MATRIX BUSINESS GROUP LIMITED

Register to unlock more data on OkredoRegister

MATRIX BUSINESS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10099654

Incorporation date

04/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Onecom House 4400 Parkway, Whiteley, Fareham PO15 7FJCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2017)
dot icon18/02/2026
Change of details for Onecom Limited as a person with significant control on 2026-01-30
dot icon12/02/2026
Memorandum and Articles of Association
dot icon12/02/2026
Resolutions
dot icon05/02/2026
Second filing for the cessation of Peter Manley as a person with significant control
dot icon05/02/2026
Cancellation of shares. Statement of capital on 2017-02-27
dot icon05/02/2026
Sub-division of shares on 2021-11-23
dot icon03/02/2026
Notification of Onecom Limited as a person with significant control on 2026-01-30
dot icon03/02/2026
Cessation of John Nicholas Cronin as a person with significant control on 2026-01-30
dot icon03/02/2026
Appointment of Mr Paul John Greensmith as a director on 2026-01-30
dot icon03/02/2026
Appointment of Mr Christian James Foxton Craggs as a director on 2026-01-30
dot icon03/02/2026
Termination of appointment of Kevin Lee Penny as a director on 2026-01-30
dot icon03/02/2026
Termination of appointment of Steven James Carnell as a director on 2026-01-30
dot icon03/02/2026
Termination of appointment of Mary Louise Gascoigne as a director on 2026-01-30
dot icon03/02/2026
Termination of appointment of John Nicholas Cronin as a director on 2026-01-30
dot icon03/02/2026
Registered office address changed from Main Barn Cams Hall Estate Fareham Hampshire PO16 8UT England to Onecom House 4400 Parkway Whiteley Fareham PO15 7FJ on 2026-02-03
dot icon02/02/2026
Purchase of own shares.
dot icon02/02/2026
Cancellation of shares. Statement of capital on 2026-01-21
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Resolutions
dot icon24/01/2026
-
dot icon24/01/2026
-
dot icon24/01/2026
-
dot icon24/01/2026
-
dot icon24/01/2026
-
dot icon20/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon18/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon03/06/2025
Cancellation of shares. Statement of capital on 2025-03-11
dot icon29/05/2025
Purchase of own shares.
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon05/03/2024
Registered office address changed from Carnac Cottage Carnac Court Cams Estate Fareham PO16 8UB United Kingdom to Main Barn Cams Hall Estate Fareham Hampshire PO16 8UT on 2024-03-05
dot icon05/03/2024
Registered office address changed from Main Barn Cams Hall Estate Fareham Hampshire PO16 8UT England to Main Barn Cams Hall Estate Fareham Hampshire PO16 8UT on 2024-03-05
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/10/2023
Confirmation statement made on 2023-08-31 with updates
dot icon08/04/2023
Resolutions
dot icon20/02/2023
Termination of appointment of Ian Terry Lockwood as a director on 2022-11-15
dot icon20/02/2023
Change of details for Mr John Nicholas Cronin as a person with significant control on 2023-02-20
dot icon20/02/2023
Resolutions
dot icon20/02/2023
Memorandum and Articles of Association
dot icon16/02/2023
Statement of capital following an allotment of shares on 2022-11-10
dot icon13/02/2023
Second filing of Confirmation Statement dated 2022-10-19
dot icon23/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon18/10/2022
31/08/22 Statement of Capital gbp 708
dot icon24/03/2022
Sub-division of shares on 2021-11-23
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon21/09/2017
Cessation of Peter Graeme Manley as a person with significant control on 2017-05-16
dot icon04/07/2017
Cancellation of shares. Statement of capital on 2017-02-17
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.56K
-
0.00
1.00
-
2022
5
120.00
-
0.00
1.00
-
2023
5
6.90K
-
0.00
1.00
-
2023
5
6.90K
-
0.00
1.00
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

6.90K £Ascended5.65K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cronin, John Nicholas
Director
04/04/2016 - 30/01/2026
12
Lockwood, Ian Terry
Director
08/09/2021 - 15/11/2022
10
Craggs, Christian James Foxton
Director
30/01/2026 - Present
25
Carnell, Steven James
Director
01/06/2020 - 30/01/2026
3
Penny, Kevin Lee
Director
22/12/2017 - 30/01/2026
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MATRIX BUSINESS GROUP LIMITED

MATRIX BUSINESS GROUP LIMITED is an(a) Active company incorporated on 04/04/2016 with the registered office located at Onecom House 4400 Parkway, Whiteley, Fareham PO15 7FJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of MATRIX BUSINESS GROUP LIMITED?

toggle

MATRIX BUSINESS GROUP LIMITED is currently Active. It was registered on 04/04/2016 .

Where is MATRIX BUSINESS GROUP LIMITED located?

toggle

MATRIX BUSINESS GROUP LIMITED is registered at Onecom House 4400 Parkway, Whiteley, Fareham PO15 7FJ.

What does MATRIX BUSINESS GROUP LIMITED do?

toggle

MATRIX BUSINESS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does MATRIX BUSINESS GROUP LIMITED have?

toggle

MATRIX BUSINESS GROUP LIMITED had 5 employees in 2023.

What is the latest filing for MATRIX BUSINESS GROUP LIMITED?

toggle

The latest filing was on 18/02/2026: Change of details for Onecom Limited as a person with significant control on 2026-01-30.