C & T MATRIX LIMITED

Register to unlock more data on OkredoRegister

C & T MATRIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02981704

Incorporation date

21/10/1994

Size

Full

Contacts

Registered address

Registered address

C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, North Yorkshire HG5 8LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1994)
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon19/08/2025
Registration of charge 029817040009, created on 2025-08-18
dot icon18/03/2025
Termination of appointment of Simon Mark Shenton as a director on 2025-03-18
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon05/04/2024
Full accounts made up to 2023-03-31
dot icon20/03/2024
Satisfaction of charge 029817040006 in full
dot icon20/03/2024
Satisfaction of charge 029817040005 in full
dot icon20/03/2024
Satisfaction of charge 4 in full
dot icon20/03/2024
Appointment of Mr. Justin Oliver Smith as a director on 2024-03-20
dot icon15/03/2024
Registration of charge 029817040007, created on 2024-03-14
dot icon15/03/2024
Registration of charge 029817040008, created on 2024-03-14
dot icon08/03/2024
Change of details for Plastics Capital Trading Limited as a person with significant control on 2016-06-30
dot icon19/02/2024
Appointment of Mr. Anthony Green as a director on 2024-02-19
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon02/10/2023
Termination of appointment of Jonathan Wilkinson as a director on 2023-10-01
dot icon04/09/2023
Appointment of Mrs Anna Whitehead as a secretary on 2023-09-04
dot icon09/03/2023
Full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon23/11/2022
Change of details for Plastics Capital Trading Limited as a person with significant control on 2022-10-03
dot icon03/10/2022
Registered office address changed from Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE England to C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF on 2022-10-03
dot icon09/03/2022
Appointment of Ms Georgina Stephanie Clark as a director on 2022-03-09
dot icon17/01/2022
Registration of charge 029817040006, created on 2022-01-14
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon20/12/2021
Termination of appointment of Faisal John Rahmatallah as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Nicholas Martin Ball as a director on 2021-12-20
dot icon20/12/2021
Appointment of Mr. Jonathan Wilkinson as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Nicholas Martin Ball as a secretary on 2021-12-20
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon18/02/2021
Full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon02/12/2020
Director's details changed for Mr Faisal John Rahmatallah on 2017-09-01
dot icon02/12/2020
Registered office address changed from C/O Plastics Capital Room 1.1, London Heliport, Bridges Court Road London SW11 3BE to Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 2020-12-02
dot icon30/01/2020
Full accounts made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon20/09/2019
Registration of charge 029817040005, created on 2019-09-13
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon22/10/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon22/11/2017
Full accounts made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon28/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon27/10/2015
Director's details changed for Simon Mark Shenton on 2015-10-27
dot icon27/10/2015
Termination of appointment of Andrew Grant Robinson as a director on 2014-11-11
dot icon27/10/2015
Director's details changed for Mr Faisal John Rahmatallah on 2015-10-27
dot icon27/10/2015
Secretary's details changed for Mr Nicholas Martin Ball on 2015-10-27
dot icon09/10/2015
Full accounts made up to 2015-03-31
dot icon02/03/2015
Auditor's resignation
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon27/11/2014
Resolutions
dot icon30/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon04/06/2014
Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 2014-06-04
dot icon10/03/2014
Appointment of Mr Nicholas Martin Ball as a director
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon25/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon23/07/2012
Termination of appointment of Arun Nagwaney as a director
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/07/2011
Resolutions
dot icon12/05/2011
Appointment of Simon Mark Shenton as a director
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon26/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon26/11/2009
Director's details changed for Andrew Grant Robinson on 2009-10-02
dot icon29/10/2009
Director's details changed for Andrew Grant Robinson on 2009-10-02
dot icon28/07/2009
Director's change of particulars / faisal rahmatallah / 01/09/2008
dot icon28/04/2009
Appointment terminated director adam douglas
dot icon23/02/2009
Full accounts made up to 2008-03-31
dot icon12/02/2009
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon02/12/2008
Return made up to 21/10/08; full list of members
dot icon02/12/2008
Location of register of members
dot icon02/12/2008
Location of debenture register
dot icon02/12/2008
Registered office changed on 02/12/2008 from st marys house 42 vicarage crescent london SW11 3LD
dot icon29/07/2008
Memorandum and Articles of Association
dot icon20/05/2008
Director appointed andrew robinson
dot icon19/05/2008
Director appointed adam douglas
dot icon07/02/2008
Return made up to 21/10/07; change of members
dot icon21/01/2008
Director's particulars changed
dot icon14/01/2008
Resolutions
dot icon10/01/2008
Certificate of change of name
dot icon19/10/2007
Memorandum and Articles of Association
dot icon17/09/2007
Resolutions
dot icon17/09/2007
Declaration of assistance for shares acquisition
dot icon17/09/2007
Resolutions
dot icon17/09/2007
Resolutions
dot icon17/09/2007
Registered office changed on 17/09/07 from: sanders road finedon road industrial estate wellingborough northamptonshire NN8 4NL
dot icon17/09/2007
Secretary resigned;director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
New secretary appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon08/09/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon25/08/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Full accounts made up to 2007-04-30
dot icon30/07/2007
Certificate of re-registration from Public Limited Company to Private
dot icon30/07/2007
Application for reregistration from PLC to private
dot icon30/07/2007
Re-registration of Memorandum and Articles
dot icon30/07/2007
Resolutions
dot icon02/11/2006
Return made up to 21/10/06; full list of members
dot icon02/11/2006
Director's particulars changed
dot icon31/08/2006
Full accounts made up to 2006-04-30
dot icon31/10/2005
Return made up to 21/10/05; full list of members
dot icon06/10/2005
Group of companies' accounts made up to 2005-04-30
dot icon17/02/2005
Group of companies' accounts made up to 2004-04-30
dot icon30/11/2004
Delivery ext'd 3 mth 30/04/04
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
Secretary resigned
dot icon15/10/2004
Return made up to 21/10/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-04-30
dot icon04/12/2003
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/12/2003
Auditor's statement
dot icon04/12/2003
Auditor's statement
dot icon04/12/2003
Balance Sheet
dot icon04/12/2003
Re-registration of Memorandum and Articles
dot icon04/12/2003
Application for reregistration from private to PLC
dot icon04/12/2003
Resolutions
dot icon04/12/2003
Resolutions
dot icon04/12/2003
Resolutions
dot icon26/11/2003
Declaration on reregistration from private to PLC
dot icon14/11/2003
Return made up to 21/10/03; full list of members
dot icon08/11/2003
Particulars of mortgage/charge
dot icon10/09/2003
Registered office changed on 10/09/03 from: 20 billing road northampton northamptonshire NN1 5AW
dot icon29/01/2003
Director resigned
dot icon13/11/2002
Return made up to 21/10/02; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2002-04-30
dot icon26/10/2001
Return made up to 21/10/01; full list of members
dot icon10/09/2001
Accounts for a small company made up to 2001-04-30
dot icon17/10/2000
Return made up to 21/10/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 2000-04-30
dot icon20/01/2000
Nc dec already adjusted 15/12/98
dot icon20/01/2000
Conve 15/12/98
dot icon20/01/2000
Return made up to 21/10/99; full list of members
dot icon01/12/1999
Full accounts made up to 1999-04-30
dot icon25/10/1999
New director appointed
dot icon17/08/1999
Director resigned
dot icon20/05/1999
Auditor's resignation
dot icon01/02/1999
Accounts for a small company made up to 1998-04-30
dot icon24/12/1998
£ ic 537500/296661 15/12/98 £ sr [email protected]=240839
dot icon24/12/1998
Memorandum and Articles of Association
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Resolutions
dot icon24/12/1998
Resolutions
dot icon29/10/1998
Return made up to 21/10/98; full list of members
dot icon01/10/1998
Secretary's particulars changed;director's particulars changed
dot icon24/09/1998
New secretary appointed
dot icon20/05/1998
New secretary appointed
dot icon20/05/1998
Secretary resigned;director resigned
dot icon15/05/1998
New director appointed
dot icon08/12/1997
Accounts for a small company made up to 1997-04-30
dot icon24/11/1997
Return made up to 21/10/97; full list of members
dot icon25/10/1996
Return made up to 21/10/96; change of members
dot icon16/10/1996
Full accounts made up to 1996-04-30
dot icon28/12/1995
Full group accounts made up to 1995-04-30
dot icon15/12/1995
£ ic 762500/737500 30/11/95 £ sr [email protected]=25000
dot icon15/12/1995
Auditor's resignation
dot icon17/11/1995
Return made up to 21/10/95; full list of members
dot icon10/07/1995
Statement of rights variation attached to shares
dot icon10/07/1995
Statement of rights variation attached to shares
dot icon03/07/1995
Accounting reference date notified as 30/04
dot icon28/04/1995
Certificate of change of name
dot icon18/01/1995
Memorandum and Articles of Association
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Resolutions
dot icon18/01/1995
Ad 06/01/95--------- £ si [email protected]=762499 £ ic 1/762500
dot icon18/01/1995
£ nc 10000/762500 06/01/95
dot icon18/01/1995
S-div 06/01/95
dot icon14/01/1995
Memorandum and Articles of Association
dot icon06/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Registered office changed on 29/11/94 from: oxford house cliftonville northampton NN1 5PN
dot icon25/11/1994
New director appointed
dot icon18/11/1994
New director appointed
dot icon18/11/1994
Secretary resigned;new director appointed
dot icon18/11/1994
New secretary appointed;director resigned;new director appointed
dot icon21/10/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
54
311.97K
-
6.56M
779.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/10/1994 - 11/11/1994
275
HP DIRECTORS LIMITED
Nominee Director
21/10/1994 - 11/11/1994
298
Rahmatallah, Faisal John
Director
31/08/2007 - 20/12/2021
33
Robinson, Andrew Grant
Director
11/11/1994 - 31/08/2007
19
Robinson, Andrew Grant
Director
09/05/2008 - 11/11/2014
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & T MATRIX LIMITED

C & T MATRIX LIMITED is an(a) Active company incorporated on 21/10/1994 with the registered office located at C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, North Yorkshire HG5 8LF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & T MATRIX LIMITED?

toggle

C & T MATRIX LIMITED is currently Active. It was registered on 21/10/1994 .

Where is C & T MATRIX LIMITED located?

toggle

C & T MATRIX LIMITED is registered at C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, North Yorkshire HG5 8LF.

What does C & T MATRIX LIMITED do?

toggle

C & T MATRIX LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for C & T MATRIX LIMITED?

toggle

The latest filing was on 16/12/2025: Full accounts made up to 2025-03-31.