 2001-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ANN WILKINSON MATRIXPOINT LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
KAREN ANN WILKINSON MATRIX TELECOM MAINTENANCE LIMITED Company Secretary 2007-11-07 CURRENT 1990-10-08 Active - Proposal to Strike off
KAREN ANN WILKINSON MATRIX PLATINUM LTD Company Secretary 1999-11-11 CURRENT 1999-11-11 Active
KAREN ANN WILKINSON MATRIX VOICE & DATA LTD Company Secretary 1998-03-09 CURRENT 1998-03-09 Active - Proposal to Strike off
STEPHEN PRITCHARD NUXIBA UK LTD Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
STEPHEN PRITCHARD LEGALIT247 LIMITED Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2016-06-28
STEPHEN PRITCHARD CLEAR IP LIMITED Director 2009-04-09 CURRENT 2007-03-02 Dissolved 2017-04-25
STEPHEN PRITCHARD MATRIX PLATINUM LTD Director 1999-11-11 CURRENT 1999-11-11 Active
STEPHEN PRITCHARD MATRIX VOICE & DATA LTD Director 1998-03-09 CURRENT 1998-03-09 Active - Proposal to Strike off
STEPHEN PRITCHARD MATRIX TELECOM MAINTENANCE LIMITED Director 1996-01-12 CURRENT 1990-10-08 Active - Proposal to Strike off
STEPHEN PRITCHARD MATRIX DIRECT LTD Director 1995-02-15 CURRENT 1995-02-15 Active - Proposal to Strike off
GEOFFREY DAVID WRIGHT NUXIBA UK LTD Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
GEOFFREY DAVID WRIGHT CLEAR IP LIMITED Director 2009-04-20 CURRENT 2007-03-02 Dissolved 2017-04-25
GEOFFREY DAVID WRIGHT MATRIXPOINT LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
GEOFFREY DAVID WRIGHT MATRIX PLATINUM LTD Director 1999-11-11 CURRENT 1999-11-11 Active
GEOFFREY DAVID WRIGHT MATRIX VOICE & DATA LTD Director 1998-03-09 CURRENT 1998-03-09 Active - Proposal to Strike off
GEOFFREY DAVID WRIGHT MATRIX TELECOM MAINTENANCE LIMITED Director 1996-01-12 CURRENT 1990-10-08 Active - Proposal to Strike off
GEOFFREY DAVID WRIGHT MATRIX DIRECT LTD Director 1995-02-15 CURRENT 1995-02-15 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
2024-05-01CONFIRMATION STATEMENT MADE ON 19/04/24, WITH UPDATES
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-21CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-03CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-14DISS40Compulsory strike-off action has been discontinued
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-10TM02Termination of appointment of Karen Ann Wilkinson on 2020-02-21
2020-03-03CH01Director's details changed for Mr Stephen Pritchard on 2019-12-20
2020-03-03PSC04Change of details for Mr Stephen Pritchard as a person with significant control on 2019-12-20
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0119/04/16 ANNUAL RETURN FULL LIST
2015-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0119/04/15 ANNUAL RETURN FULL LIST
2015-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0119/04/14 ANNUAL RETURN FULL LIST
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0119/04/13 ANNUAL RETURN FULL LIST
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WRIGHT / 18/04/2013
2013-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PRITCHARD / 18/04/2013
2013-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN ANN WILKINSON on 2013-04-18
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0119/04/12 ANNUAL RETURN FULL LIST
2012-05-21SH0122/12/11 STATEMENT OF CAPITAL GBP 200
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0119/04/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-14AR0119/04/10 ANNUAL RETURN FULL LIST
2010-05-14CH01Director's details changed for Stephen Pritchard on 2010-01-21
2009-11-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-15363aReturn made up to 19/04/09; full list of members
2009-01-21AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: ASHWORTH HOUSE UNIT 7A DEAKINS BUSINESS PARK THE HALL COPPICE EGERTON BOLTON BL7 9RP
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-15363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-17CERTNMCOMPANY NAME CHANGED LEADS TO MATRIX LTD CERTIFICATE ISSUED ON 17/12/04
2004-05-12363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-03-22288bDIRECTOR RESIGNED
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-20123NC INC ALREADY ADJUSTED 12/11/03
2003-11-20RES04£ NC 2/3 12/11/03
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-2088(2)RAD 12/11/03--------- £ SI 1@1=1 £ IC 2/3
2003-11-03288bDIRECTOR RESIGNED
2003-10-30CERTNMCOMPANY NAME CHANGED MATRIX DATA MAINTENANCE LIMITED CERTIFICATE ISSUED ON 30/10/03
2003-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-01363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-30363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-26363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-04-17288bDIRECTOR RESIGNED
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-27363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-09CERTNMCOMPANY NAME CHANGED MATRIX VOICE & DATA DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 12/07/99
1999-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/99
1999-04-21363sRETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1999-01-26395PARTICULARS OF MORTGAGE/CHARGE
1998-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MATRIX 247 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 247 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-01-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 247 LIMITED

Intangible Assets
Patents
We have not found any records of MATRIX 247 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATRIX 247 LIMITED
Trademarks
We have not found any records of MATRIX 247 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATRIX 247 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 MATRIX 247 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MATRIX 247 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 247 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 247 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.